Company NameJohnstone Building Services Limited
Company StatusDissolved
Company Number04512295
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 9 months ago)
Dissolution Date6 January 2015 (9 years, 4 months ago)
Previous NameHolystone Upvc Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Paul Donald Johnstone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(1 year, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Front Street
Tynemouth
Tyne & Wear
NE30 4RG
Secretary NameJulie Johnstone
NationalityBritish
StatusClosed
Appointed28 October 2003(1 year, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 06 January 2015)
RoleCompany Director
Correspondence AddressThe White House 5 Front Street
Tynemouth
Tyne & Wear
NE30 4RG
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered AddressWellington Chambers
61 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1Julie Johnstone
50.00%
Ordinary
1 at £1Paul Johnstone
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,108
Cash£64
Current Liabilities£287,386

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 2
(4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2010Director's details changed for Paul Donald Johnstone on 1 October 2009 (2 pages)
8 December 2010Director's details changed for Paul Donald Johnstone on 1 October 2009 (2 pages)
8 December 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Return made up to 15/08/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 January 2009Registered office changed on 19/01/2009 from 24 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
18 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 December 2007Return made up to 15/08/07; full list of members (2 pages)
18 August 2006Return made up to 15/08/06; full list of members (2 pages)
19 August 2005Return made up to 15/08/05; full list of members (2 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 July 2005Return made up to 15/08/04; full list of members (2 pages)
29 June 2005Ad 23/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
7 February 2005Registered office changed on 07/02/05 from: the white house 5 front street tynemouth tyne & wear NE30 4RG (1 page)
4 November 2003Return made up to 15/08/03; full list of members (4 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Accounts made up to 31 August 2003 (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Registered office changed on 04/11/03 from: 12 nile street south shields tyne & wear NE33 1RH (1 page)
9 October 2003Company name changed holystone upvc LIMITED\certificate issued on 09/10/03 (2 pages)
15 August 2002Incorporation (16 pages)