Holmes Chapel Road
Siddington
Cheshire
SK11 9LH
Director Name | Mr Robert Harry Marsland |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1994(17 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emsvale 17 Arkwright Road Marple Cheshire SK6 7DB |
Secretary Name | Mr Robert Harry Marsland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1994(17 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emsvale 17 Arkwright Road Marple Cheshire SK6 7DB |
Director Name | Mr Arthur Walsh |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1990(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | The Cedars Chadderton Hall Road Chadderton Oldham Lancashire OL9 0QR |
Secretary Name | Edward Wilson Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1990(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | The Stables Hare Hill Over Alderley Macclesfield Cheshire SK10 4PY |
Director Name | Patricia Alexandra Hunt |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(16 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | The Stables Hare Hill Over Alderley Macclesfield Cheshire SK10 4PY |
Director Name | David Johnson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | 13 Hall Drive Mottram Hyde Cheshire SK14 6LH |
Director Name | Mr David Norton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 October 2005) |
Role | Engineer |
Correspondence Address | 21 The Green Castleton Rochdale Lancashire OL11 3NU |
Registered Address | C/O Moss & Williamson Chartered Accountants Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Restoration by order of the court (3 pages) |
20 March 2012 | Restoration by order of the court (3 pages) |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2006 | Application for striking-off (1 page) |
17 July 2006 | Application for striking-off (1 page) |
8 May 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
8 May 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
9 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: astley street dukinfield cheshire SK16 4QT (1 page) |
7 November 2005 | Company name changed johnson-hunt LIMITED\certificate issued on 07/11/05 (2 pages) |
7 November 2005 | Company name changed johnson-hunt LIMITED\certificate issued on 07/11/05 (2 pages) |
21 March 2005 | Accounts made up to 30 June 2004 (5 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
5 January 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
5 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
5 January 2004 | Accounts made up to 30 June 2003 (5 pages) |
29 January 2003 | Accounts made up to 30 June 2002 (6 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members
|
7 October 2002 | Director resigned (2 pages) |
7 October 2002 | Director resigned (2 pages) |
24 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
24 December 2001 | Accounts made up to 30 June 2001 (6 pages) |
24 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
24 December 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
9 March 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
9 March 2001 | Accounts made up to 30 June 2000 (6 pages) |
5 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
9 February 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
9 February 2000 | Accounts made up to 30 June 1999 (7 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
11 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
6 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
25 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
9 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
10 December 1996 | Full accounts made up to 30 June 1996 (7 pages) |
10 December 1996 | Full accounts made up to 30 June 1996 (7 pages) |
22 January 1996 | Return made up to 18/12/95; full list of members
|
22 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
19 January 1996 | Full accounts made up to 30 June 1995 (7 pages) |
19 January 1996 | Full accounts made up to 30 June 1995 (7 pages) |
31 March 1995 | Full accounts made up to 30 June 1994 (7 pages) |
31 March 1995 | Full accounts made up to 30 June 1994 (7 pages) |
19 November 1986 | Company name changed m a drives LIMITED\certificate issued on 19/11/86 (2 pages) |
19 November 1986 | Company name changed m a drives LIMITED\certificate issued on 19/11/86 (2 pages) |
25 August 1979 | Memorandum and Articles of Association (15 pages) |
25 August 1979 | Memorandum and Articles of Association (15 pages) |
1 October 1976 | Company name changed\certificate issued on 01/10/76 (2 pages) |
1 October 1976 | Company name changed\certificate issued on 01/10/76 (2 pages) |
13 August 1976 | Certificate of incorporation (1 page) |
13 August 1976 | Certificate of incorporation (1 page) |