Company NameJohn Antony (Southport) Limited
Company StatusDissolved
Company Number02838536
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr John Geoffrey Walton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Atherton Accountancy Limited 30 Bolton Old Roa
Atherton
Manchester
M46 9DL
Director NameMrs Margaret Walton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Atherton Accountancy Limited 30 Bolton Old Roa
Atherton
Manchester
M46 9DL
Secretary NameMrs Margaret Walton
NationalityBritish
StatusClosed
Appointed22 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Atherton Accountancy Limited 30 Bolton Old Roa
Atherton
Manchester
M46 9DL
Director NameMr John Clive Hugh Jones
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1&2 Buildmain Business Centre Laburnum Stre
Atherton
M46 9FP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Atherton Accountancy Limited 30 Bolton Old Road
Atherton
Manchester
M46 9DL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1John Geoffrey Walton
50.00%
Ordinary
1 at £1Margaret Walton
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,982
Cash£10
Current Liabilities£25,203

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2023First Gazette notice for compulsory strike-off (1 page)
29 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
5 January 2022Registered office address changed from C/O Atherton Accountancy Limited Office 1&2 Buildmain Business Centre Laburnum Street Atherton M46 9FP United Kingdom to C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL on 5 January 2022 (1 page)
30 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
28 December 2020Previous accounting period extended from 31 December 2019 to 30 September 2020 (1 page)
18 December 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 November 2020Termination of appointment of John Clive Hugh Jones as a director on 31 October 2020 (1 page)
22 September 2020Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
15 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 June 2019Appointment of Mr John Clive Hugh Jones as a director on 19 June 2019 (2 pages)
19 June 2019Registered office address changed from 1 Cambridge Arcade Southport PR8 1AS United Kingdom to C/O Atherton Accountancy Limited Office 1&2 Buildmain Business Centre Laburnum Street Atherton M46 9FP on 19 June 2019 (1 page)
6 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
6 August 2018Registered office address changed from Shaddick Smith Llp, Rbs Chambers Market Street Leigh Lancashire WN7 1ED to 1 Cambridge Arcade Southport PR8 1AS on 6 August 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
23 August 2010Secretary's details changed for Margaret Walton on 22 July 2010 (1 page)
23 August 2010Secretary's details changed for Margaret Walton on 22 July 2010 (1 page)
23 August 2010Director's details changed for Mrs Margaret Walton on 22 July 2010 (2 pages)
23 August 2010Director's details changed for John Geoffrey Walton on 22 July 2010 (2 pages)
23 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Mrs Margaret Walton on 22 July 2010 (2 pages)
23 August 2010Director's details changed for John Geoffrey Walton on 22 July 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 August 2009Return made up to 22/07/09; full list of members (4 pages)
7 August 2009Return made up to 22/07/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 August 2008Return made up to 22/07/08; full list of members (4 pages)
11 August 2008Return made up to 22/07/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 September 2007Amended accounts made up to 30 September 2006 (5 pages)
10 September 2007Amended accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Return made up to 22/07/07; full list of members (3 pages)
30 July 2007Registered office changed on 30/07/07 from: shaddick smith royal bank of scotland chambers market street, leigh lancashire WN7 1ED (1 page)
30 July 2007Registered office changed on 30/07/07 from: shaddick smith royal bank of scotland chambers market street, leigh lancashire WN7 1ED (1 page)
30 July 2007Return made up to 22/07/07; full list of members (3 pages)
10 August 2006Return made up to 22/07/06; full list of members (2 pages)
10 August 2006Return made up to 22/07/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 September 2005Return made up to 22/07/05; full list of members (3 pages)
6 September 2005Return made up to 22/07/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 July 2004Return made up to 22/07/04; full list of members (7 pages)
28 July 2004Return made up to 22/07/04; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 July 2003Return made up to 22/07/03; full list of members (7 pages)
28 July 2003Return made up to 22/07/03; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 July 2002Return made up to 22/07/02; full list of members (7 pages)
29 July 2002Return made up to 22/07/02; full list of members (7 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
25 July 2001Return made up to 22/07/01; full list of members (6 pages)
25 July 2001Return made up to 22/07/01; full list of members (6 pages)
2 August 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
2 August 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 July 1999Return made up to 22/07/99; no change of members (4 pages)
26 July 1999Return made up to 22/07/99; no change of members (4 pages)
19 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 July 1998Return made up to 22/07/98; no change of members (4 pages)
27 July 1998Return made up to 22/07/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 July 1997Return made up to 22/07/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 July 1997Return made up to 22/07/97; full list of members (6 pages)
16 July 1996Return made up to 22/07/96; no change of members (4 pages)
16 July 1996Return made up to 22/07/96; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 July 1995Return made up to 22/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1995Return made up to 22/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
22 July 1993Incorporation (14 pages)