Company NameJohnson, McBride Associates Limited
Company StatusDissolved
Company Number03005696
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRonald William Johnson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1995(same day as company formation)
RoleEmployment Consultant
Correspondence Address3 Hove Close
Hutton
Brentwood
Essex
CM13 2JF
Director NameGregory Dartford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1996(1 year after company formation)
Appointment Duration6 years, 10 months (closed 19 November 2002)
RoleRecruitment Consultant
Correspondence Address3 Beauly Court
Beauly Way
Romford
Essex
RM1 4XD
Secretary NameRonald William Johnson
NationalityBritish
StatusClosed
Appointed16 November 1998(3 years, 10 months after company formation)
Appointment Duration4 years (closed 19 November 2002)
RoleEmployment Consultant
Correspondence Address3 Hove Close
Hutton
Brentwood
Essex
CM13 2JF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameKenneth James Bruce McBride
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleEmployment Consultant
Correspondence Address36 Grena Road
Richmond
Surrey
TW9 1XS
Director NameLaurence Woolman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressFlat 1 4 Normanton Road
South Croydon
Surrey
CR2 7AR
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameKenneth James Bruce McBride
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleEmployment Consultant
Correspondence Address36 Grena Road
Richmond
Surrey
TW9 1XS

Location

Registered AddressBurntwood House
7 Shenfield Road
Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
27 November 2001Voluntary strike-off action has been suspended (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
5 September 2001Application for striking-off (1 page)
23 January 2001Accounts for a small company made up to 30 November 2000 (5 pages)
19 January 2001Return made up to 01/01/01; full list of members (6 pages)
12 January 2001Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
11 August 2000Full accounts made up to 31 January 2000 (13 pages)
28 March 2000Return made up to 01/01/00; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned;director resigned (1 page)
3 February 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 January 1998Return made up to 01/01/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
18 November 1997Auditor's resignation (1 page)
29 September 1997Registered office changed on 29/09/97 from: 104/106 kings road brentwood essex CM14 4EA (1 page)
17 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1996Ad 28/06/96--------- £ si 4950@1=4950 £ ic 3/4953 (2 pages)
6 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
6 August 1996Ad 12/01/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 July 1996£ nc 5000/50000 04/01/96 (1 page)
22 January 1996Return made up to 01/01/96; full list of members (6 pages)