Company NameJohnanson Limited
Company StatusDissolved
Company Number01607297
CategoryPrivate Limited Company
Incorporation Date12 January 1982(42 years, 3 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Howarth
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1990(8 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 22 April 2003)
RoleDirector And Chairman
Correspondence AddressApartado 628
Vale Do Lobo
8135-034 Almancil
Algarve
Portugal
Director NameMr John Wainwright
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1990(8 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address18 Badsley Street South
Rotherham
South Yorkshire
S65 2PW
Secretary NameMargot Ann Howarth
NationalityBritish
StatusClosed
Appointed05 September 1994(12 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 22 April 2003)
RoleCompany Director
Correspondence AddressApartado 628
Vale Do Lobo
8135-034 Almancil
Algarve
Portugal
Director NameAlan James Davenport
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2001(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 22 April 2003)
RoleChartered Accountant
Correspondence AddressVilla 558 Vale Do Lobo
Almancil
Algave
Foreign
Portugal
Director NameMr Norman John Slee
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address56 Buckie Road
Bridge Of Don
Aberdeen
AB22 8DN
Scotland
Secretary NameMr Norman John Slee
NationalityBritish
StatusResigned
Appointed24 December 1990(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address56 Buckie Road
Bridge Of Don
Aberdeen
AB22 8DN
Scotland

Location

Registered AddressJohnson Walker
The Masters House
92a Arundel Street
Sheffield
S1 4RE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£144,705
Cash£10
Current Liabilities£104,597

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
2 January 2003Return made up to 09/11/02; full list of members
  • 363(287) ‐ Registered office changed on 02/01/03
(7 pages)
28 November 2002Application for striking-off (1 page)
22 November 2002Registered office changed on 22/11/02 from: meadowbank works meadowbank road rotherham S61 2ND (1 page)
23 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 November 2001New director appointed (2 pages)
16 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 February 2001Return made up to 09/11/00; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 December 1999Return made up to 09/11/99; full list of members (6 pages)
24 November 1998Return made up to 09/11/98; no change of members
  • 363(287) ‐ Registered office changed on 24/11/98
(5 pages)
23 September 1998Accounts for a small company made up to 31 December 1995 (5 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 September 1998Accounts for a small company made up to 31 December 1996 (5 pages)
26 November 1997Return made up to 09/11/97; full list of members (6 pages)
19 February 1997Location of register of members (1 page)
19 February 1997Location of debenture register (1 page)
19 February 1997Return made up to 09/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 May 1995Auditor's resignation (2 pages)
21 March 1995Registered office changed on 21/03/95 from: newbold fields house, dunstan road, chesterfield, derbyshire, S41 9RW. (1 page)