DR. JOHNSON'S LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Manchester » M11 4EF

Company number 03135583
Status Active
Incorporation Date 7 December 1995
Company Type Private Limited Company
Address WEST STREET, MANCHESTER, LANCASHIRE, M11 4EF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of DR. JOHNSON'S LIMITED are www.drjohnsons.co.uk, and www.dr-johnson-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Dr Johnson S Limited is a Private Limited Company. The company registration number is 03135583. Dr Johnson S Limited has been working since 07 December 1995. The present status of the company is Active. The registered address of Dr Johnson S Limited is West Street Manchester Lancashire M11 4ef. . TAYLOR, Mark Jonathan is a Secretary of the company. SAMUEL, Paul Richard Belock is a Director of the company. TAYLOR, Mark Jonathan is a Director of the company. Secretary HL SECRETARIES LIMITED has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TAYLOR, Mark Jonathan
Appointed Date: 16 December 1996

Director
SAMUEL, Paul Richard Belock
Appointed Date: 16 December 1996
57 years old

Director
TAYLOR, Mark Jonathan
Appointed Date: 16 December 1996
63 years old

Resigned Directors

Secretary
HL SECRETARIES LIMITED
Resigned: 16 December 1996
Appointed Date: 07 December 1995

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 16 December 1996
Appointed Date: 07 December 1995

DR. JOHNSON'S LIMITED Events

04 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
Accounts for a dormant company made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

12 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 48 more events
08 Dec 1997
Director resigned
05 Dec 1997
Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors

10 Jan 1997
Return made up to 07/12/96; full list of members
11 Jan 1996
Company name changed hallco 53 LIMITED\certificate issued on 12/01/96
07 Dec 1995
Incorporation