Company NameJohnson Metal Company Limited(The)
Company StatusDissolved
Company Number00508276
CategoryPrivate Limited Company
Incorporation Date26 May 1952(71 years, 11 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameLaurence Chernick
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(39 years, 2 months after company formation)
Appointment Duration17 years (closed 01 August 2008)
RoleChartered Accountant
Correspondence Address2 Richmond Hill Road
Gatley
Cheadle
Cheshire
SK8 1QG
Director NameMr Terence Douglas Robinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(39 years, 2 months after company formation)
Appointment Duration17 years (closed 01 August 2008)
RoleEngineer
Country of ResidenceBritain
Correspondence Address8 Old Road
Mottram-In-Longdendale
Cheshire
SK14 4SE
Secretary NameLaurence Chernick
NationalityBritish
StatusClosed
Appointed16 July 1991(39 years, 2 months after company formation)
Appointment Duration17 years (closed 01 August 2008)
RoleCompany Director
Correspondence Address2 Richmond Hill Road
Gatley
Cheadle
Cheshire
SK8 1QG
Director NameMr Howard Stephen Nuttall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(39 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 July 1993)
RoleEngineer
Country of ResidenceEngland
Correspondence Address120 Grains Road
Shaw
Oldham
Lancashire
OL2 8JX

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,118,499
Gross Profit£429,558
Net Worth£145,052
Cash£6,084
Current Liabilities£453,623

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
14 June 2006Liquidators statement of receipts and payments (5 pages)
21 December 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
28 May 2004Liquidators statement of receipts and payments (5 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
6 June 2002Appointment of a voluntary liquidator (1 page)
6 June 2002Statement of affairs (10 pages)
6 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2002Registered office changed on 15/05/02 from: captain clarke road hyde cheshire SK14 4QG (1 page)
8 January 2002Group of companies' accounts made up to 31 March 2001 (15 pages)
7 August 2001Return made up to 16/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 February 2001Full group accounts made up to 31 March 2000 (15 pages)
7 August 2000Return made up to 16/07/00; full list of members (6 pages)
21 January 2000Full group accounts made up to 31 March 1999 (15 pages)
26 July 1999Return made up to 16/07/99; full list of members (6 pages)
8 January 1999Full group accounts made up to 31 March 1998 (15 pages)
23 October 1997Full group accounts made up to 31 March 1997 (15 pages)
14 August 1997Return made up to 16/07/97; no change of members (4 pages)
30 September 1996Full group accounts made up to 31 March 1996 (14 pages)
25 July 1996Return made up to 16/07/96; full list of members (6 pages)
6 October 1995Full group accounts made up to 31 March 1995 (14 pages)
8 August 1995Return made up to 16/07/95; no change of members (4 pages)
18 February 1993Particulars of mortgage/charge (3 pages)
19 March 1955Annual return made up to 21/12/53 (8 pages)