Company NameTrevor Johnson Ltd
Company StatusDissolved
Company Number04645656
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date17 February 2015 (9 years, 3 months ago)
Previous NameVia Design & Communications Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameTrevor Johnson
Date of BirthJune 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Beech Road
Hale
Altrincham
Cheshire
WA15 9HY
Secretary NameMrs Michelle Lamon Johnson
NationalityBritish
StatusClosed
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Beech Road
Hale
Altrincham
Cheshire
WA15 9HY
Director NameMrs Michelle Lamon Johnson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Beech Road
Hale
Altrincham
Cheshire
WA15 9HY

Contact

Websitewww.trevorjohnson.com

Location

Registered Address61 Beech Road
Hale
Altrincham
Cheshire
WA15 9HY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

3 at £1Mrs Michelle Lamon Johnson
75.00%
Ordinary
1 at £1Mr Trevor Johnson
25.00%
Ordinary

Financials

Year2014
Net Worth-£270
Cash£69
Current Liabilities£2,856

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
22 October 2014Application to strike the company off the register (3 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Trevor Johnson on 7 January 2010 (2 pages)
27 January 2010Director's details changed for Trevor Johnson on 7 January 2010 (2 pages)
27 January 2010Director's details changed for Trevor Johnson on 7 January 2010 (2 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 January 2009Return made up to 07/01/09; full list of members (3 pages)
23 January 2009Return made up to 07/01/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Registered office changed on 01/09/2008 from 57 houldsworth street manchester M1 2ES (1 page)
1 September 2008Registered office changed on 01/09/2008 from 57 houldsworth street manchester M1 2ES (1 page)
4 February 2008Return made up to 07/01/08; full list of members (2 pages)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Return made up to 07/01/08; full list of members (2 pages)
4 February 2008Secretary's particulars changed (1 page)
25 January 2008Company name changed via design & communications LTD\certificate issued on 25/01/08 (3 pages)
25 January 2008Company name changed via design & communications LTD\certificate issued on 25/01/08 (3 pages)
25 January 2008Ad 25/01/08--------- £ si 1@1=1 £ ic 2/3 (1 page)
25 January 2008Ad 25/01/08--------- £ si 1@1=1 £ ic 2/3 (1 page)
7 December 2007Registered office changed on 07/12/07 from: 57 thomas street northern quarter manchester greater manchester M4 1NA (1 page)
7 December 2007Registered office changed on 07/12/07 from: 57 thomas street northern quarter manchester greater manchester M4 1NA (1 page)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
16 January 2007Return made up to 07/01/07; full list of members (2 pages)
16 January 2007Return made up to 07/01/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Return made up to 07/01/06; full list of members (3 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Return made up to 07/01/06; full list of members (3 pages)
12 January 2005Return made up to 07/01/05; full list of members (7 pages)
12 January 2005Return made up to 07/01/05; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 January 2003Incorporation (16 pages)
23 January 2003Incorporation (16 pages)