Company NameBen Johnson-Hill Associates Limited
Company StatusDissolved
Company Number02171462
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(13 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(13 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMrs Heather Muriel Johnson-Hill
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pelham Crescent
The Park
Nottingham
Nottinghamshire
NG7 1AR
Director NameMr Keneln Benedict Johnson-Hill
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 9 months after company formation)
Appointment Duration12 years (resigned 13 July 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 5 Newcastle Drive
Nottingham
Nottinghamshire
NG7 1AA
Secretary NameMrs Heather Muriel Johnson-Hill
NationalityEnglish
StatusResigned
Appointed13 July 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pelham Crescent
The Park
Nottingham
Nottinghamshire
NG7 1AR
Secretary NameMr David William Spencer Harrison
NationalityBritish
StatusResigned
Appointed14 March 1996(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Redcliffe Road
Nottingham
Nottinghamshire
NG3 5BW
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed31 August 2001(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,328,000
Gross Profit£1,324,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
18 January 2007Application for striking-off (1 page)
19 December 2006Director resigned (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2006Return made up to 13/07/06; full list of members (3 pages)
2 June 2006Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page)
28 December 2005Full accounts made up to 31 March 2005 (15 pages)
11 August 2005Return made up to 13/07/05; full list of members (3 pages)
25 July 2005Director's particulars changed (1 page)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
13 January 2005Full accounts made up to 31 March 2004 (16 pages)
9 September 2004Director resigned (1 page)
26 July 2004Return made up to 13/07/04; full list of members (8 pages)
13 November 2003Return made up to 13/07/03; full list of members (8 pages)
10 November 2003Full accounts made up to 31 March 2003 (16 pages)
12 September 2003Location of register of members (1 page)
12 September 2003Return made up to 13/07/02; full list of members; amend (6 pages)
24 July 2003Location of register of members (1 page)
10 July 2003Director's particulars changed (1 page)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2003Memorandum and Articles of Association (6 pages)
2 January 2003Declaration of assistance for shares acquisition (6 pages)
2 January 2003Declaration of assistance for shares acquisition (6 pages)
2 January 2003Declaration of assistance for shares acquisition (6 pages)
2 January 2003Declaration of assistance for shares acquisition (6 pages)
24 December 2002Particulars of mortgage/charge (9 pages)
23 October 2002Particulars of mortgage/charge (6 pages)
11 October 2002Full accounts made up to 31 March 2002 (17 pages)
7 August 2002New director appointed (3 pages)
30 April 2002Particulars of mortgage/charge (10 pages)
16 April 2002Full accounts made up to 31 March 2001 (14 pages)
8 October 2001New director appointed (3 pages)
19 September 2001Director's particulars changed (1 page)
10 September 2001Registered office changed on 10/09/01 from: jarodale house 7 gregory boulevard nottingham nottinghamshire NG7 6LD (1 page)
10 September 2001New secretary appointed;new director appointed (3 pages)
10 September 2001New director appointed (3 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New director appointed (3 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 September 2001Auditor's resignation (1 page)
4 September 2001Particulars of mortgage/charge (5 pages)
3 August 2001Return made up to 13/07/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 August 2000Return made up to 13/07/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 July 1999Return made up to 13/07/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 July 1998Return made up to 13/07/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 September 1997Return made up to 13/07/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 August 1996Registered office changed on 23/08/96 from: 5 pelham crescent the park nottingham NG7 1AR (1 page)
19 March 1996New secretary appointed (4 pages)
19 March 1996Secretary resigned;director resigned (2 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 August 1995Return made up to 13/07/95; no change of members (4 pages)
20 November 1987Memorandum and Articles of Association (10 pages)