Company NameChristine Johnson Associates Limited
DirectorChristine Anne Johnson
Company StatusDissolved
Company Number03392051
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameChristine Anne Johnson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address43 Silverdale Avenue
Westcliff On Sea
Southend On Sea
Essex
SS0 9BA
Secretary NameRoy Phillip Randall
NationalityBritish
StatusCurrent
Appointed24 June 1998(12 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressFlat 14b High Street
Normanby
Middlesbrough
Cleveland
TS6 0JZ
Director NameJohn William Eggleton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address68 Borough Close
Kings Stanley
Stonehouse
Gloucestershire
GL10 3LJ
Wales
Secretary NameJohn William Eggleton
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address68 Borough Close
Kings Stanley
Stonehouse
Gloucestershire
GL10 3LJ
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address43 Silverdale Avenue
Westcliff On Sea
Southend On Sea
Essex
SS0 9BA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£63,295
Gross Profit£23,960
Net Worth-£8,605
Current Liabilities£9,026

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 May 2003Dissolved (1 page)
6 February 2003Completion of winding up (1 page)
19 July 2002Order of court to wind up (3 pages)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Voluntary strike-off action has been suspended (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
26 October 2001Application for striking-off (1 page)
20 July 2000Return made up to 25/06/00; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (8 pages)
19 July 1999Return made up to 25/06/99; full list of members (6 pages)
23 April 1999Full accounts made up to 30 June 1998 (8 pages)
8 September 1998Return made up to 25/06/98; full list of members (6 pages)
28 August 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned;director resigned (1 page)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 372 old street london EC1V 9LT (1 page)
18 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)
25 June 1997Incorporation (12 pages)