Company NameJohnsons Gas Services Limited
Company StatusDissolved
Company Number05039970
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Johnson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleGas Fitter
Country of ResidenceEngland
Correspondence Address66 Albion Street
Radcliffe
Manchester
M26 1BH
Director NameMr Spenser Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleGas Fitter
Country of ResidenceEngland
Correspondence Address2 Maudsley Street
Bury
Lancashire
BL9 0SZ
Secretary NameJanet Eleanor Johnson
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address66 Albion Street
Radcliffe
Manchester
M26 1BH
Director NameMr Daniel Johnson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 11 September 2012)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address14 Harper Fold Road
Radcliffe
Manchester
Lancashire
M26 3RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2012Final Gazette dissolved following liquidation (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved following liquidation (1 page)
11 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2012Liquidators statement of receipts and payments to 26 February 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 26 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 26 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
20 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
20 September 2010Liquidators statement of receipts and payments to 26 August 2010 (5 pages)
20 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
17 April 2009Registered office changed on 17/04/2009 from 27 knowsley street bury lancashire BL9 0ST (1 page)
17 April 2009Registered office changed on 17/04/2009 from 27 knowsley street bury lancashire BL9 0ST (1 page)
10 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-27
(1 page)
10 March 2009Statement of affairs with form 4.19 (5 pages)
10 March 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Statement of affairs with form 4.19 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2008Capitals not rolled up (2 pages)
14 August 2008Capitals not rolled up (2 pages)
29 April 2008Director's Change of Particulars / daniel johnson / 28/04/2008 / HouseName/Number was: , now: 14; Street was: 78 bright street, now: harper fold road; Post Code was: M26 2XX, now: M26 3RU (1 page)
29 April 2008Director's change of particulars / daniel johnson / 28/04/2008 (1 page)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 February 2007Return made up to 10/02/07; full list of members (2 pages)
21 February 2007Return made up to 10/02/07; full list of members (2 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
23 February 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2006Return made up to 10/02/06; full list of members (8 pages)
4 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 March 2005Return made up to 10/02/05; full list of members (7 pages)
2 March 2005Return made up to 10/02/05; full list of members (7 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2004Registered office changed on 12/03/04 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004Registered office changed on 12/03/04 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page)
12 March 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
10 February 2004Incorporation (9 pages)
10 February 2004Incorporation (9 pages)