Company NameJohnson Carmichael Limited
Company StatusDissolved
Company Number02582198
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 1 month ago)
Dissolution Date29 June 1999 (24 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Carmichael
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 29 June 1999)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address1 Larbre Crescent
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YF
Director NameMr Brian Johnson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 29 June 1999)
RoleEstate Agent
Correspondence Address42 Merchants Wharf
Newcastle Upon Tyne
Tyne & Wear
NE6 1TR
Secretary NameMr Brian Johnson
NationalityBritish
StatusClosed
Appointed25 March 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 29 June 1999)
RoleCompany Director
Correspondence Address42 Merchants Wharf
Newcastle Upon Tyne
Tyne & Wear
NE6 1TR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
9 March 1999First Gazette notice for compulsory strike-off (1 page)
21 October 1998Receiver's abstract of receipts and payments (4 pages)
16 October 1998Receiver ceasing to act (1 page)
27 November 1997Receiver's abstract of receipts and payments (4 pages)
27 August 1997Administrative Receiver's report (16 pages)
15 October 1996Registered office changed on 15/10/96 from: 18 john street sunderland. SR1 1HT (1 page)
22 February 1996Particulars of mortgage/charge (3 pages)
4 February 1996Full accounts made up to 31 March 1995 (14 pages)