Company NameJohnson Contract Cleaners Limited
Company StatusDissolved
Company Number03805253
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClaudius Otis Johnson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address84 Central Avenue
Farnworth
Bolton
Lancashire
BL4 0BA
Director NameJudith Johnson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleSelf Employed
Correspondence Address84 Central Avenue
Farnworth
Bolton
Lancashire
BL4 0BA
Secretary NameJudith Johnson
NationalityBritish
StatusClosed
Appointed31 August 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 02 March 2004)
RoleCompany Director
Correspondence Address84 Central Avenue
Farnworth
Bolton
Lancashire
BL4 0BA
Secretary NameSteven John Wilkes
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Brook House Close
Bolton
Lancashire
BL2 3QS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address52 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1,420
Cash£1,420

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2003Application for striking-off (1 page)
5 August 2003Return made up to 12/07/03; full list of members (8 pages)
4 August 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 July 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/07/01
(7 pages)
8 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000Secretary resigned (1 page)
15 September 2000Return made up to 12/07/00; full list of members (6 pages)
25 October 1999Registered office changed on 25/10/99 from: salim & co 140 chorley old road bolton lancashire BL1 3AT (1 page)
26 July 1999New director appointed (3 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999New secretary appointed (2 pages)
12 July 1999Incorporation (13 pages)