Company NameJohnson Fry Financial Planning Limited
DirectorJohnson Fry Plc
Company StatusDissolved
Company Number02273159
CategoryPrivate Limited Company
Incorporation Date1 July 1988(35 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusCurrent
Appointed19 August 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 8 months
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ
Director NameJohnson Fry Plc (Corporation)
StatusCurrent
Appointed31 December 1997(9 years, 6 months after company formation)
Appointment Duration26 years, 4 months
Correspondence AddressDorland House 20 Regent Street
London
SW1Y 4PZ
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Director NamePaul Simon Gildersleeves
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 18 October 1997)
RoleAccountant
Correspondence AddressThe Old Stables
The Green
Charney Bassett
Oxfordshire
OX12 0EU
Director NameJohn Peter Grenville Fisher
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 1997)
RoleCompany Director
Correspondence Address21 Hawthorn Road
Wallington
Surrey
SM6 0SY
Director NamePeter Gough Littlehales
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address22 Drakefield Road
London
SW17 8RP
Director NameClaire Michelle Allison
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1996)
RolePersonnel Dir
Correspondence Address33a Granard Road
Wandsworth Common
London
SW12 8UJ

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 September 2000Dissolved (1 page)
27 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Appointment of a voluntary liquidator (1 page)
15 October 1998Declaration of solvency (2 pages)
15 October 1998Registered office changed on 15/10/98 from: dorland house 20 regent street london SW1Y 4PZ (1 page)
15 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 1998Return made up to 06/08/98; full list of members (6 pages)
25 January 1998Director resigned (1 page)
25 January 1998New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
6 August 1997Return made up to 06/08/97; full list of members (22 pages)
19 May 1997Full accounts made up to 31 December 1996 (13 pages)
10 January 1997Director resigned (1 page)
13 August 1996Return made up to 06/08/96; full list of members (20 pages)
9 August 1995Return made up to 06/08/95; full list of members (36 pages)
18 April 1995Full accounts made up to 31 December 1994 (14 pages)