Company NameDerek Johnson Limited
Company StatusDissolved
Company Number00670238
CategoryPrivate Limited Company
Incorporation Date16 September 1960(63 years, 8 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDerek Antony Johnson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(30 years, 12 months after company formation)
Appointment Duration10 years, 11 months (closed 06 August 2002)
RoleManagement Consultant
Correspondence AddressHam Wharf House
Creech St Michael
Taunton
Somerset
TA3 5NZ
Director NameMaureen Amelia Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(30 years, 12 months after company formation)
Appointment Duration10 years, 11 months (closed 06 August 2002)
RoleSecretary
Correspondence AddressHam Wharf House
Creech St Michael
Taunton
Somerset
TA3 5NZ
Secretary NameMaureen Amelia Johnson
NationalityBritish
StatusClosed
Appointed05 September 1991(30 years, 12 months after company formation)
Appointment Duration10 years, 11 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressHam Wharf House
Creech St Michael
Taunton
Somerset
TA3 5NZ

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£38,077
Net Worth£47,748
Cash£51,772
Current Liabilities£4,024

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
7 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
7 March 2002Application for striking-off (1 page)
17 December 2001Registered office changed on 17/12/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
10 September 2001Return made up to 05/09/01; full list of members (6 pages)
29 May 2001Full accounts made up to 30 September 2000 (10 pages)
18 September 2000Return made up to 05/09/00; full list of members (6 pages)
4 August 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
8 September 1999Return made up to 05/09/99; no change of members (4 pages)
12 October 1998Full accounts made up to 31 March 1998 (8 pages)
10 September 1998Return made up to 05/09/98; full list of members (6 pages)
15 October 1997Full accounts made up to 31 March 1997 (8 pages)
3 October 1997Return made up to 05/09/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
27 September 1996Return made up to 05/09/96; no change of members (4 pages)
5 December 1995Full accounts made up to 31 March 1995 (8 pages)
25 August 1995Return made up to 05/09/95; full list of members (6 pages)