Company NameJohnston Holdings Limited
Company StatusDissolved
Company Number03039733
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NameNextflower Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Francis Gill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1995(2 weeks, 6 days after company formation)
Appointment Duration12 years, 9 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Front Street
Lanchester Village
Durham
County Durham
DH7 0LA
Director NamePeter William Napier
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed05 February 1996(10 months, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 15 January 2008)
RoleManagement Consultant
Correspondence AddressBen Larig Hammersley Lane
High Wycombe
Buckinghamshire
HP13 7BY
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed30 August 2002(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 15 January 2008)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
Director NameCraig Peter Johnston
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 1995(2 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 10 November 2000)
RoleCompany Director
Correspondence AddressThe Barn Moor Common
Lane End
High Wycombe
Buckinghamshire
HP14 3HT
Secretary NamePeter William Napier
NationalityAustralian
StatusResigned
Appointed19 April 1995(2 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 30 August 2002)
RoleManagement Consultant
Correspondence AddressBen Larig Hammersley Lane
High Wycombe
Buckinghamshire
HP13 7BY
Director NameStephen Robert Lovely
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(1 year, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 May 1997)
RoleCompany Director
Correspondence Address15 West Park Road
Sunderland
Tyne & Wear
SR6 7RR
Director NameMr Graham Axford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Hill House
Stoney Hills
Hertfordshire
SG12 0HJ
Director NameDesmond Joseph Kelly
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed23 January 1997(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 November 2001)
RoleEngineer
Correspondence Address18 Selskar Court
Skerries
County Dublin
Irish
Director NameMichael Anthony Cremin
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1999(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2001)
RoleCompany Director
Correspondence AddressIceford
Ballina
Co Mayo
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
22 March 2005Auditor's resignation (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
19 October 2004Strike-off action suspended (1 page)
22 September 2003Return made up to 30/03/03; full list of members (11 pages)
30 October 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
1 July 2002Accounts for a small company made up to 30 June 2000 (9 pages)
5 June 2002Return made up to 30/03/02; full list of members (10 pages)
9 January 2002Registered office changed on 09/01/02 from: c/o wilkinson maughan solicitors sun alliance house 35 mosley st. Newcastle upon tyne NE1 1XX (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
2 July 2001Return made up to 30/03/01; full list of members (12 pages)
11 May 2001Accounts for a small company made up to 30 June 1999 (10 pages)
15 March 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
9 March 2001Director resigned (1 page)
5 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
23 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
12 January 2000New director appointed (2 pages)
30 April 1999Return made up to 30/03/99; full list of members (6 pages)
15 April 1999Accounts for a small company made up to 28 February 1998 (12 pages)
15 October 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
18 August 1998£ nc 1074382/1410251 09/07/98 (1 page)
18 August 1998Ad 09/07/98--------- £ si 230761@1=230761 £ si [email protected]=2527 £ ic 1048655/1281943 (2 pages)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
21 July 1998Return made up to 30/03/98; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 28 February 1997 (11 pages)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 June 1998Ad 14/10/97--------- £ si 53005@1=53005 £ si [email protected]=49 £ ic 995601/1048655 (4 pages)
8 June 1998Memorandum and Articles of Association (25 pages)
8 June 1998Ad 27/02/98--------- £ si 11179@1=11179 £ ic 984422/995601 (2 pages)
8 June 1998£ nc 1010197/1074382 07/10/97 (1 page)
3 March 1998Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
25 February 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
29 July 1997Return made up to 30/03/97; full list of members (8 pages)
7 July 1997Director resigned (1 page)
9 May 1997Nc inc already adjusted 13/02/97 (1 page)
9 May 1997Ad 13/02/97--------- £ si 382424@1=382424 £ ic 601998/984422 (3 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
27 January 1997Full group accounts made up to 29 February 1996 (18 pages)
27 January 1997Full accounts made up to 29 February 1996 (14 pages)
27 January 1997Delivery ext'd 3 mth 29/02/96 (2 pages)
21 January 1997Accounting reference date shortened from 31/03/96 to 29/02/96 (1 page)
21 January 1997Registered office changed on 21/01/97 from: 222 grays inn road london WC1X 8HB (1 page)
13 December 1996New director appointed (2 pages)
29 November 1996New director appointed (3 pages)
16 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 June 1996Nc inc already adjusted 11/04/96 (1 page)
16 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 1996New director appointed (2 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
29 September 1995Statement of affairs (14 pages)
29 September 1995Ad 20/06/95--------- £ si 399999@1 (4 pages)
29 September 1995Statement of affairs (10 pages)
29 September 1995Ad 20/06/95--------- £ si 61768@1 (4 pages)
19 September 1995Ad 20/06/95--------- £ si 399999@1=399999 £ ic 663766/1063765 (4 pages)
19 September 1995Ad 20/06/95--------- £ si 61768@1=61768 £ ic 601998/663766 (4 pages)
16 August 1995Ad 20/06/95--------- £ si 399999@1=399999 £ ic 201999/601998 (4 pages)
16 August 1995Ad 20/06/95--------- £ si 61768@1=61768 £ ic 140231/201999 (4 pages)
11 August 1995Ad 22/06/95--------- £ si 138229@1=138229 £ si [email protected]=2000 £ ic 2/140231 (4 pages)
11 August 1995£ nc 602700/1204400 20/06/95 (1 page)
2 August 1995Memorandum and Articles of Association (30 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
21 June 1995New director appointed (6 pages)
21 June 1995Memorandum and Articles of Association (22 pages)
13 June 1995Company name changed nextflower LIMITED\certificate issued on 14/06/95 (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
30 March 1995Incorporation (12 pages)