Company NameMIKE Johnston Associates Limited
Company StatusDissolved
Company Number05440318
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Carole Marie Johnston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Cobham Road
Moreton
Wirral
CH46 0QZ
Wales
Director NameMr Michael Johnston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Cobham Road
Moreton
Wirral
CH46 0QZ
Wales
Secretary NameMr Michael Johnston
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Cobham Road
Moreton
Wirral
CH46 0QZ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address31 Cobham Road, Moreton
Wirral
Cheshire
CH46 0QZ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Shareholders

1 at 1Michael Johnston
50.00%
Ordinary
1 at 1Ms Carole Marie Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,307
Cash£11,953
Current Liabilities£35,462

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 2
(5 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 2
(5 pages)
30 April 2010Director's details changed for Carole Marie Johnston on 29 April 2010 (2 pages)
30 April 2010Secretary's details changed for Michael Johnston on 29 April 2010 (1 page)
30 April 2010Director's details changed for Michael Johnston on 29 April 2010 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Secretary's details changed for Michael Johnston on 29 April 2010 (1 page)
30 April 2010Director's details changed for Carole Marie Johnston on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Michael Johnston on 29 April 2010 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 June 2009Return made up to 29/04/09; full list of members (4 pages)
18 June 2009Return made up to 29/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 May 2008Return made up to 29/04/08; full list of members (4 pages)
1 May 2008Return made up to 29/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 July 2007Return made up to 29/04/07; full list of members (2 pages)
11 July 2007Return made up to 29/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 June 2006Return made up to 29/04/06; full list of members (7 pages)
19 June 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2005Ad 30/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005Ad 30/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
29 April 2005Incorporation (9 pages)
29 April 2005Incorporation (9 pages)