Company NameJohnsons Structures Limited
DirectorsElizabeth Johnson and John Johnston
Company StatusDissolved
Company Number01458569
CategoryPrivate Limited Company
Incorporation Date1 November 1979(44 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameElizabeth Johnson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(11 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressWoodstock Lodge
Carlton Husthwaite
Thirsk
North Yorkshire
YO7 2BW
Director NameJohn Johnston
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(11 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressWoodstock Lodge
Carlton Husthwaite
Thirsk
North Yorkshire
YO7 2BW
Secretary NameElizabeth Johnson
NationalityBritish
StatusCurrent
Appointed07 March 1991(11 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressWoodstock Lodge
Carlton Husthwaite
Thirsk
North Yorkshire
YO7 2BW
Director NameMr David William Backhouse
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(11 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 1992)
RoleCompany Director
Correspondence AddressMowbray Stockton Road
South Killington
Thirsk
North Yorkshire
YO7 2LY

Location

Registered AddressSt Paul's House
Park Square
Leeds
West Yorkshire
LS1 2PJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1991 (32 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

31 March 1997Dissolved (1 page)
9 April 1996Receiver's abstract of receipts and payments (3 pages)
27 July 1995O/C restore/diss date deferred (2 pages)
27 July 1995Copy of form L64.07 (2 pages)
26 July 1995Dissolution deferment (2 pages)
26 July 1995O/C rest/deferring diss (2 pages)
26 July 1995Receiver's abstract of receipts and payments (8 pages)