Company NameJohnson Fry Finance 5 Plc
Company StatusDissolved
Company Number02834196
CategoryPublic Limited Company
Incorporation Date7 July 1993(30 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameJohnson Fry Healthsave Plc

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Ian Stephen Goodhew
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(9 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 10 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 College Gardens
London
SE21 7BE
Director NameChristopher John Povall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(9 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 10 March 2009)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address31 Burlington Drive
Beltinge
Herne Bay
Kent
CT6 6PG
Secretary NameLEGG Mason Investments Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 1997(4 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 10 March 2009)
Correspondence Address4th Floor 150-152 Fenchurch Street
London
EC3M 6BB
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressChelsea Reach Molember Road
East Molesey
Surrey
KT8 9NH
Director NameMr Michael Granville Fletcher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Elms Road
London
SW4 9EW
Director NameMr John Wardlaw Hanbury-Tenison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 September 1995)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Chepstow Crescent
London
W11 3EB
Director NameMr David Megginson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(2 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beverley Road
Barnes
London
SW13 0LX
Director NameTreon Anoup
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 7 Cambridge Gate
Regents Park
London
NW1 4JX
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(4 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Cadogan Place
London
SW1X 9RU
Director NameCatherine Toman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2000)
RoleFinance Director
Correspondence Address24 Winchfield Court
Winchfield
Hook
Hampshire
RG27 8SP
Director NameDeborah Ann Purdy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2004)
RoleChartered Accountant
Correspondence Address30a Sherriff Road
London
NW6 2AU
Director NameRebecca Bronwen Garvey Thomas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2002)
RoleAsset Manager
Correspondence AddressMill House
Talbot Place
Blackheath
London
SE3 0TZ

Location

Registered Address75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
10 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 March 2008Declaration of solvency (3 pages)
29 March 2008Appointment of a voluntary liquidator (1 page)
29 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 September 2007Registered office changed on 04/09/07 from: 4TH floor 150-152 fenchurch street london EC3M 6BB (1 page)
20 July 2007Return made up to 07/07/07; full list of members (2 pages)
20 July 2007Secretary's particulars changed (1 page)
20 December 2006Registered office changed on 20/12/06 from: 21-22 grosvenor street london W1K 4QJ (1 page)
11 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 July 2006Return made up to 07/07/06; full list of members (2 pages)
28 November 2005Director resigned (1 page)
22 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 December 2004Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page)
22 September 2004Director resigned (1 page)
6 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 July 2004Return made up to 07/07/04; full list of members (6 pages)
22 July 2003Return made up to 07/07/03; full list of members (6 pages)
22 July 2003Secretary's particulars changed (1 page)
15 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 November 2002Registered office changed on 04/11/02 from: 3RD floor 9-10 savile row london W1S 3PE (1 page)
12 September 2002New director appointed (3 pages)
12 September 2002New director appointed (3 pages)
31 July 2002Director resigned (2 pages)
15 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 June 2002Registered office changed on 28/06/02 from: 12 stratford place london W1C 1BB (1 page)
9 January 2002Registered office changed on 09/01/02 from: 102 jermyn street london SW1Y 6EE (1 page)
6 September 2001Director's particulars changed (1 page)
7 August 2001Return made up to 07/07/01; full list of members (6 pages)
7 August 2001Secretary's particulars changed (1 page)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2000Registered office changed on 27/10/00 from: 20 regent street london SW1Y 4PZ (1 page)
14 July 2000Return made up to 07/07/00; full list of members (8 pages)
27 June 2000Full accounts made up to 31 March 2000 (12 pages)
8 June 2000Secretary's particulars changed (1 page)
13 April 2000Auditor's resignation (1 page)
31 March 2000Director's particulars changed (1 page)
24 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
23 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
29 July 1999Return made up to 07/07/99; no change of members (4 pages)
6 July 1999Full accounts made up to 31 December 1998 (16 pages)
25 February 1999Company name changed johnson fry healthsave PLC\certificate issued on 26/02/99 (2 pages)
12 February 1999Auditor's resignation (1 page)
26 October 1998Auditor's resignation (1 page)
3 August 1998Full accounts made up to 31 December 1997 (16 pages)
14 July 1998Return made up to 07/07/98; full list of members (6 pages)
5 February 1998Director resigned (1 page)
22 October 1997New director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
26 September 1997New director appointed (13 pages)
22 September 1997Director resigned (1 page)
11 July 1997Return made up to 07/07/97; full list of members (7 pages)
4 June 1997Full accounts made up to 31 December 1996 (16 pages)
17 March 1997Secretary's particulars changed (1 page)
2 January 1997Conso conve 16/12/96 (1 page)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 January 1997Memorandum and Articles of Association (47 pages)
12 August 1996Return made up to 07/07/96; full list of members (7 pages)
29 September 1995Director resigned (6 pages)
29 September 1995New director appointed (4 pages)
11 August 1995Director resigned (4 pages)
11 August 1995New director appointed (6 pages)
11 August 1995New director appointed (4 pages)
11 August 1995Director resigned (4 pages)
20 July 1995Return made up to 07/07/95; full list of members (74 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(130 pages)
4 July 1995Full accounts made up to 31 December 1994 (10 pages)
3 May 1995Company name changed grimston scott PLC\certificate issued on 03/05/95 (4 pages)