Company NameJohnson Arundel Limited
Company StatusDissolved
Company Number01194280
CategoryPrivate Limited Company
Incorporation Date18 December 1974(49 years, 3 months ago)
Dissolution Date16 September 2008 (15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(31 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(31 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed06 March 2006(31 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Geoffrey David Johnson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(16 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 1996)
RoleArchitectural Technician
Correspondence AddressWhitegate Cottage 107 Knutsford Road
Wilmslow
Cheshire
SK9 6JP
Director NameMrs Rhoda Miriam Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(16 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 1996)
RolePharmacist
Correspondence AddressWhitegate Cottage 107 Knutsford Road
Wilmslow
Cheshire
SK9 6JP
Secretary NameMr Geoffrey David Johnson
NationalityBritish
StatusResigned
Appointed22 March 1991(16 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 1996)
RoleCompany Director
Correspondence AddressWhitegate Cottage 107 Knutsford Road
Wilmslow
Cheshire
SK9 6JP
Director NameStuart Anthony Crumpton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(21 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2005)
RolePharmacist
Correspondence Address17 Bannister Way
Winstanley
Wigan
Lancashire
WN3 6LX
Director NameMartin Molyneux
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(21 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2005)
RolePharmacist
Correspondence AddressThe East Barn Arley Farm
3 Arley Lane Haigh
Wigan
Lancashire
WN1 2UJ
Secretary NameMartin Molyneux
NationalityBritish
StatusResigned
Appointed06 September 1996(21 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2005)
RolePharmacist
Correspondence AddressThe East Barn Arley Farm
3 Arley Lane Haigh
Wigan
Lancashire
WN1 2UJ
Director NameMr Gary Sawbridge
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(30 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Corner
Brookledge Road
Adlington
Cheshire
SK10 4JX
Director NameDavid William Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(30 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 2006)
RoleCompany Director
Correspondence Address17 Hawkridge Close
West Houghton
Bolton
BB5 2GP
Secretary NameMr Gary Sawbridge
NationalityBritish
StatusResigned
Appointed01 June 2005(30 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Corner
Brookledge Road
Adlington
Cheshire
SK10 4JX

Location

Registered AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (2 pages)
28 April 2008Application for striking-off (1 page)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
20 April 2007Return made up to 22/03/07; full list of members (2 pages)
22 March 2007Auditor's resignation (1 page)
8 November 2006Accounting reference date shortened from 05/03/07 to 31/01/07 (1 page)
18 October 2006Accounts for a small company made up to 5 March 2006 (6 pages)
11 August 2006Location of register of members (1 page)
11 August 2006Return made up to 22/03/06; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 June 2006Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
21 June 2006Accounting reference date shortened from 31/05/06 to 05/03/06 (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006New director appointed (18 pages)
23 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: unit 7 lea green business park eurolink st helens merseyside WA9 4TR (1 page)
17 March 2006New director appointed (18 pages)
17 March 2006Director resigned (1 page)
29 December 2005Registered office changed on 29/12/05 from: 61 arundel ave hazel gro. Cheshire SK7 5LD (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned;director resigned (1 page)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
16 March 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
16 March 2004Return made up to 22/03/04; full list of members (7 pages)
14 March 2003Return made up to 22/03/03; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 April 2001Return made up to 22/03/01; full list of members (6 pages)
1 August 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
12 April 2000Return made up to 22/03/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
22 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
28 November 1997Full accounts made up to 31 July 1997 (10 pages)
15 April 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 January 1997Full accounts made up to 31 July 1996 (8 pages)
8 November 1996Particulars of mortgage/charge (4 pages)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
25 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996New secretary appointed;new director appointed (2 pages)
20 September 1996New director appointed (2 pages)
10 May 1996Return made up to 22/03/96; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
29 March 1995Return made up to 22/03/95; no change of members (4 pages)
19 August 1983Accounts made up to 31 December 1982 (8 pages)