Company NameFifteen St.John Street Limited
Company StatusDissolved
Company Number00532798
CategoryPrivate Limited Company
Incorporation Date1 May 1954(70 years ago)
Dissolution Date22 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFrancis Weighill
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(43 years, 5 months after company formation)
Appointment Duration20 years, 6 months (closed 22 April 2018)
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence AddressThe Firs Norley Road
Kingsley
Frodsham
Cheshire
WA6 6LS
Director NameMr Vijayakumar Gnanadurai Devadoss
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(50 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 22 April 2018)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address50 Sunnybank Road
Bowdon
Cheshire
WA14 3PW
Director NameTimothy Hugh Dunningham
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(50 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 22 April 2018)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakfield Road
Didsbury
Manchester
Lancashire
M20 6XA
Director NameMr John James Henderson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(50 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 22 April 2018)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Dean
637 Chorley New Road Lostock
Bolton
Lancashire
BL6 4AA
Director NameTimothy Habberley Meadows
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(50 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 22 April 2018)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklet Cottage Shrigley Road South
Poynton
Stockport
Cheshire
SK12 1TF
Director NameBisalahalli Narasegowda Muddu
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(50 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 22 April 2018)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address10 Pownall Avenue
Bramhall
Cheshire
SK7 2HE
Secretary NameTimothy Hugh Dunningham
NationalityBritish
StatusClosed
Appointed11 May 2006(52 years after company formation)
Appointment Duration11 years, 11 months (closed 22 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakfield Road
Didsbury
Manchester
Lancashire
M20 6XA
Director NameDr Wellesley St Clair Forbes
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(53 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 22 April 2018)
RoleConsultant Radiologist
Country of ResidenceWales
Correspondence AddressThe Barn Llaneilian
Amlwch
Gwynedd
LL68 9LU
Wales
Director NameProf Peter Richard Kay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(53 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 22 April 2018)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Howe Carriage Drive
Windermere
Cumbria
LA23 1SA
Director NameMr Aaron Isaac Goodman
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(36 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2003)
RoleConsultant Surgeon
Correspondence Address5 Edgemoor
Bowdon
Altrincham
Cheshire
WA14 3JN
Director NameEdward John Hargadon
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(36 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1993)
RoleConsultant Surgeon
Correspondence Address16 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Director NameVivien Mary Hargadon
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(36 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 1993)
RoleMarried Woman
Correspondence Address16 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Director NameFae Josephine Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(36 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1997)
RoleMarried Woman
Correspondence AddressWillowbrook House Spath Lane East
Cheadle Hulme
Cheshire
SK8 7NL
Secretary NameDavid Horace George Cowie
NationalityBritish
StatusResigned
Appointed03 April 1991(36 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 1992)
RoleCompany Director
Correspondence AddressGleniffer 74 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EP
Secretary NameSubash Chander Gupta
NationalityBritish
StatusResigned
Appointed02 October 1992(38 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address87 Moss Lane
Sale
Cheshire
M33 5AX
Director NameSubash Chander Gupta
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1993(39 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 February 2006)
RoleConsultant Radiologist
Correspondence Address87 Moss Lane
Sale
Cheshire
M33 5AX
Director NamePhilip Furness Schofield
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1993(39 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 27 May 2010)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge
8 The Dingle Gee Cross
Hyde
Cheshire
SK14 5EP

Location

Registered AddressMackenzie Goldberg Johnson Limited
Scope House
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

301 at £1Francis Weighill
12.53%
Ordinary
301 at £1Peter Kay
12.53%
Ordinary
301 at £1Wellesley St Clair Forbes
12.53%
Ordinary
300 at £1Bisalahalli Muddu
12.48%
Ordinary
300 at £1J.j. Henderson
12.48%
Ordinary
300 at £1T.h. Dunningham
12.48%
Ordinary
300 at £1T.h. Meadows
12.48%
Ordinary
300 at £1V. Devadoss
12.48%
Ordinary

Financials

Year2014
Net Worth£432,656
Cash£5,068
Current Liabilities£14,447

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 November 1977Delivered on: 25 November 1977
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as: 15 st john street, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 January 2017Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to Mackenzie Goldberg Johnson Limited Scope House Crewe Cheshire CW1 6DD on 25 January 2017 (2 pages)
23 January 2017Appointment of a voluntary liquidator (1 page)
23 January 2017Declaration of solvency (4 pages)
23 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-11
(1 page)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Director's details changed for Dr Wellesley St Clair Forbes on 1 April 2016 (2 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,403
(12 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,403
(12 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,403
(12 pages)
10 April 2015All of the property or undertaking has been released from charge 1 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Director's details changed for Francis Weighill on 3 April 2014 (2 pages)
21 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,403
(12 pages)
21 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,403
(12 pages)
21 May 2014Director's details changed for Francis Weighill on 3 April 2014 (2 pages)
29 October 2013Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 29 October 2013 (1 page)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (12 pages)
28 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (12 pages)
24 May 2013Director's details changed for Mr Peter Richard Kay on 1 April 2013 (2 pages)
24 May 2013Director's details changed for Mr Peter Richard Kay on 1 April 2013 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (12 pages)
22 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (12 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (12 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (12 pages)
14 September 2010Termination of appointment of Philip Schofield as a director (2 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
21 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
18 June 2010Director's details changed for John James Henderson on 3 April 2010 (2 pages)
18 June 2010Director's details changed for Dr Wellesley St Clair Forbes on 3 April 2010 (2 pages)
18 June 2010Director's details changed for Bisalahalli Narasegowda Muddu on 3 April 2010 (2 pages)
18 June 2010Director's details changed for Philip Furness Schofield on 3 April 2010 (2 pages)
18 June 2010Director's details changed for Timothy Hugh Dunningham on 3 April 2010 (2 pages)
18 June 2010Director's details changed for Timothy Habberley Meadows on 3 April 2010 (2 pages)
18 June 2010Director's details changed for Francis Weighill on 3 April 2010 (2 pages)
18 June 2010Director's details changed for Timothy Hugh Dunningham on 3 April 2010 (2 pages)
18 June 2010Director's details changed for John James Henderson on 3 April 2010 (2 pages)
18 June 2010Director's details changed for Bisalahalli Narasegowda Muddu on 3 April 2010 (2 pages)
18 June 2010Director's details changed for Philip Furness Schofield on 3 April 2010 (2 pages)
18 June 2010Director's details changed for Vijayakumar Gnanadurai Devadoss on 3 April 2010 (2 pages)
18 June 2010Director's details changed for Francis Weighill on 3 April 2010 (2 pages)
18 June 2010Director's details changed for Vijayakumar Gnanadurai Devadoss on 3 April 2010 (2 pages)
18 June 2010Director's details changed for Timothy Habberley Meadows on 3 April 2010 (2 pages)
18 June 2010Director's details changed for Dr Wellesley St Clair Forbes on 3 April 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 03/04/09; full list of members (8 pages)
26 September 2008Director appointed peter kay (2 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
29 May 2008Return made up to 03/04/08; full list of members (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
23 May 2007Return made up to 03/04/07; full list of members (5 pages)
22 May 2007Secretary resigned (1 page)
18 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 June 2006Director resigned (1 page)
12 June 2006Return made up to 03/04/06; full list of members (5 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 May 2005Return made up to 03/04/05; full list of members (12 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house 45 the downs alrincham cheshire WA14 2QG (1 page)
10 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 May 2004Return made up to 03/04/04; full list of members (10 pages)
10 September 2003Director resigned (1 page)
4 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 May 2003Return made up to 03/04/03; full list of members (10 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 April 2002Return made up to 03/04/02; full list of members (9 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
30 April 2001Return made up to 03/04/01; full list of members (10 pages)
10 November 2000Full accounts made up to 31 March 2000 (8 pages)
23 May 2000Return made up to 03/04/00; full list of members (10 pages)
3 December 1999Full accounts made up to 31 March 1999 (8 pages)
29 April 1999Return made up to 03/04/99; no change of members (4 pages)
6 October 1998Full accounts made up to 31 March 1998 (9 pages)
20 April 1998Return made up to 03/04/98; no change of members (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (8 pages)
3 December 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
7 May 1997Return made up to 03/04/97; full list of members
  • 363(287) ‐ Registered office changed on 07/05/97
(6 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
15 May 1996Return made up to 03/04/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
3 May 1995Return made up to 03/04/95; change of members (6 pages)