Company NameR E Johnston & Co Limited
Company StatusDissolved
Company Number02346894
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Liebthal
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(2 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 17 February 2004)
RoleElectrical Contractor
Correspondence Address28 Newquay Road
Catford
London
SE6 2NS
Director NameMr Martin Ward
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(2 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 17 February 2004)
RoleElectricial
Correspondence Address51 Mortimer Road
Rayleigh
Essex
SS6 9NU
Secretary NameSally Jane Bailey
NationalityBritish
StatusClosed
Appointed28 February 2003(14 years after company formation)
Appointment Duration11 months, 3 weeks (closed 17 February 2004)
RoleCompany Director
Correspondence Address24 Kestrel Grove
Rayleigh
Essex
SS6 9TS
Director NameMr Lawrence Wells
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 October 1998)
RoleElectrician
Correspondence Address99 Cleves Road
Hemel Hempstead
Hertfordshire
HP2 7LH
Secretary NameMr Lawrence Wells
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address99 Cleves Road
Hemel Hempstead
Hertfordshire
HP2 7LH
Secretary NameJohn Liebthal
NationalityBritish
StatusResigned
Appointed30 October 1998(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address28 Newquay Road
Catford
London
SE6 2NS

Location

Registered Address101 White Lion Street
London
N1 9PF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£362,427
Cash£448,599
Current Liabilities£112,811

Accounts

Latest Accounts17 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 April

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
21 August 2003Total exemption small company accounts made up to 17 April 2003 (8 pages)
18 March 2003Accounting reference date extended from 31/03/03 to 18/04/03 (1 page)
18 March 2003Registered office changed on 18/03/03 from: 29-31 cowper street london EC2A 4AT (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 June 2001Return made up to 05/06/01; full list of members (8 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(7 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 June 1999Return made up to 05/06/99; full list of members (6 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
23 November 1998Secretary resigned;director resigned (1 page)
6 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 June 1998Return made up to 05/06/98; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 June 1997Return made up to 05/06/97; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 July 1996Return made up to 05/06/96; no change of members (6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 May 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)