Company NameJohnson Walker Financial Planning Limited
Company StatusDissolved
Company Number04835248
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Stuart Anthony Fish
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Blades Farm
Hollow Meadows
Sheffield
S6 6GN
Secretary NameMr David Ronald Stubbs
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ranmoor Road
Sheffield
S10 3HG
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressThe Masters House
92a Arundel Street
Sheffield
South Yorkshire
S1 4RE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,066
Cash£4
Current Liabilities£40

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 December 2007Secretary resigned (1 page)
18 July 2007Return made up to 17/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 September 2006Return made up to 17/07/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 July 2005Return made up to 17/07/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 August 2004Return made up to 17/07/04; full list of members (6 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)