Company NameJohnotech Solutions Limited
Company StatusDissolved
Company Number04326371
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 4 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Johnston
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(same day as company formation)
RoleIT Consultancy
Correspondence AddressFlat 2
11 St Johns Terrace
Leeds
LS3 1DY
Secretary NameFilippo Frederick Thurlow
NationalityBritish
StatusClosed
Appointed15 January 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address25 Lansdown Drive
Retford
Nottinghamshire
DN22 7WY
Secretary NameChristopher Saul Williamson
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
11 St Johns Terrace
Leeds
LS3 1DY

Location

Registered Address493 Pensby Road
Thingwall
Wirral
Merseyside
CH61 7UQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
3 July 2008Application for striking-off (1 page)
23 November 2007Return made up to 21/11/07; full list of members (2 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 March 2007Return made up to 21/11/06; full list of members (6 pages)
12 March 2007Return made up to 21/11/05; full list of members (6 pages)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
1 June 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
5 January 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
3 December 2004Return made up to 21/11/04; full list of members (6 pages)
7 June 2004Return made up to 21/11/03; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
23 December 2002Return made up to 21/11/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(6 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)