Company NameJohnson Electric (UK) Limited
Company StatusDissolved
Company Number02523213
CategoryPrivate Limited Company
Incorporation Date18 July 1990(33 years, 9 months ago)
Dissolution Date26 May 2013 (10 years, 11 months ago)
Previous NameFrontmarsh Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Chee Lan Yip
NationalityBritish
StatusClosed
Appointed23 March 2000(9 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 26 May 2013)
RoleCompany Director
Correspondence AddressUnit 5 Woodstock Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PF
Director NameMr James Randolph Dick
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 2005(15 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 26 May 2013)
RoleSenior Vice President
Country of ResidencePhilippines
Correspondence AddressUnit 5 Woodstock Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PF
Director NameMr Christopher John Hasson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 26 May 2013)
RoleExecutive Vice President
Country of ResidenceHong Kong
Correspondence AddressUnit 5 Woodstock Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PF
Director NameMr Jeffrey L Obermayer
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed17 January 2011(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 26 May 2013)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressUnit 5 Woodstock Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PF
Director NameRoger Frederick Baines
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(12 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 September 2002)
RoleEngineer
Correspondence Address71 Limerick Road
Trumbull
Connecticut 06611
Foreign
Secretary NameLaurie Baird
NationalityBritish
StatusResigned
Appointed17 July 1991(12 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address423 Crown Street
Stratford
Connecticut 06497
Foreign
Director NameKwok Yiu Wong
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2000(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 December 2005)
RoleMerchant
Correspondence AddressBlock E 803 Westland Gardens
Kings Road
Quarry Bay
Hong Kong
Director NameSimon Ying Keung Chan
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed18 September 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2003)
RoleGroup Controller
Correspondence AddressFlat 1,12 Floor,Block B
Tycoon Court,8 Conduit Road
Mid Level
Foreign
Hong Kong

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

100 at £1Gatebrook LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,616,942
Current Liabilities£10,926

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 May 2013Final Gazette dissolved following liquidation (1 page)
26 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2013Final Gazette dissolved following liquidation (1 page)
26 February 2013Return of final meeting in a members' voluntary winding up (6 pages)
26 February 2013Return of final meeting in a members' voluntary winding up (6 pages)
1 August 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 1 August 2012 (1 page)
13 July 2012Declaration of solvency (3 pages)
13 July 2012Appointment of a voluntary liquidator (1 page)
13 July 2012Declaration of solvency (3 pages)
13 July 2012Appointment of a voluntary liquidator (1 page)
13 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-06
(1 page)
13 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2011Full accounts made up to 31 March 2011 (11 pages)
22 December 2011Full accounts made up to 31 March 2011 (11 pages)
9 November 2011Appointment of Jeffrey L Obermayer as a director (3 pages)
9 November 2011Appointment of Christopher John Hasson as a director (3 pages)
9 November 2011Appointment of Jeffrey L Obermayer as a director (3 pages)
9 November 2011Appointment of Christopher John Hasson as a director (3 pages)
27 October 2011Appointment of Mr Christopher John Hasson as a director (2 pages)
27 October 2011Appointment of Mr Jeffrey L Obermayer as a director on 17 January 2011 (2 pages)
27 October 2011Appointment of Mr Jeffrey L Obermayer as a director (2 pages)
27 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 100
(5 pages)
27 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 100
(5 pages)
27 October 2011Appointment of Mr Christopher John Hasson as a director on 17 January 2011 (2 pages)
14 January 2011Full accounts made up to 31 March 2010 (11 pages)
14 January 2011Full accounts made up to 31 March 2010 (11 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mr James Randolph Dick on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Mr James Randolph Dick on 28 September 2010 (2 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Secretary's details changed for Chee Lan Yip on 1 October 2009 (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Secretary's details changed for Chee Lan Yip on 1 October 2009 (1 page)
3 August 2010Secretary's details changed for Chee Lan Yip on 1 October 2009 (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Director's details changed for James Randolph Dick on 1 October 2009 (2 pages)
3 August 2010Director's details changed for James Randolph Dick on 1 October 2009 (2 pages)
3 August 2010Director's details changed for James Randolph Dick on 1 October 2009 (2 pages)
7 April 2010Full accounts made up to 31 March 2009 (11 pages)
7 April 2010Full accounts made up to 31 March 2009 (11 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
6 July 2009Location of register of members (1 page)
6 July 2009Location of register of members (1 page)
28 January 2009Full accounts made up to 31 March 2008 (11 pages)
28 January 2009Full accounts made up to 31 March 2008 (11 pages)
13 August 2008Secretary's Change of Particulars / chee shum yip / 23/03/2000 / Surname was: shum yip, now: yip (1 page)
13 August 2008Return made up to 18/07/08; full list of members (3 pages)
13 August 2008Secretary's change of particulars / chee shum yip / 23/03/2000 (1 page)
13 August 2008Return made up to 18/07/08; full list of members (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (11 pages)
1 February 2008Full accounts made up to 31 March 2007 (11 pages)
21 August 2007Return made up to 19/07/07; full list of members (6 pages)
21 August 2007Return made up to 19/07/07; full list of members (6 pages)
7 February 2007Full accounts made up to 31 March 2006 (11 pages)
7 February 2007Full accounts made up to 31 March 2006 (11 pages)
16 August 2006Return made up to 19/07/06; full list of members (6 pages)
16 August 2006Return made up to 19/07/06; full list of members (6 pages)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
17 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2005Return made up to 17/07/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
4 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2004Return made up to 17/07/04; full list of members (6 pages)
7 May 2004Full accounts made up to 31 March 2003 (12 pages)
7 May 2004Full accounts made up to 31 March 2003 (12 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
21 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
21 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
1 September 2003Return made up to 17/07/03; full list of members (7 pages)
1 September 2003Return made up to 17/07/03; full list of members (7 pages)
16 May 2003Full accounts made up to 31 March 2002 (11 pages)
16 May 2003Full accounts made up to 31 March 2002 (11 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
30 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 July 2002Return made up to 17/07/02; full list of members (7 pages)
25 July 2002Return made up to 17/07/02; full list of members (7 pages)
3 May 2002Full accounts made up to 31 March 2001 (11 pages)
3 May 2002Full accounts made up to 31 March 2001 (11 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
17 September 2001Registered office changed on 17/09/01 from: c/o wragge & co solicitors 55 colmore row birmingham B3 2AS (1 page)
17 September 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(6 pages)
17 September 2001Return made up to 17/07/01; full list of members (6 pages)
17 September 2001Registered office changed on 17/09/01 from: c/o wragge & co solicitors 55 colmore row birmingham B3 2AS (1 page)
5 April 2001Registered office changed on 05/04/01 from: 14 lincoln's inn fields london WC2A 3BP (1 page)
5 April 2001Registered office changed on 05/04/01 from: 14 lincoln's inn fields london WC2A 3BP (1 page)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
14 August 2000Return made up to 17/07/00; full list of members (6 pages)
14 August 2000Return made up to 17/07/00; full list of members (6 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Ad 23/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2000Memorandum and Articles of Association (8 pages)
28 March 2000Ad 23/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2000Memorandum and Articles of Association (8 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
22 March 2000Company name changed frontmarsh LIMITED\certificate issued on 23/03/00 (2 pages)
22 March 2000Company name changed frontmarsh LIMITED\certificate issued on 23/03/00 (2 pages)
25 October 1999Full accounts made up to 31 March 1999 (6 pages)
25 October 1999Full accounts made up to 31 March 1999 (6 pages)
12 August 1999Return made up to 17/07/99; no change of members (4 pages)
12 August 1999Return made up to 17/07/99; no change of members (4 pages)
4 December 1998Full accounts made up to 31 March 1998 (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (6 pages)
7 August 1998Return made up to 17/07/98; no change of members (4 pages)
7 August 1998Return made up to 17/07/98; no change of members (4 pages)
16 January 1998Full accounts made up to 31 March 1997 (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (6 pages)
11 August 1997Return made up to 17/07/97; full list of members (6 pages)
11 August 1997Return made up to 17/07/97; full list of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (6 pages)
14 August 1996Return made up to 17/07/96; no change of members (4 pages)
14 August 1996Return made up to 17/07/96; no change of members (4 pages)
19 September 1995Full accounts made up to 31 March 1995 (6 pages)
19 September 1995Full accounts made up to 31 March 1995 (6 pages)
2 August 1995Return made up to 17/07/95; no change of members (4 pages)
2 August 1995Return made up to 17/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 July 1990Incorporation (13 pages)
18 July 1990Incorporation (13 pages)