Background WavePink WaveYellow Wave

N.G JOHNSON (NORTHERN) HOLDINGS LIMITED (06646613)

N.G JOHNSON (NORTHERN) HOLDINGS LIMITED (06646613) is a dissolved UK company. incorporated on 15 July 2008. with registered office in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. N.G JOHNSON (NORTHERN) HOLDINGS LIMITED has been registered for 17 years. Current directors include THIERY, Julie, WILKINSON, Gordon.

Company Number
06646613
Status
dissolved
Type
ltd
Incorporated
15 July 2008
Age
17 years
Address
Unit 24-25 Canal Bridge Enterprise Centre, Ellesmere Port, CH65 4EH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
THIERY, Julie, WILKINSON, Gordon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.G JOHNSON (NORTHERN) HOLDINGS LIMITED

N.G JOHNSON (NORTHERN) HOLDINGS LIMITED is an dissolved company incorporated on 15 July 2008 with the registered office located in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. N.G JOHNSON (NORTHERN) HOLDINGS LIMITED was registered 17 years ago.(SIC: 64209)

Status

dissolved

Active since 17 years ago

Company No

06646613

LTD Company

Age

17 Years

Incorporated 15 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 21 June 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 August 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Unit 24-25 Canal Bridge Enterprise Centre Meadow Lane Ellesmere Port, CH65 4EH,

Previous Addresses

Oldbury Road Industrial Estate Oldbury Road West Bromwich B70 9DD
From: 15 July 2008To: 30 July 2012
Timeline

8 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Jun 10
Share Buyback
Jun 10
Share Issue
Sept 14
Director Left
Dec 14
Director Left
Feb 17
Director Joined
Feb 17
Share Issue
Feb 17
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANDREWS, Norman Frank

Active
Birmingham Road, BromsgroveB61 0HT
Secretary
Appointed 28 Nov 2014

THIERY, Julie

Active
Place De La Resistance, Issy Les Moulineaux
Born February 1984
Director
Appointed 31 Jan 2017

WILKINSON, Gordon

Active
Grange Crescent, Ellesmere PortCH66 5NB
Born February 1956
Director
Appointed 15 Jul 2008

LEES, David

Resigned
60 Irby Road, HeswallCH61 6XF
Secretary
Appointed 15 Jul 2008
Resigned 28 Nov 2014

ANDREWS, Norman Frank

Resigned
594 Birmingham Road, BromsgroveB61 0HT
Born July 1960
Director
Appointed 15 Jul 2008
Resigned 31 Jan 2017

LEES, David

Resigned
60 Irby Road, HeswallCH61 6XF
Born April 1946
Director
Appointed 15 Jul 2008
Resigned 28 Nov 2014

Persons with significant control

3

Mr Norman Frank Andrews

Active
594 Birmingham Road, BromsgroveB61 0HT
Born July 1960

Nature of Control

Right to appoint and remove directors
Notified 15 Jul 2016
St Pauls Square, BirminghamB3 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jul 2016

Mr Gordon Wilkinson

Active
Childer Thornton, Ellesmere PortCH66 5NB
Born February 1956

Nature of Control

Right to appoint and remove directors
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
14 May 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 February 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 February 2019
DS01DS01
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Resolution
15 February 2017
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
10 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Capital Alter Shares Subdivision
11 September 2014
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 September 2014
MAMA
Resolution
11 September 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Resolution
8 June 2010
RESOLUTIONSResolutions
Resolution
8 June 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 June 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
30 September 2008
225Change of Accounting Reference Date
Incorporation Company
15 July 2008
NEWINCIncorporation