Company NameJohnson Engineering (Sheffield) Limited
Company StatusDissolved
Company Number04779625
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 10 months ago)
Dissolution Date15 January 2008 (16 years, 2 months ago)
Previous NamesJohnson Saws Company Limited and Totool Services Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Iain Richard McIntosh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oadby Hill Drive
Oadby
Leicester
LE2 5GF
Secretary NameDebra Julie McIntosh
NationalityBritish
StatusClosed
Appointed23 September 2003(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 15 January 2008)
RoleNurse
Correspondence Address2 Oadby Hill Drive
Oadby
Leicester
LE2 5GF
Director NameAlan Johnson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleEngineer
Correspondence Address15 Stonelow Crescent
Dronfield
Sheffield
Derbyshire
S18 2ES
Director NameElaine Susan Johnson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleManager
Correspondence Address15 Stonelow Crescent
Dronfield
Sheffield
Derbyshire
S18 2ES
Secretary NameElaine Susan Johnson
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleManager
Correspondence Address15 Stonelow Crescent
Dronfield
Sheffield
Derbyshire
S18 2ES
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressUnit 1 Ranskill Court, Shepcote
Lane, Sheffield
South Yorkshire
S9 5FZ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
22 August 2007Application for striking-off (1 page)
28 June 2007Return made up to 29/05/07; full list of members (2 pages)
26 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 June 2006Registered office changed on 20/06/06 from: gate one shepcote lane sheffield S9 1TR (1 page)
1 June 2006Return made up to 29/05/06; full list of members (2 pages)
9 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
9 July 2005Return made up to 29/05/05; full list of members (6 pages)
29 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
11 February 2005Registered office changed on 11/02/05 from: po box 161 shepcote lane sheffield south yorkshire S9 1TR (1 page)
8 February 2005Company name changed totool services LIMITED\certificate issued on 08/02/05 (2 pages)
20 July 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned;director resigned (1 page)
17 November 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Secretary resigned (1 page)
29 May 2003Incorporation (10 pages)