Company NameLawson Johnson Limited
Company StatusDissolved
Company Number01157730
CategoryPrivate Limited Company
Incorporation Date21 January 1974(50 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameJoseph Johnson (Bolton) Limited

Business Activity

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

Directors

Director NameMr Colin David Johnson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(17 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorrice Croft High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NamePhilip Lloyd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(23 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 12 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 The Croft
Euxton Chorley
Preston
Lancashire
PR7 6LH
Secretary NamePhilip Lloyd
NationalityBritish
StatusClosed
Appointed07 May 1997(23 years, 3 months after company formation)
Appointment Duration12 years (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Croft
Euxton Chorley
Preston
Lancashire
PR7 6LH
Director NameMr Clive Burton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Cotswold Crescent
Walshaw Park
Bury
Lancashire
BL8 1QL
Director NameNeil John Edge
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressWarrilow House
Foxt
Stoke On Trent
Staffordshire
ST10 2HN
Director NameMr Anthony Templeton Elks
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressDiamond Cottage
Dingle Lane, Rushton
Macclesfield
Cheshire
SK11 0RU
Director NameDavid Mackenzie Hill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed05 September 1991(17 years, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 18 September 1991)
RoleCompany Director
Correspondence AddressWoodside Farm House
Bowsden
Berwick-Upon-Tweed
Northumberland
TD15 2TQ
Scotland
Director NameRobert Clive Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address2 Doe Riddings Cottages
Ashton In Makerfield
Wigan
Lancs
WN4 0JA
Director NameJames West
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address1 Fairgarth Drive
Kirby Lonsdale
Lancs
LA26 2DT
Secretary NameMr Clive Burton
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Cotswold Crescent
Walshaw Park
Bury
Lancashire
BL8 1QL
Director NameJulian Francis Kaines Lee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 1997)
RoleChief Executive
Correspondence AddressFen Place Mill
Turners Hill
Sussex
RH10 4QQ
Secretary NameKeith Harrison
NationalityBritish
StatusResigned
Appointed07 November 1994(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 May 1997)
RoleCompany Director
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NameAndrew Robert Fortune
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1996)
RoleFinance Director
Correspondence Address50 Myrtle Avenue
Bingley
West Yorkshire
BD16 1EW
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1997)
RoleFinance Director
Correspondence Address2 St Thomas's Mews
Guildford
Surrey
GU1 3NE
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1997)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL

Location

Registered AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£5,180

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
8 February 2006Restoration by order of the court (2 pages)
19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
17 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
26 October 2004Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR (1 page)
25 August 2004Return made up to 05/08/04; full list of members (7 pages)
19 November 2003Accounts for a dormant company made up to 30 June 2003 (9 pages)
1 September 2003Return made up to 05/08/03; full list of members (7 pages)
11 May 2003Director resigned (1 page)
6 February 2003Accounts for a small company made up to 30 June 2002 (8 pages)
4 February 2002Accounts for a small company made up to 30 June 2001 (9 pages)
28 August 2001Return made up to 05/08/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
22 August 2000Return made up to 05/08/00; full list of members (7 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (9 pages)
27 August 1999Return made up to 05/08/99; no change of members (7 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (9 pages)
12 August 1998Return made up to 05/08/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 June 1997 (21 pages)
25 June 1997Company name changed joseph johnson (bolton) LIMITED\certificate issued on 26/06/97 (2 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1997Declaration of assistance for shares acquisition (8 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Director resigned (1 page)
22 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Full accounts made up to 30 June 1996 (19 pages)
10 March 1997New director appointed (2 pages)
18 February 1997Director's particulars changed (1 page)
2 October 1996Director resigned (1 page)
12 August 1996Return made up to 05/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 June 1996Particulars of mortgage/charge (6 pages)
10 April 1996Particulars of mortgage/charge (21 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
30 November 1995Full accounts made up to 30 June 1995 (15 pages)
18 August 1995Return made up to 15/08/95; no change of members (12 pages)
28 March 1995New director appointed (2 pages)
27 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
21 January 1974Incorporation (14 pages)