Company NameNeville Johnson (Bedrooms) Limited
Company StatusDissolved
Company Number02506443
CategoryPrivate Limited Company
Incorporation Date29 May 1990(33 years, 11 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameNeville Bernard Johnson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(1 year after company formation)
Appointment Duration10 years, 7 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address44 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LL
Director NameStephen Johnson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(1 year after company formation)
Appointment Duration10 years, 7 months (closed 15 January 2002)
RoleSales Director
Correspondence Address9 Ringley Hey
Whitefield
Manchester
Lancashire
M45 7NU
Secretary NameNeville Bernard Johnson
NationalityBritish
StatusClosed
Appointed01 December 1994(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 15 January 2002)
RoleCompany Director
Correspondence Address44 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LL
Secretary NameSusan Jennifer Johnson
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration1 year (resigned 18 June 1992)
RoleCompany Director
Correspondence Address44 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LL
Secretary NameAnthony Martin Barry
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address38 Pevensey Drive
Woodbank
Knutsford
Cheshire
WA16 9BX

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
25 July 2001Application for striking-off (1 page)
20 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 April 2001Return made up to 18/04/01; full list of members (6 pages)
24 August 2000Full accounts made up to 31 March 2000 (7 pages)
20 April 2000Return made up to 18/04/00; full list of members (6 pages)
3 September 1999Full accounts made up to 31 March 1999 (7 pages)
29 April 1999Return made up to 20/04/99; no change of members (6 pages)
29 July 1998Full accounts made up to 31 March 1998 (7 pages)
29 April 1998Return made up to 26/04/98; no change of members (6 pages)
28 August 1997Full accounts made up to 31 March 1997 (7 pages)
7 May 1997Return made up to 26/04/97; full list of members (6 pages)
11 August 1996Full accounts made up to 31 March 1996 (6 pages)
10 May 1996Return made up to 26/04/96; no change of members (4 pages)
3 July 1995Full accounts made up to 31 March 1995 (5 pages)
13 June 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 May 1995New secretary appointed (2 pages)