Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary Name | Mrs Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 11 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2007(22 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 11 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Anthony Herbert Bloom |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Terrace London NW1 4RJ |
Director Name | Richard John Meyers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 1997) |
Role | Group Finance Director |
Correspondence Address | 84 Hemingford Road Islington London N1 1DD |
Secretary Name | Richard John Meyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 84 Hemingford Road Islington London N1 1DD |
Director Name | John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 1998) |
Role | Chief Executive |
Correspondence Address | Ellerslie Coronation Road Ascot Berkshire SL5 9LQ |
Secretary Name | Robert Careless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2000) |
Role | Group Secretary |
Correspondence Address | 43 Newey Road Hall Green Birmingham West Midlands B28 0JQ |
Director Name | Robert Careless |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 2000) |
Role | Group Secretary |
Correspondence Address | 43 Newey Road Hall Green Birmingham West Midlands B28 0JQ |
Director Name | Stuart Lindsay Wilson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 November 1998) |
Role | Gp Financial Controller |
Correspondence Address | 36 Fieldview Earlsfield London SW18 3HG |
Director Name | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2000) |
Role | Gp Financial Control |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill Newton Blossomville Bedford Bedfordshire MK43 8AS |
Director Name | Michael Alan Sutton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 25a Westbourne Road Birkdale Southport Merseyside PR8 2HZ |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Director Name | Mr Charles Antony Lawrence Skinner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(21 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 December 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13 Moorhouse Road London W2 5DH |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Johnson Investment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 December |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2013 | Application to strike the company off the register (3 pages) |
21 October 2013 | Application to strike the company off the register (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
2 October 2012 | Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages) |
2 October 2012 | Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 July 2009 | Accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
12 August 2008 | Accounts made up to 31 December 2007 (8 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
3 July 2007 | Accounts made up to 31 December 2006 (7 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 June 2007 | Return made up to 06/06/07; full list of members (7 pages) |
28 June 2007 | Return made up to 06/06/07; full list of members (7 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page) |
25 September 2006 | Accounts made up to 31 December 2005 (7 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
22 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
17 October 2005 | Accounts made up to 25 December 2004 (8 pages) |
17 October 2005 | Accounts for a dormant company made up to 25 December 2004 (8 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
14 October 2004 | New director appointed (1 page) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
8 October 2004 | Accounts for a dormant company made up to 27 December 2003 (8 pages) |
8 October 2004 | Accounts made up to 27 December 2003 (8 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2003 | Accounts made up to 28 December 2002 (8 pages) |
7 October 2003 | Accounts for a dormant company made up to 28 December 2002 (8 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
24 September 2002 | Accounts made up to 29 December 2001 (9 pages) |
24 September 2002 | Accounts for a dormant company made up to 29 December 2001 (9 pages) |
12 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
10 October 2001 | Accounts made up to 30 December 2000 (9 pages) |
10 October 2001 | Accounts for a dormant company made up to 30 December 2000 (9 pages) |
19 July 2001 | Memorandum and Articles of Association (10 pages) |
19 July 2001 | Memorandum and Articles of Association (10 pages) |
13 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Accounts made up to 31 March 2000 (6 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: rugby road hinckley leicestershire LE10 2NE (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: rugby road hinckley leicestershire LE10 2NE (1 page) |
19 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
26 May 2000 | Accounting reference date shortened from 31/03/01 to 28/12/00 (1 page) |
26 May 2000 | Accounting reference date shortened from 31/03/01 to 28/12/00 (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts made up to 2 April 1999 (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 2 April 1999 (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 2 April 1999 (6 pages) |
22 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
7 January 1999 | Accounts for a dormant company made up to 28 March 1998 (6 pages) |
7 January 1999 | Accounts made up to 28 March 1998 (6 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
30 June 1998 | Return made up to 06/06/98; full list of members (7 pages) |
30 June 1998 | Return made up to 06/06/98; full list of members (7 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
15 January 1998 | Accounts made up to 31 March 1997 (6 pages) |
12 August 1997 | Director's particulars changed (2 pages) |
12 August 1997 | Director's particulars changed (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1997 | Return made up to 06/06/97; full list of members (8 pages) |
27 June 1997 | Return made up to 06/06/97; full list of members (8 pages) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | New secretary appointed (1 page) |
10 June 1997 | New secretary appointed (1 page) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | New director appointed (1 page) |
10 June 1997 | New director appointed (1 page) |
10 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
10 October 1996 | Accounts made up to 31 March 1996 (6 pages) |
1 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
20 December 1995 | Director's particulars changed (6 pages) |
20 December 1995 | Director's particulars changed (3 pages) |
20 December 1995 | Director's particulars changed (6 pages) |
20 December 1995 | Director's particulars changed (3 pages) |
17 November 1995 | Accounts made up to 31 March 1995 (6 pages) |
17 November 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
21 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
21 June 1995 | Return made up to 06/06/95; full list of members (12 pages) |
19 June 1995 | Location of register of members (1 page) |
19 June 1995 | Location of register of members (1 page) |