Company NameJohnmike (UK) Limited
Company StatusDissolved
Company Number02935957
CategoryPrivate Limited Company
Incorporation Date6 June 1994(29 years, 11 months ago)
Previous NameLinfox (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePeter Donald Fox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed02 April 1996(1 year, 10 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address1601/666 Chapel Street
South Yarra
Victoria
3141
Director NameJohn Michael Allen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusCurrent
Appointed01 August 1997(3 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleFinance Director
Correspondence Address10 Dario Court
Diamond Creek
Victoria
3089
Director NameLeonard Stanley Vary
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed01 August 1997(3 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleSolicitor
Correspondence Address59 Tivoli Road
South Yarra
Victoria
3095
Director NameGeoffrey James Thornton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 1994(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 1997)
RoleCompany Director
Correspondence Address3 Jalan Langgak Golf
55000 Kuala Lumpur
Malaysia
Foreign
Secretary NameMichael James Stanbury
NationalityBritish
StatusResigned
Appointed17 June 1994(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 19 July 1994)
RoleCompany Director
Correspondence Address15 Carina Road
Oyster Bay
New South Wales
2225
Australia
Director NameIvan Francis Backman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 1996)
RoleDeputy Chairman
Correspondence Address2 Gemini Court
Doncaster East Victoria 3109
Foreign
Director NameMichael James Stanbury
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 1997)
RoleExecutive Director
Correspondence AddressCollege Farm House Ferry Road
South Stoke
South Oxfordshire
RG8 0JP
Director NameDavid Edward Fox
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(3 years, 5 months after company formation)
Appointment Duration7 months (resigned 25 June 1998)
RoleManager
Correspondence AddressFlat D Baltic Court Thameside
Henley On Thames
Oxfordshire
RG9 1BQ
Director NameDennis John Stocker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Long Wall
Haddenham
Bucks
HP17 8DL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed19 July 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 1999)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2001)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 August 2002Dissolved (1 page)
15 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
30 August 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
8 July 2001Registered office changed on 08/07/01 from: milburn road stoke on trent staffordshire ST6 2EW (1 page)
5 July 2001Declaration of solvency (3 pages)
5 July 2001Appointment of a voluntary liquidator (1 page)
5 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2001Director's particulars changed (1 page)
25 July 2000Full accounts made up to 30 June 1999 (15 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
22 March 2000Registered office changed on 22/03/00 from: linfox house 61-63 church street, caversham reading berkshire RG4 8AX (1 page)
9 March 2000Director resigned (1 page)
14 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1999Return made up to 06/06/99; full list of members; amend (9 pages)
14 October 1999Ad 05/06/98--------- £ si 1900000@1 (2 pages)
14 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1999£ nc 1200000/3100000 05/06/98 (2 pages)
14 October 1999Return made up to 06/06/98; full list of members; amend (8 pages)
15 July 1999Registered office changed on 15/07/99 from: mcgregor house 61-63 church street caversham reading RG4 8AX (1 page)
15 July 1999Return made up to 06/06/99; full list of members (9 pages)
15 July 1999Location of register of members (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned (1 page)
19 January 1999Full accounts made up to 24 June 1998 (16 pages)
19 January 1999Full accounts made up to 25 June 1997 (16 pages)
13 July 1998Director resigned (1 page)
9 July 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1998Company name changed linfox (uk) LIMITED\certificate issued on 25/06/98 (2 pages)
10 May 1998Director resigned (1 page)
29 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
2 December 1997New director appointed (2 pages)
14 August 1997Return made up to 06/06/97; no change of members (4 pages)
14 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
4 July 1997Ad 26/06/97--------- £ si 1180000@1=1180000 £ ic 20000/1200000 (2 pages)
4 July 1997£ nc 20000/1200000 24/06/97 (2 pages)
12 May 1997Director resigned (1 page)
28 April 1997Full accounts made up to 26 June 1996 (16 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
4 July 1996Return made up to 06/06/96; change of members (6 pages)
12 June 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
28 March 1996Full accounts made up to 30 June 1995 (15 pages)
4 September 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1995Registered office changed on 10/05/95 from: 64 wood lane sonning common reading berkshire RG4 9SL (1 page)