Company NameJohnsons Of Nantwich (1982) Limited
Company StatusDissolved
Company Number01353893
CategoryPrivate Limited Company
Incorporation Date20 February 1978(46 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)
Previous NamesJohnsons Of Nantwich Limited and Johnsons Of Nantwich ) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Stewart McMillan
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(32 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 London Road
Stapeley
Nantwich
Cheshire
CW5 7JN
Director NameRachel Louise McMillan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(32 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 19 June 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address130 London Road
Stapeley
Nantwich
Cheshire
CW5 7JN
Secretary NameRachel Louise McMillan
NationalityBritish
StatusClosed
Appointed21 June 2010(32 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address130 London Road
Stapeley
Nantwich
Cheshire
CW5 7JN
Director NameMr Norman Hassall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 21 June 2010)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Director NameJames Harkness McMillan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 21 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park Road
Willaston
Nantwich
Cheshire
CW5 6PL
Secretary NameMr Norman Hassall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Secretary NameBronwen Brookshaw
NationalityBritish
StatusResigned
Appointed19 March 1992(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address26 Kings Drive
Wistaston
Crewe
Cheshire
CW2 8HY
Secretary NameMr Norman Hassall
NationalityBritish
StatusResigned
Appointed09 August 1996(18 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR

Contact

Websitejprint.co.uk/
Telephone01270 625207
Telephone regionCrewe

Location

Registered AddressOat Market
Nantwich
Cheshire
CW5 5AP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

75 at £1Johnsons Of Nantwich Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£76,022
Cash£49,791
Current Liabilities£25,715

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (3 pages)
28 February 2012Application to strike the company off the register (3 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 75
(5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 75
(5 pages)
29 June 2010Termination of appointment of James Mcmillan as a director (2 pages)
29 June 2010Termination of appointment of Norman Hassall as a secretary (2 pages)
29 June 2010Appointment of John Stewart Mcmillan as a director (3 pages)
29 June 2010Termination of appointment of James Mcmillan as a director (2 pages)
29 June 2010Termination of appointment of Norman Hassall as a director (2 pages)
29 June 2010Aud res (1 page)
29 June 2010Termination of appointment of Norman Hassall as a director (2 pages)
29 June 2010Appointment of Rachel Louise Mcmillan as a secretary (3 pages)
29 June 2010Aud res (1 page)
29 June 2010Appointment of Rachel Louise Mcmillan as a director (3 pages)
29 June 2010Termination of appointment of Norman Hassall as a secretary (2 pages)
29 June 2010Appointment of Rachel Louise Mcmillan as a director (3 pages)
29 June 2010Appointment of Rachel Louise Mcmillan as a secretary (3 pages)
29 June 2010Appointment of John Stewart Mcmillan as a director (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2010Accounts for a small company made up to 31 March 2010 (4 pages)
14 June 2010Accounts for a small company made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for James Harkness Mcmillan on 31 December 2009 (2 pages)
12 February 2010Director's details changed for James Harkness Mcmillan on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
29 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
31 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
31 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
20 June 2008Accounts for a small company made up to 31 March 2007 (4 pages)
20 June 2008Accounts for a small company made up to 31 March 2007 (4 pages)
21 February 2008Return made up to 31/12/07; full list of members (3 pages)
21 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
15 February 2006Return made up to 31/12/05; full list of members (2 pages)
15 February 2006Return made up to 31/12/05; full list of members (2 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (4 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (4 pages)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (4 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (4 pages)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (4 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (4 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 1999Return made up to 31/12/98; no change of members (5 pages)
1 February 1999Return made up to 31/12/98; no change of members (5 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 January 1998Return made up to 31/12/97; no change of members (5 pages)
23 January 1998Return made up to 31/12/97; no change of members (5 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1997Return made up to 31/12/96; full list of members (7 pages)
14 January 1997Return made up to 31/12/96; full list of members (7 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996Secretary resigned (1 page)
31 January 1996Return made up to 31/12/95; full list of members (7 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 May 1987Particulars of mortgage/charge (3 pages)
5 May 1987Particulars of mortgage/charge (3 pages)
2 July 1985Full accounts made up to 31 March 1985 (10 pages)
2 July 1985Accounts made up to 31 March 1985 (10 pages)
20 February 1978Incorporation (13 pages)
20 February 1978Incorporation (13 pages)