Company NameJohnson (CCG) Limited
Company StatusDissolved
Company Number03338467
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameBroomco (1245) Limited

Business Activity

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

Directors

Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusClosed
Appointed16 December 1998(1 year, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(5 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2007(10 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 24 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NamePaul Fairbairn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address2 Carrickstone View
Westerwood
Cumbernauld
G68 0BB
Scotland
Director NameMichael Alan Sutton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address25a Westbourne Road
Birkdale
Southport
Merseyside
PR8 2HZ
Director NameRichard Guy Frederick Zerny
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressStratton House
Southside, Kilham
Driffield
North Humberside
YO25 4ST
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameMr Charles Antony Lawrence Skinner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(10 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 December 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Moorhouse Road
London
W2 5DH
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameJohnson Brothers Cleaners Limited (Corporation)
StatusResigned
Appointed07 May 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 1998)
Correspondence AddressMildway Road
Bootle
Merseyside
L20 5EW
Secretary NameJohnson Group Management Services Limited (Corporation)
StatusResigned
Appointed07 May 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 1998)
Correspondence AddressMildmay Road
Bootle
Merseyside
L20 5EW
Director NameJohnson Group Management Services Limited (Corporation)
StatusResigned
Appointed30 November 1998(1 year, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 December 1998)
Correspondence AddressMildmay Road
Bootle
Merseyside
L20 5EW

Contact

Websitewww.johnsonplc.com
Telephone01928 704600
Telephone regionRuncorn

Location

Registered AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Johnson Service Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
25 September 2014Full accounts made up to 31 December 2013 (6 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
8 August 2013Satisfaction of charge 3 in full (4 pages)
18 June 2013Full accounts made up to 31 December 2012 (11 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
2 October 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages)
3 May 2012Full accounts made up to 31 December 2011 (11 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (12 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
15 July 2010Accounts made up to 31 December 2009 (6 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
17 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (27 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
23 April 2009Full accounts made up to 31 December 2008 (15 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 July 2008Full accounts made up to 31 December 2007 (15 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 2 (17 pages)
27 March 2008Return made up to 24/03/08; full list of members (3 pages)
31 January 2008Particulars of mortgage/charge (11 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
19 August 2007Full accounts made up to 31 December 2006 (14 pages)
13 April 2007Return made up to 24/03/07; full list of members (7 pages)
23 October 2006Full accounts made up to 31 December 2005 (14 pages)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
29 March 2006Return made up to 24/03/06; full list of members (7 pages)
17 October 2005Full accounts made up to 25 December 2004 (14 pages)
1 April 2005Return made up to 24/03/05; full list of members (7 pages)
14 October 2004New director appointed (1 page)
14 October 2004Director resigned (1 page)
8 October 2004Full accounts made up to 27 December 2003 (14 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2003Full accounts made up to 28 December 2002 (14 pages)
28 March 2003Return made up to 24/03/03; full list of members (7 pages)
27 February 2003Auditor's resignation (1 page)
7 October 2002Full accounts made up to 29 December 2001 (14 pages)
7 May 2002New director appointed (1 page)
7 May 2002Director resigned (1 page)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
20 December 2001Memorandum and Articles of Association (3 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 October 2001Full accounts made up to 30 December 2000 (12 pages)
11 April 2001Return made up to 24/03/01; full list of members (6 pages)
18 October 2000Full accounts made up to 25 December 1999 (13 pages)
3 July 2000Director's particulars changed (1 page)
4 April 2000Return made up to 24/03/00; full list of members (6 pages)
8 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 December 1999Registered office changed on 09/12/99 from: mildmay road bootle liverpool merseyside L20 5EW (1 page)
17 April 1999Accounts made up to 26 December 1998 (6 pages)
17 April 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Director's particulars changed (1 page)
30 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
24 December 1998New director appointed (2 pages)
22 December 1998Company name changed broomco (1245) LIMITED\certificate issued on 22/12/98 (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Secretary resigned;director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1998Full accounts made up to 27 December 1997 (6 pages)
22 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 June 1997New director appointed (2 pages)
22 May 1997£ nc 1000/2 07/05/97 (1 page)
22 May 1997Registered office changed on 22/05/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
22 May 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned;director resigned (1 page)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 March 1997Incorporation (18 pages)