Company NameJohnson Group Cleaners Properties Limited
Company StatusDissolved
Company Number03533968
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date13 December 2016 (7 years, 5 months ago)
Previous NamesBroomco (1507) Limited and Johnson Group Properties Limited

Business Activity

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

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(2 weeks, 6 days after company formation)
Appointment Duration18 years, 8 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusClosed
Appointed14 April 1998(2 weeks, 6 days after company formation)
Appointment Duration18 years, 8 months (closed 13 December 2016)
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(9 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 13 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMichael Alan Sutton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address25a Westbourne Road
Birkdale
Southport
Merseyside
PR8 2HZ
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(6 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(9 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 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitejohnsonscleaners.co.uk
Telephone0161 9466186
Telephone regionManchester

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 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
25 September 2014Accounts for a dormant company 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)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 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)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company 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)
12 October 2009Director'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)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 March 2008Return made up to 24/03/08; full list of members (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 April 2007Return made up to 24/03/07; full list of members (7 pages)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
29 March 2006Return made up to 24/03/06; full list of members (7 pages)
17 October 2005Accounts for a dormant company made up to 25 December 2004 (7 pages)
1 April 2005Return made up to 24/03/05; full list of members (7 pages)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2004New director appointed (1 page)
14 October 2004Director resigned (1 page)
8 October 2004Accounts for a dormant company made up to 27 December 2003 (7 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)
7 October 2003Accounts for a dormant company made up to 28 December 2002 (7 pages)
28 March 2003Return made up to 24/03/03; full list of members (8 pages)
7 October 2002Accounts for a dormant company made up to 29 December 2001 (9 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
10 October 2001Accounts for a dormant company made up to 30 December 2000 (7 pages)
11 April 2001Return made up to 24/03/01; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 25 December 1999 (7 pages)
4 April 2000Return made up to 24/03/00; full list of members (6 pages)
6 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1999Return made up to 24/03/99; full list of members (6 pages)
17 April 1999Full accounts made up to 26 December 1998 (8 pages)
2 December 1998Secretary's particulars changed;director's particulars changed (1 page)
16 September 1998Auditor's resignation (2 pages)
20 May 1998Company name changed johnson group properties LIMITED\certificate issued on 20/05/98 (2 pages)
1 May 1998Secretary resigned;director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Director resigned (1 page)
17 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 April 1998Registered office changed on 17/04/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
15 April 1998Company name changed broomco (1507) LIMITED\certificate issued on 15/04/98 (2 pages)
24 March 1998Incorporation (18 pages)