Company NameJohnston Retail Limited
Company StatusDissolved
Company Number02677998
CategoryPrivate Limited Company
Incorporation Date15 January 1992(32 years, 4 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameCatherine Ann Johnston
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(7 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary House
Thornbrough
Corbridge
Northumberland
NE45 5LX
Director NameMr James Taylor Johnston
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(7 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranary House
Thornbrough
Corbridge
Northumberland
NE45 5LX
Secretary NameMr James Taylor Johnston
NationalityBritish
StatusClosed
Appointed04 June 1999(7 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranary House
Thornbrough
Corbridge
Northumberland
NE45 5LX
Director NameJane Johnston
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(same day as company formation)
RoleSales Manager
Correspondence Address78 Warwick Street
Heaton
Newcastle
Tyne And Wear
NE6 5AR
Director NameMiss Ruth Hannah Johnston
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 04 June 1999)
RoleSales
Correspondence Address31 Chalfont Road
Walker
Newcastle
Secretary NameMiss Ruth Hannah Johnston
NationalityBritish
StatusResigned
Appointed10 March 1992(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 04 June 1999)
RoleSales
Correspondence Address31 Chalfont Road
Walker
Newcastle
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCane House Tundry Way
Chainbridge Road Industrial Estate
Blaydon
Tyne And Wear
NE21 5SJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Registered office changed on 04/03/2009 from bulman house regent centre newcastle upon tyne NE3 3LS (1 page)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 April 2008Return made up to 15/01/08; full list of members (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 January 2007Return made up to 15/01/07; full list of members (7 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 February 2006Return made up to 15/01/06; full list of members (7 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 February 2005Return made up to 15/01/05; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 January 2004Return made up to 15/01/04; full list of members (7 pages)
18 October 2003Registered office changed on 18/10/03 from: rmt 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 March 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 July 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
13 February 2002Return made up to 15/01/02; full list of members (6 pages)
29 January 2001Return made up to 15/01/01; full list of members (5 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 January 2000Return made up to 15/01/00; full list of members (5 pages)
14 July 1999New secretary appointed;new director appointed (1 page)
14 July 1999Registered office changed on 14/07/99 from: unit 6,tundry way chain bridge ind.est. Blaydon tyne & wear (1 page)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
31 January 1999Return made up to 15/01/99; full list of members (5 pages)
22 January 1998Return made up to 15/01/98; no change of members (4 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Full accounts made up to 31 March 1996 (7 pages)
14 February 1997Return made up to 15/01/97; no change of members (4 pages)
4 March 1996Return made up to 15/01/96; full list of members (6 pages)
23 October 1995Full accounts made up to 31 March 1995 (7 pages)
19 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)