Company NameJohnson Aldridge Limited
Company StatusDissolved
Company Number00463134
CategoryPrivate Limited Company
Incorporation Date5 January 1949(75 years, 4 months ago)
Dissolution Date15 June 2013 (10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Kee Fong Lee
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySingaporean
StatusClosed
Appointed17 November 2008(59 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 15 June 2013)
RoleManufacturing Distribution
Country of ResidenceSingapore
Correspondence AddressBlk 20 Choa Chu Kang Street 64
04-04 Windermere
689093
Director NameMr Michael Trevor Preston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(59 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 15 June 2013)
RoleManufacturing/Distribution
Country of ResidenceEngland
Correspondence Address9 Athelbrae Close
Northwich
Cheshire
CW8 1EA
Secretary NameMr Michael Trevor Preston
NationalityBritish
StatusClosed
Appointed01 January 2009(60 years after company formation)
Appointment Duration4 years, 5 months (closed 15 June 2013)
RoleManufacturing Distribution
Country of ResidenceEngland
Correspondence Address9 Athelbrae Close
Northwich
Cheshire
CW8 1EA
Director NameMrs Alice Barbara Aldridge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(42 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2003)
RoleSecretary
Correspondence AddressThe Barn Church Lane
Mobberley
Knutsford
Cheshire
WA16 7RD
Director NameMr Geoffrey Aldridge
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(42 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Church Lane
Mobberley
Knutsford
Cheshire
WA16 7RD
Director NameMr Eng Seng Lee
Date of BirthJuly 1951 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed31 October 1991(42 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 May 1995)
RoleMerchant
Correspondence AddressBox 38
69k Clements Avenue 5
Singapore 0512
Foreign
Director NameThian Soon Lee
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed31 October 1991(42 years, 10 months after company formation)
Appointment Duration17 years (resigned 17 November 2008)
RoleMerchant
Correspondence Address14 Meadowsweet Road
Mobberley
Cheshire
WA16 6HE
Secretary NameMr Geoffrey Aldridge
NationalityBritish
StatusResigned
Appointed31 October 1991(42 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Church Lane
Mobberley
Knutsford
Cheshire
WA16 7RD
Director NameKiang Soon Lim
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed19 March 1996(47 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 November 2008)
RoleMerchant
Correspondence Address585-C Semba Wang Place
Singapore
758438

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

800k at 1Chuan Soon Huat Industrial Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,240,568
Gross Profit£1,108,184
Net Worth£567,104
Cash£66,623
Current Liabilities£1,260,888

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 June 2013Final Gazette dissolved following liquidation (1 page)
15 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2013Final Gazette dissolved following liquidation (1 page)
15 March 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
15 March 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
18 April 2012Administrator's progress report to 28 March 2012 (25 pages)
18 April 2012Administrator's progress report to 28 March 2012 (25 pages)
2 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 September 2011Administrator's progress report to 22 August 2011 (20 pages)
13 September 2011Administrator's progress report to 22 August 2011 (20 pages)
30 March 2011Notice of extension of period of Administration (19 pages)
30 March 2011Notice of extension of period of Administration (19 pages)
3 November 2010Administrator's progress report to 30 September 2010 (17 pages)
3 November 2010Administrator's progress report to 30 September 2010 (17 pages)
29 June 2010Result of meeting of creditors (41 pages)
29 June 2010Result of meeting of creditors (41 pages)
28 June 2010Registered office address changed from 11 St. James Square Manchester M2 6DN on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 11 st. James Square Manchester M2 6DN on 28 June 2010 (2 pages)
2 June 2010Statement of administrator's proposal (41 pages)
2 June 2010Statement of administrator's proposal (41 pages)
23 April 2010Statement of affairs with form 2.14B (9 pages)
23 April 2010Statement of affairs with form 2.14B (9 pages)
14 April 2010Registered office address changed from Longridge Trading Est. Mobberley Rd Knutsford Cheshire WA16 8PR on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from Longridge Trading Est. Mobberley Rd Knutsford Cheshire WA16 8PR on 14 April 2010 (2 pages)
13 April 2010Appointment of an administrator (1 page)
13 April 2010Appointment of an administrator (1 page)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 January 2010Full accounts made up to 31 December 2008 (19 pages)
19 January 2010Full accounts made up to 31 December 2008 (19 pages)
22 December 2009Director's details changed for Kee Fong Lee on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Michael Trevor Preston on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-12-22
  • GBP 800,000
(5 pages)
22 December 2009Secretary's details changed for Michael Trevor Preston on 1 October 2009 (1 page)
22 December 2009Director's details changed for Kee Fong Lee on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Michael Trevor Preston on 1 October 2009 (1 page)
22 December 2009Director's details changed for Mr Michael Trevor Preston on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Michael Trevor Preston on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Kee Fong Lee on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-12-22
  • GBP 800,000
(5 pages)
22 December 2009Secretary's details changed for Michael Trevor Preston on 1 October 2009 (1 page)
8 January 2009Secretary appointed michael trevor preston (2 pages)
8 January 2009Appointment terminated secretary geoffrey aldridge (1 page)
8 January 2009Appointment Terminated Secretary geoffrey aldridge (1 page)
8 January 2009Secretary appointed michael trevor preston (2 pages)
1 December 2008Return made up to 20/10/08; full list of members (3 pages)
1 December 2008Return made up to 20/10/08; full list of members (3 pages)
24 November 2008Director appointed kee fong lee (2 pages)
24 November 2008Director appointed kee fong lee (2 pages)
19 November 2008Appointment terminated director thian lee (1 page)
19 November 2008Appointment terminated director kiang lim (1 page)
19 November 2008Appointment Terminated Director kiang lim (1 page)
19 November 2008Director appointed michael trevor preston (2 pages)
19 November 2008Director appointed michael trevor preston (2 pages)
19 November 2008Appointment Terminated Director thian lee (1 page)
5 November 2008Auditor's resignation (1 page)
5 November 2008Auditor's resignation (1 page)
6 October 2008Full accounts made up to 31 December 2007 (17 pages)
6 October 2008Full accounts made up to 31 December 2007 (17 pages)
22 January 2008Full accounts made up to 31 December 2006 (17 pages)
22 January 2008Full accounts made up to 31 December 2006 (17 pages)
8 January 2008Return made up to 20/10/07; full list of members (2 pages)
8 January 2008Return made up to 20/10/07; full list of members (2 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (4 pages)
9 February 2007Particulars of mortgage/charge (4 pages)
17 November 2006Return made up to 20/10/06; full list of members (2 pages)
17 November 2006Return made up to 20/10/06; full list of members (2 pages)
1 September 2006Full accounts made up to 31 December 2005 (18 pages)
1 September 2006Full accounts made up to 31 December 2005 (18 pages)
14 November 2005Return made up to 20/10/05; full list of members (7 pages)
14 November 2005Return made up to 20/10/05; full list of members (7 pages)
2 August 2005Full accounts made up to 31 December 2004 (17 pages)
2 August 2005Full accounts made up to 31 December 2004 (17 pages)
28 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 20/10/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 December 2003 (17 pages)
24 June 2004Full accounts made up to 31 December 2003 (17 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
29 October 2003Return made up to 20/10/03; full list of members (7 pages)
29 October 2003Return made up to 20/10/03; full list of members (7 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
25 February 2003Full accounts made up to 31 December 2002 (13 pages)
25 February 2003Full accounts made up to 31 December 2002 (13 pages)
26 October 2002Return made up to 20/10/02; full list of members (8 pages)
26 October 2002Return made up to 20/10/02; full list of members (8 pages)
30 May 2002Full accounts made up to 31 December 2001 (13 pages)
30 May 2002Full accounts made up to 31 December 2001 (13 pages)
25 October 2001Return made up to 20/10/01; full list of members (7 pages)
25 October 2001Return made up to 20/10/01; full list of members (7 pages)
3 July 2001Auditor's resignation (1 page)
3 July 2001Auditor's resignation (1 page)
22 March 2001Full accounts made up to 31 December 2000 (14 pages)
22 March 2001Full accounts made up to 31 December 2000 (14 pages)
25 October 2000Return made up to 20/10/00; full list of members (7 pages)
25 October 2000Return made up to 20/10/00; full list of members (7 pages)
21 April 2000£ nc 500000/800000 18/04/00 (1 page)
21 April 2000£ nc 500000/800000 18/04/00 (1 page)
21 April 2000Ad 18/04/00--------- £ si 300000@1=300000 £ ic 500000/800000 (2 pages)
21 April 2000Ad 18/04/00--------- £ si 300000@1=300000 £ ic 500000/800000 (2 pages)
14 March 2000Full accounts made up to 31 December 1999 (14 pages)
14 March 2000Full accounts made up to 31 December 1999 (14 pages)
19 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Return made up to 20/10/99; full list of members (7 pages)
25 March 1999Full accounts made up to 31 December 1998 (16 pages)
25 March 1999Full accounts made up to 31 December 1998 (16 pages)
13 October 1998Return made up to 20/10/98; full list of members (7 pages)
13 October 1998Return made up to 20/10/98; full list of members (7 pages)
28 August 1998Full accounts made up to 31 December 1997 (16 pages)
28 August 1998Full accounts made up to 31 December 1997 (16 pages)
23 October 1997Return made up to 20/10/97; full list of members (6 pages)
23 October 1997Return made up to 20/10/97; full list of members (6 pages)
1 July 1997Full accounts made up to 31 December 1996 (19 pages)
1 July 1997Full accounts made up to 31 December 1996 (19 pages)
15 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 April 1997Ad 01/04/97--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1997Ad 01/04/97--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
15 April 1997£ nc 50000/500000 01/04/97 (1 page)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1997£ nc 50000/500000 01/04/97 (1 page)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 October 1996Return made up to 20/10/96; full list of members (6 pages)
23 October 1996Return made up to 20/10/96; full list of members (6 pages)
23 August 1996Full accounts made up to 31 December 1995 (18 pages)
23 August 1996Full accounts made up to 31 December 1995 (18 pages)
22 April 1996New director appointed (2 pages)
30 October 1995Return made up to 20/10/95; full list of members (7 pages)
30 October 1995Return made up to 20/10/95; full list of members (14 pages)
13 June 1995Full accounts made up to 31 December 1994 (18 pages)
13 June 1995Full accounts made up to 31 December 1994 (18 pages)
6 June 1995Director resigned (4 pages)
6 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
22 August 1989Memorandum and Articles of Association (11 pages)
22 August 1989Memorandum and Articles of Association (11 pages)
29 July 1988Particulars of mortgage/charge (3 pages)
29 July 1988Particulars of mortgage/charge (3 pages)
28 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 January 1949Incorporation (14 pages)
5 January 1949Incorporation (14 pages)