Company NameR.S. Johnson Recovery Limited
Company StatusDissolved
Company Number03808003
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)
Previous NameYardbold Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Robert Stephen Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(1 year, 3 months after company formation)
Appointment Duration14 years (closed 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Swinton Close
Morpeth
Northumberland
NE61 2XD
Director NameMr Ian David Fairgrieve
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2000(1 year, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Haddington Road
Whitley Bay
NE25 9XE
Secretary NameIan David Fairgrieve
NationalityBritish
StatusResigned
Appointed30 October 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address3 Caseton Close
Whitley Bay
Tyne & Wear
NE25 9PL
Director NameMrs Christine Lilian Lawrence
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 May 2011)
RoleFinancial Secretary
Country of ResidenceEngland
Correspondence Address8 Oram Close
Allery Banks
Morpeth
Northumberland
NE61 1XF
Secretary NameMrs Christine Lilian Lawrence
NationalityBritish
StatusResigned
Appointed19 January 2004(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 May 2011)
RoleFinancial Secretary
Country of ResidenceEngland
Correspondence Address8 Oram Close
Allery Banks
Morpeth
Northumberland
NE61 1XF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed22 July 1999(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1999(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitewww.rsjohnson.co.uk

Location

Registered AddressRobson Alidler Llp
Fernwood House Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Ian David Fairgrieve
50.00%
Ordinary
1 at £1Mr Robert Stephen Johnson
50.00%
Ordinary

Financials

Year2014
Turnover£1,125,803
Gross Profit£694,192
Net Worth£51,131
Cash£750
Current Liabilities£233,955

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 November 2014Final Gazette dissolved following liquidation (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved following liquidation (1 page)
21 August 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
21 August 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
13 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
13 June 2014Appointment of a voluntary liquidator (13 pages)
13 June 2014Appointment of a voluntary liquidator (13 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
2 July 2013Liquidators' statement of receipts and payments to 16 June 2013 (21 pages)
2 July 2013Liquidators statement of receipts and payments to 16 June 2013 (21 pages)
2 July 2013Liquidators' statement of receipts and payments to 16 June 2013 (21 pages)
24 July 2012Liquidators statement of receipts and payments to 16 June 2012 (15 pages)
24 July 2012Liquidators' statement of receipts and payments to 16 June 2012 (15 pages)
24 July 2012Liquidators' statement of receipts and payments to 16 June 2012 (15 pages)
7 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 June 2011Appointment of a voluntary liquidator (1 page)
27 June 2011Appointment of a voluntary liquidator (1 page)
27 June 2011Registered office address changed from Tower Buildings Regent Street Blyth Northumberland NE24 1LL United Kingdom on 27 June 2011 (2 pages)
27 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2011Statement of affairs with form 4.19 (11 pages)
27 June 2011Registered office address changed from Tower Buildings Regent Street Blyth Northumberland NE24 1LL United Kingdom on 27 June 2011 (2 pages)
27 June 2011Statement of affairs with form 4.19 (11 pages)
27 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2011Termination of appointment of Christine Lawrence as a secretary (1 page)
13 May 2011Registered office address changed from Unit 18 Coopies Lane Industrial Estate Morpeth Northumberland NE61 6JT on 13 May 2011 (1 page)
13 May 2011Termination of appointment of Christine Lawrence as a secretary (1 page)
13 May 2011Termination of appointment of Ian Fairgrieve as a director (1 page)
13 May 2011Termination of appointment of Christine Lawrence as a secretary (1 page)
13 May 2011Termination of appointment of Ian Fairgrieve as a director (1 page)
13 May 2011Registered office address changed from Unit 18 Coopies Lane Industrial Estate Morpeth Northumberland NE61 6JT on 13 May 2011 (1 page)
13 May 2011Termination of appointment of Christine Lawrence as a director (1 page)
13 May 2011Termination of appointment of Christine Lawrence as a secretary (1 page)
13 May 2011Termination of appointment of Christine Lawrence as a director (1 page)
1 December 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 2
(7 pages)
1 December 2010Director's details changed for Mr Robert Stephen Johnson on 15 July 2010 (2 pages)
1 December 2010Director's details changed for Christine Lilian Lawrence on 15 July 2010 (2 pages)
1 December 2010Director's details changed for Christine Lilian Lawrence on 15 July 2010 (2 pages)
1 December 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 2
(7 pages)
1 December 2010Director's details changed for Mr Robert Stephen Johnson on 15 July 2010 (2 pages)
2 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
2 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
24 April 2009Return made up to 15/07/08; full list of members; amend (10 pages)
24 April 2009Secretary's change of particulars christine lilian lawrence logged form (1 page)
24 April 2009Secretary's change of particulars christine lilian lawrence logged form (1 page)
24 April 2009Return made up to 15/07/08; full list of members; amend (10 pages)
16 April 2009Director and secretary's change of particulars / christine lawrence / 06/04/2009 (1 page)
16 April 2009Director and secretary's change of particulars / christine lawrence / 06/04/2009 (1 page)
9 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
17 July 2008Return made up to 15/07/08; full list of members (4 pages)
17 July 2008Return made up to 15/07/08; full list of members (4 pages)
10 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
10 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Return made up to 15/07/07; full list of members (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 15/07/07; full list of members (3 pages)
17 April 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
17 April 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
31 July 2006Return made up to 15/07/06; full list of members (3 pages)
31 July 2006Return made up to 15/07/06; full list of members (3 pages)
9 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
9 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
7 September 2005Return made up to 15/07/05; full list of members (7 pages)
7 September 2005Return made up to 15/07/05; full list of members (7 pages)
13 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
13 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
10 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New director appointed (2 pages)
25 November 2003Full accounts made up to 31 July 2003 (11 pages)
25 November 2003Full accounts made up to 31 July 2003 (11 pages)
16 August 2003Return made up to 15/07/03; full list of members (7 pages)
16 August 2003Return made up to 15/07/03; full list of members (7 pages)
21 January 2003Full accounts made up to 31 July 2002 (11 pages)
21 January 2003Full accounts made up to 31 July 2002 (11 pages)
23 July 2002Return made up to 15/07/02; full list of members (7 pages)
23 July 2002Return made up to 15/07/02; full list of members (7 pages)
9 May 2002Return made up to 15/07/01; full list of members (7 pages)
9 May 2002Return made up to 15/07/01; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
1 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
31 May 2001Registered office changed on 31/05/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
31 May 2001Registered office changed on 31/05/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Full accounts made up to 31 July 2000 (9 pages)
4 April 2001Full accounts made up to 31 July 2000 (9 pages)
4 April 2001Secretary resigned (1 page)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Ad 30/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Ad 30/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2001Director resigned (1 page)
19 January 2001Particulars of mortgage/charge (4 pages)
19 January 2001Particulars of mortgage/charge (4 pages)
29 September 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
29 September 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
12 August 1999Registered office changed on 12/08/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Director resigned (1 page)
5 August 1999Company name changed yardbold LIMITED\certificate issued on 06/08/99 (2 pages)
5 August 1999Company name changed yardbold LIMITED\certificate issued on 06/08/99 (2 pages)
15 July 1999Incorporation (12 pages)
15 July 1999Incorporation (12 pages)