Company NameJohnson Gardner Limited
Company StatusDissolved
Company Number05248657
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NameJohnson Gardner Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Anthony Johnson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Arthog Road
Didsbury
Manchester
Lancashire
M20 6HR
Secretary NameGail Johnson
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Arthog Road
Didsbury
Manchester
Lancashire
M20 6HR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address8 Huxley Drive
Bramhall
Cheshire
SK7 2PH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013Application to strike the company off the register (3 pages)
17 September 2013Application to strike the company off the register (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(4 pages)
6 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
6 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
8 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
8 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
8 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
23 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
23 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 November 2009Director's details changed for Michael Anthony Johnson on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Michael Anthony Johnson on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Michael Anthony Johnson on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 December 2008Return made up to 04/10/08; full list of members (3 pages)
9 December 2008Return made up to 04/10/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 December 2007Return made up to 04/10/07; no change of members (6 pages)
18 December 2007Return made up to 04/10/07; no change of members (6 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Company name changed johnson gardner homes LIMITED\certificate issued on 11/01/07 (2 pages)
11 January 2007Company name changed johnson gardner homes LIMITED\certificate issued on 11/01/07 (2 pages)
24 November 2006Return made up to 04/10/06; full list of members (8 pages)
24 November 2006Return made up to 04/10/06; full list of members (8 pages)
7 June 2006Registered office changed on 07/06/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
7 June 2006Registered office changed on 07/06/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2005Return made up to 04/10/05; full list of members (2 pages)
18 October 2005Return made up to 04/10/05; full list of members (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 October 2004Registered office changed on 08/10/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 October 2004Ad 04/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Ad 04/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Registered office changed on 08/10/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
8 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2004Incorporation (12 pages)
4 October 2004Incorporation (12 pages)