Company NameGEO. C. Johnson Limited
DirectorRaymond Ronald Horwood
Company StatusDissolved
Company Number02565296
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Raymond Ronald Horwood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1992(2 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Retreat Way
Chigwell Row
Essex
IG7 6EL
Secretary NameIan Wallace Leith
NationalityBritish
StatusCurrent
Appointed03 November 1997(6 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressWillow Cottage
Copped Hall
Epping
Essex
CM16 5HS
Director NameGillian Ann Horwood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 November 1997)
RoleCompany Director
Correspondence Address28 Forest View Road
Loughton
Essex
IG10 4DY
Secretary NameMr Raymond Ronald Horwood
NationalityBritish
StatusResigned
Appointed05 December 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Retreat Way
Chigwell Row
Essex
IG7 6EL

Location

Registered AddressGable House
239 Regents Park Road
Finchley London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts5 October 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 September 1999Dissolved (1 page)
14 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
28 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 1998Appointment of a voluntary liquidator (2 pages)
28 April 1998Statement of affairs (7 pages)
15 April 1998Registered office changed on 15/04/98 from: 29/30, fitzroy square, london, W1P 5HH. (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997Director resigned (1 page)
20 March 1997Full accounts made up to 5 October 1996 (16 pages)
5 August 1996Full accounts made up to 30 September 1995 (15 pages)
21 June 1996Return made up to 05/12/95; full list of members (6 pages)
21 March 1995Full accounts made up to 1 October 1994 (15 pages)