Company NameStephen Robert Johnston Limited
Company StatusDissolved
Company Number04482652
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 10 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameFelmax Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameStephen Johnston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Carnoustie Close
Wirral
Merseyside
CH46 6JH
Wales
Secretary NameSuzanne Johnston
NationalityBritish
StatusClosed
Appointed08 July 2004(1 year, 12 months after company formation)
Appointment Duration9 years, 1 month (closed 13 August 2013)
RoleStudent
Correspondence Address1 Carnoustie Close
Wirral
Merseyside
CH46 6JH
Wales
Secretary NameMr Guy Stephen John Payne
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodlands Close
Parkgate
Neston
Cheshire
CH64 6RU
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address1 Carnoustie Close
Moreton
Wirral
CH46 6JH
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Shareholders

1 at £1S. Johnston
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 April 2013Application to strike the company off the register (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 April 2013Application to strike the company off the register (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1
(4 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1
(4 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
31 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Stephen Johnston on 11 July 2010 (2 pages)
3 August 2010Director's details changed for Stephen Johnston on 11 July 2010 (2 pages)
30 March 2010Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Liverpool Merseyside L31 2HB on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Liverpool Merseyside L31 2HB on 30 March 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 July 2009Return made up to 11/07/09; full list of members (3 pages)
20 July 2009Return made up to 11/07/09; full list of members (3 pages)
19 November 2008Registered office changed on 19/11/2008 from 5 parkgate road neston CH64 9XF (1 page)
19 November 2008Registered office changed on 19/11/2008 from 5 parkgate road neston CH64 9XF (1 page)
27 August 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 August 2008Secretary's change of particulars / suzanne johnston / 15/08/2008 (1 page)
15 August 2008Return made up to 11/07/08; full list of members (3 pages)
15 August 2008Return made up to 11/07/08; full list of members (3 pages)
15 August 2008Secretary's Change of Particulars / suzanne johnston / 15/08/2008 / HouseName/Number was: , now: 1; Street was: 23 kinnerton close, now: carnoustie close; Area was: moreton, now: ; Region was: , now: merseyside; Post Code was: CH46 6HT, now: CH46 6JH; Country was: , now: united kingdom (1 page)
15 August 2008Director's Change of Particulars / stephen johnston / 10/07/2008 / HouseName/Number was: , now: 1; Street was: 23 kinnerton close, now: carnoustie close; Area was: moreton, now: ; Region was: , now: merseyside; Post Code was: CH46 6HT, now: CH46 6JH; Country was: , now: united kingdom (1 page)
15 August 2008Director's change of particulars / stephen johnston / 10/07/2008 (1 page)
14 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 July 2007Return made up to 11/07/07; full list of members (2 pages)
18 July 2007Return made up to 11/07/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 August 2006Return made up to 11/07/06; full list of members (6 pages)
25 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 July 2005Return made up to 11/07/05; full list of members (6 pages)
20 July 2005Return made up to 11/07/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
20 July 2004Return made up to 11/07/04; full list of members (6 pages)
20 July 2004Return made up to 11/07/04; full list of members (6 pages)
11 March 2004Company name changed felmax LIMITED\certificate issued on 11/03/04 (2 pages)
11 March 2004Company name changed felmax LIMITED\certificate issued on 11/03/04 (2 pages)
18 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 August 2003Return made up to 11/07/03; full list of members (6 pages)
16 August 2003Return made up to 11/07/03; full list of members (6 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
11 July 2002Incorporation (12 pages)
11 July 2002Incorporation (12 pages)