Company NameFrank Johnston & Sons Limited
Company StatusDissolved
Company Number00842339
CategoryPrivate Limited Company
Incorporation Date23 March 1965(59 years, 1 month ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Frank Johnston
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 07 March 2000)
RoleMerchant
Correspondence AddressAbbots Manor
Lawford
Manningtree
Essex
CO11 2JX
Director NameMr Peter Leonard Johnston
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 07 March 2000)
RoleMerchant
Correspondence Address104 Lexden Road
Colchester
Essex
CO3 3TB
Director NameMr Simon Harry Johnston
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 07 March 2000)
RoleMerchant
Correspondence AddressHighlands Coles Oak Lane
Dedham
Colchester
Essex
CO7 6DR
Secretary NameMr Antony John Christopher Dodd
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 07 March 2000)
RoleCompany Director
Correspondence AddressMill Green End
Edwardstone
Colchester
Essex
CO6 5PX
Director NameMrs Lena Ivy Lilian Johnston
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1991)
RoleMarried Woman
Correspondence AddressHeron Lodge
Tollesbury
Essex
CM9 8SU
Director NamePenelope Mary Johnston
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1991)
RoleMarried Woman
Correspondence AddressAbbots Manor
Church Hill
Lawford
Essex
CO11 2JX
Director NameMrs Peta Helen Johnston
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1991)
RoleMarried Woman
Correspondence Address104 Lexden Road
Colchester
Essex
CO3 3TB

Location

Registered Address1 Queen Street Place
London
EC4R 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
7 October 1999Application for striking-off (1 page)
30 June 1999Administrator's abstract of receipts and payments (2 pages)
30 June 1999Notice of discharge of Administration Order (4 pages)
17 May 1999Administrator's abstract of receipts and payments (2 pages)
26 October 1998Administrator's abstract of receipts and payments (2 pages)
14 August 1998Notice of completion of voluntary arrangement (2 pages)
15 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 1998 (2 pages)
28 April 1998Administrator's abstract of receipts and payments (2 pages)
5 November 1997Administrator's abstract of receipts and payments (2 pages)
12 August 1997Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 1997 (2 pages)
21 April 1997Administrator's abstract of receipts and payments (2 pages)
28 October 1996Administrator's abstract of receipts and payments (2 pages)
16 September 1996Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 1996 (2 pages)
17 April 1996Administrator's abstract of receipts and payments (2 pages)
21 November 1995Administrator's abstract of receipts and payments (2 pages)
5 September 1995Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 1994 (4 pages)
16 May 1995Administrator's abstract of receipts and payments (2 pages)