Company NameJ.E. Johnson & Son (West Hartlepool) Limited
Company StatusDissolved
Company Number00263470
CategoryPrivate Limited Company
Incorporation Date12 March 1932(92 years, 2 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Muriel Johnson
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(59 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 04 November 2003)
RoleRetired
Correspondence Address1 Meadow Drive
Hartlepool
Cleveland
TS26 0AY
Secretary NameMrs Muriel Johnson
NationalityBritish
StatusClosed
Appointed03 June 1991(59 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address1 Meadow Drive
Hartlepool
Cleveland
TS26 0AY
Secretary NameMr Thomas Andrew Atkinson
NationalityBritish
StatusClosed
Appointed01 September 1998(66 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 04 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Rokeby Drive
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Director NameMr Thomas Andrew Atkinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1999(66 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 04 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Rokeby Drive
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Director NameMr Dennis Edward Lascelles
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(59 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 1998)
RoleSolicitor
Correspondence AddressGrange House
Belmont
Durham
Co Durham
DH2 3DY

Location

Registered AddressCollingwood House
Church Square
Hartlepool
TS24 7EN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£12,013
Net Worth£290,715
Cash£266,200
Current Liabilities£6,085

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
23 June 2003Registered office changed on 23/06/03 from: 1 meadow drive hartlepool cleveland TS26 0AY (1 page)
9 June 2003Application for striking-off (1 page)
27 June 2002Return made up to 03/06/02; full list of members (7 pages)
8 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 June 2001Return made up to 03/06/01; full list of members (7 pages)
10 July 2000Return made up to 03/06/00; full list of members (7 pages)
6 June 2000Full accounts made up to 30 June 1999 (10 pages)
1 June 1999Return made up to 03/06/99; full list of members (6 pages)
23 March 1999Full accounts made up to 30 June 1998 (11 pages)
12 February 1999New director appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
17 September 1998Director resigned (1 page)
13 July 1998Return made up to 03/06/98; no change of members (4 pages)
23 April 1998Full accounts made up to 30 June 1997 (9 pages)
27 July 1997Return made up to 03/06/97; no change of members (4 pages)
21 April 1997Full accounts made up to 30 June 1996 (9 pages)
23 July 1996Return made up to 03/06/96; full list of members (6 pages)
26 April 1996Full accounts made up to 30 June 1995 (10 pages)
24 July 1995Return made up to 03/06/95; no change of members (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (9 pages)