Company NameJohnson & French (Yorkshire) Limited
Company StatusDissolved
Company Number07821991
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)
Dissolution Date18 June 2015 (8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMs Gail Alison French
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bolling Road
Bradford
West Yorkshire
BD4 7BG
Director NameMr Kevin Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bolling Road
Bradford
West Yorkshire
BD4 7BG

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

50 at £1Gail Alison French
50.00%
Ordinary
50 at £1Kevin Johnson
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 June 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
3 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 March 2014Appointment of a voluntary liquidator (1 page)
19 March 2014Statement of affairs with form 4.19 (7 pages)
19 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2014Registered office address changed from Unit 1 Warren Business Park Main Street Beeford Driffield East Yorkshire YO25 8BD on 26 February 2014 (2 pages)
9 October 2013Registered office address changed from Rajeev Accountants 19 Bolling Road Bradfford Yorkshire BD4 7BG England on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Rajeev Accountants 19 Bolling Road Bradfford Yorkshire BD4 7BG England on 9 October 2013 (2 pages)
18 March 2013Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
(4 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)