Company NameSutcliffe T. Johnson & Sons Limited
Company StatusDissolved
Company Number00309487
CategoryPrivate Limited Company
Incorporation Date18 January 1936(88 years, 3 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Anthony Gerrard Johnson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(55 years, 12 months after company formation)
Appointment Duration17 years, 3 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bank Terrace
Bacup
Lancashire
OL13 8AS
Director NameMr Thomas Patrick Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(59 years, 2 months after company formation)
Appointment Duration14 years (closed 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll Hallows House
Clitheroe Road, Mitton
Clitheroe
Lancashire
BB7 9PH
Secretary NameMrs Judith Claire Johnson
NationalityBritish
StatusClosed
Appointed01 December 2005(69 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 31 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAll Hallows House
Clitheroe Rd, Mitton
Clitheroe
Lancashire
BB7 9PH
Secretary NameMrs Mary Veronica Johnson
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressBeech House
Todmorden Road
Bacup
Lancs
Ol13

Location

Registered AddressClb Coopers
Century House
11 St Peter's Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£71,062

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 January 2008Registered office changed on 29/01/08 from: 41 market street bacup lancashire OL13 0AJ (1 page)
25 January 2008Appointment of a voluntary liquidator (1 page)
25 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 January 2008Declaration of solvency (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 April 2007Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Return made up to 31/12/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 May 2006New secretary appointed (1 page)
5 May 2006Return made up to 31/12/05; full list of members (3 pages)
5 May 2006Secretary resigned (1 page)
23 March 2005Return made up to 31/12/04; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 September 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 August 2001Return made up to 31/12/98; full list of members (6 pages)
29 July 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Total exemption small company accounts made up to 31 August 2000 (9 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (12 pages)
29 September 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 April 1995New director appointed (2 pages)