Company NameJohnson Electric Midlands Limited
Company StatusDissolved
Company Number00732324
CategoryPrivate Limited Company
Incorporation Date13 August 1962(61 years, 8 months ago)
Dissolution Date12 May 2015 (8 years, 10 months ago)
Previous NamesBramec Limited and Van De Wiel International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher John Hasson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(51 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (closed 12 May 2015)
RoleCompany Director
Country of ResidenceChina
Correspondence Address6/F No. 12 Science Park East Avenue
Hong Kong Science Park, Shatin
New Territories
Hong Kong
China
Director NameMr Jeffrey L. Obermayer
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2014(51 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (closed 12 May 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address6/F No. 12 Science Park East Avenue
Hong Kong Science Park, Shatin
New Territories
Hong Kong
China
Secretary NameLai Chu Cheng
StatusClosed
Appointed30 July 2014(51 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (closed 12 May 2015)
RoleCompany Director
Correspondence Address6/F No. 12 Science Park East Avenue
Hong Kong Science Park, Shatin
New Territories
Hong Kong
China
Director NameKevin Stewart Bisset
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(52 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 12 May 2015)
RoleFinancial Controller Europe
Country of ResidenceSwitzerland
Correspondence Address18 Bahnhofstrasse
3280
Murten
Switzerland
Director NameMr Peter Donald Van De Wiel
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(28 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 August 2009)
RoleCompany Director
Correspondence AddressSpringhall
Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Director NameMr David James Van De Wiel
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sandcove Rise
Seaview
Isle Of Wight
PO34 5AY
Director NameMrs Lesley Elizabeth Van De Wiel
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandcove Rise
Seaview
Isle Of Wight
PO34 5AY
Secretary NameMary Skidmore
NationalityBritish
StatusResigned
Appointed28 February 1991(28 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address26 Berkeley Road
Kenilworth
Warwickshire
CV8 1AP
Secretary NameMrs Lesley Elizabeth Van De Wiel
NationalityBritish
StatusResigned
Appointed01 September 1997(35 years after company formation)
Appointment Duration16 years, 11 months (resigned 30 July 2014)
RoleCompany Director
Correspondence Address5 Sandcove Rise
Seaview
Isle Of Wight
PO34 5AY
Director NameMartin Van De Wiel
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(47 years after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Horestone Drive
Seaview
Isle Of Wight
PO34 5DD
Director NameMiss Piera Betty Alison Van De Wiel
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(50 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressTrigen House Central Boulevard, Blythe Valley Park
Shirley
Solihull
West Midlands
B90 8AB
Director NameIain Young
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(51 years, 12 months after company formation)
Appointment Duration3 months (resigned 31 October 2014)
RoleUk Sales Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Woodstock Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PF

Location

Registered AddressUnit 5 Woodstock Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

10.2k at £1David James Van De Wiel
51.00%
Ordinary A
7.8k at £1Lesley Elizabeth Van De Wiel
39.00%
Ordinary A
2k at £1Piera Betty Alison Van De Wiel
10.00%
Ordinary B

Financials

Year2014
Net Worth£509,153
Cash£583,504
Current Liabilities£128,272

Accounts

Latest Accounts18 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 July

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
11 January 2015Application to strike the company off the register (3 pages)
12 December 2014Statement by directors (4 pages)
12 December 2014Solvency statement dated 28/11/14 (2 pages)
12 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2014Solvency statement dated 28/11/14 (2 pages)
12 December 2014Statement of capital on 12 December 2014
  • GBP 2
(4 pages)
12 December 2014Statement by directors (4 pages)
12 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2014Statement of capital on 12 December 2014
  • GBP 2
(4 pages)
25 November 2014Director's details changed for Mr. Christopher John Hasson on 20 November 2014 (2 pages)
25 November 2014Director's details changed for Mr. Christopher John Hasson on 20 November 2014 (2 pages)
3 November 2014Termination of appointment of Iain Young as a director on 31 October 2014 (1 page)
3 November 2014Appointment of Kevin Stewart Bisset as a director on 31 October 2014 (2 pages)
3 November 2014Appointment of Kevin Stewart Bisset as a director on 31 October 2014 (2 pages)
3 November 2014Termination of appointment of Iain Young as a director on 31 October 2014 (1 page)
9 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Jeffrey Obermayer
(5 pages)
9 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Jeffrey Obermayer
(5 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 August 2014Total exemption small company accounts made up to 18 July 2014 (9 pages)
1 August 2014Total exemption small company accounts made up to 18 July 2014 (9 pages)
31 July 2014Termination of appointment of David James Van De Wiel as a director on 30 July 2014 (1 page)
31 July 2014Registered office address changed from C/O Hill Hofstetter Ltd Trigen House Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AB England to Unit 5 Woodstock Way Boldon Business Park Boldon Tyne and Wear NE35 9PF on 31 July 2014 (1 page)
31 July 2014Appointment of Lai Chu Cheng as a secretary on 30 July 2014 (2 pages)
31 July 2014Termination of appointment of David James Van De Wiel as a director on 30 July 2014 (1 page)
31 July 2014Registered office address changed from C/O Hill Hofstetter Ltd Trigen House Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AB England to Unit 5 Woodstock Way Boldon Business Park Boldon Tyne and Wear NE35 9PF on 31 July 2014 (1 page)
31 July 2014Appointment of Christopher John Hasson as a director on 30 July 2014 (2 pages)
31 July 2014Appointment of Iain Young as a director on 30 July 2014 (3 pages)
31 July 2014Termination of appointment of Lesley Elizabeth Van De Wiel as a secretary on 30 July 2014 (1 page)
31 July 2014Termination of appointment of Piera Betty Alison Van De Wiel as a director on 30 July 2014 (1 page)
31 July 2014Termination of appointment of Piera Betty Alison Van De Wiel as a director on 30 July 2014 (1 page)
31 July 2014Appointment of Lai Chu Cheng as a secretary on 30 July 2014 (2 pages)
31 July 2014Termination of appointment of Lesley Elizabeth Van De Wiel as a director on 30 July 2014 (1 page)
31 July 2014Termination of appointment of Lesley Elizabeth Van De Wiel as a director on 30 July 2014 (1 page)
31 July 2014Appointment of Christopher John Hasson as a director on 30 July 2014 (2 pages)
31 July 2014Appointment of Iain Young as a director on 30 July 2014 (3 pages)
31 July 2014Company name changed van de wiel international LIMITED\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
31 July 2014Appointment of Jeffrey Obermayer as a director on 30 July 2014
  • ANNOTATION A second filed AP01 was registered on 09/09/2014
(2 pages)
31 July 2014Termination of appointment of Lesley Elizabeth Van De Wiel as a secretary on 30 July 2014 (1 page)
31 July 2014Appointment of Jeffrey Obermayer as a director on 30 July 2014
  • ANNOTATION A second filed AP01 was registered on 09/09/2014
(2 pages)
31 July 2014Company name changed van de wiel international LIMITED\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
29 July 2014Previous accounting period shortened from 31 December 2014 to 18 July 2014 (3 pages)
29 July 2014Previous accounting period shortened from 31 December 2014 to 18 July 2014 (3 pages)
11 July 2014Registered office address changed from 6 Mercia Business Village Torwood Close Coventry CV4 8HX on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 6 Mercia Business Village Torwood Close Coventry CV4 8HX on 11 July 2014 (1 page)
30 June 2014Second filing of AR01 previously delivered to Companies House made up to 18 April 2014 (17 pages)
30 June 2014Second filing of AR01 previously delivered to Companies House made up to 18 April 2014 (17 pages)
27 June 2014Satisfaction of charge 1 in full (4 pages)
27 June 2014Satisfaction of charge 1 in full (4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
  • ANNOTATION A Second filed AR01 is registered on 30/06/2014
(8 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
  • ANNOTATION A Second filed AR01 is registered on 30/06/2014
(8 pages)
6 January 2014Termination of appointment of Martin Van De Wiel as a director on 23 December 2013 (1 page)
6 January 2014Termination of appointment of Martin Van De Wiel as a director on 23 December 2013 (1 page)
6 June 2013Director's details changed for Miss Piera Betty Van De Wiel on 6 June 2013 (2 pages)
6 June 2013Appointment of Miss Piera Betty Van De Wiel as a director on 30 April 2013 (2 pages)
6 June 2013Director's details changed for Miss Piera Betty Van De Wiel on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Miss Piera Betty Van De Wiel on 6 June 2013 (2 pages)
6 June 2013Appointment of Miss Piera Betty Van De Wiel as a director on 30 April 2013 (2 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 April 2012Director's details changed for Mrs Lesley Elizabeth Van De Wiel on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
26 April 2012Director's details changed for Mrs Lesley Elizabeth Van De Wiel on 26 April 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Director's details changed for Mr David James Van De Wiel on 6 January 2010 (2 pages)
30 April 2010Secretary's details changed for Mrs Lesley Elizabeth Van De Wiel on 6 January 2010 (1 page)
30 April 2010Director's details changed for Mrs Lesley Elizabeth Van De Wiel on 6 January 2010 (2 pages)
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Mrs Lesley Elizabeth Van De Wiel on 6 January 2010 (1 page)
30 April 2010Secretary's details changed for Mrs Lesley Elizabeth Van De Wiel on 6 January 2010 (1 page)
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr David James Van De Wiel on 6 January 2010 (2 pages)
30 April 2010Director's details changed for Martin Van De Wiel on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Lesley Elizabeth Van De Wiel on 6 January 2010 (2 pages)
30 April 2010Director's details changed for Mrs Lesley Elizabeth Van De Wiel on 6 January 2010 (2 pages)
30 April 2010Director's details changed for Martin Van De Wiel on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mr David James Van De Wiel on 6 January 2010 (2 pages)
30 April 2010Director's details changed for Martin Van De Wiel on 1 October 2009 (2 pages)
24 August 2009Appointment terminated director peter van de wiel (1 page)
24 August 2009Director appointed martin van de wiel (2 pages)
24 August 2009Appointment terminated director peter van de wiel (1 page)
24 August 2009Director appointed martin van de wiel (2 pages)
1 May 2009Return made up to 18/04/09; full list of members (4 pages)
1 May 2009Return made up to 18/04/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 May 2008Return made up to 18/04/08; full list of members (4 pages)
21 May 2008Return made up to 18/04/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2007Return made up to 18/04/07; full list of members (3 pages)
30 April 2007Return made up to 18/04/07; full list of members (3 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 April 2006Return made up to 18/04/06; full list of members (3 pages)
27 April 2006Return made up to 18/04/06; full list of members (3 pages)
9 May 2005Return made up to 18/04/05; full list of members (3 pages)
9 May 2005Return made up to 18/04/05; full list of members (3 pages)
23 March 2005 (6 pages)
23 March 2005 (6 pages)
6 May 2004 (5 pages)
6 May 2004 (5 pages)
6 May 2004Return made up to 18/04/04; full list of members (7 pages)
6 May 2004Return made up to 18/04/04; full list of members (7 pages)
21 May 2003Return made up to 18/04/03; full list of members (7 pages)
21 May 2003Return made up to 18/04/03; full list of members (7 pages)
14 May 2003 (5 pages)
14 May 2003 (5 pages)
15 May 2002Return made up to 18/04/02; full list of members (7 pages)
15 May 2002Return made up to 18/04/02; full list of members (7 pages)
2 May 2002 (5 pages)
2 May 2002 (5 pages)
18 May 2001 (5 pages)
18 May 2001 (5 pages)
30 April 2001Return made up to 18/04/01; full list of members (7 pages)
30 April 2001Return made up to 18/04/01; full list of members (7 pages)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 May 2000Return made up to 18/04/00; full list of members (7 pages)
3 May 2000Return made up to 18/04/00; full list of members (7 pages)
29 March 2000 (6 pages)
29 March 2000 (6 pages)
4 May 1999Return made up to 18/04/99; full list of members (5 pages)
4 May 1999Return made up to 18/04/99; full list of members (5 pages)
13 April 1999 (6 pages)
13 April 1999 (6 pages)
7 May 1998Return made up to 18/04/98; full list of members (6 pages)
7 May 1998Return made up to 18/04/98; full list of members (6 pages)
14 April 1998 (6 pages)
14 April 1998 (6 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
6 May 1997Return made up to 18/04/97; no change of members (4 pages)
6 May 1997Return made up to 18/04/97; no change of members (4 pages)
7 April 1997 (6 pages)
7 April 1997 (6 pages)
6 September 1996 (7 pages)
6 September 1996 (7 pages)
23 April 1996Return made up to 18/04/96; no change of members (4 pages)
23 April 1996Return made up to 18/04/96; no change of members (4 pages)
26 September 1995 (7 pages)
26 September 1995 (7 pages)
24 April 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
26 April 1990Return made up to 18/04/90; full list of members (4 pages)
26 April 1990Return made up to 18/04/90; full list of members (4 pages)
13 September 1989Return made up to 29/05/89; full list of members (4 pages)
13 September 1989Return made up to 29/05/89; full list of members (4 pages)
28 October 1988Return made up to 05/08/88; full list of members (5 pages)
28 October 1988Return made up to 05/08/88; full list of members (5 pages)
21 August 1981Company name changed\certificate issued on 21/08/81 (2 pages)
21 August 1981Company name changed\certificate issued on 21/08/81 (2 pages)
13 August 1962Certificate of incorporation (1 page)
13 August 1962Certificate of incorporation (1 page)