Company NameJohnny Condom Limited
Company StatusDissolved
Company Number03235468
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date21 February 2006 (18 years, 2 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 NameAndrew Hutchinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 6 Groveside
87 Marine Parade
Saltburn By The Sea
TS12 1BZ
Secretary NameTimothy Andrew Gristwood
NationalityBritish
StatusClosed
Appointed23 January 2001(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Preen Drive
Acklam
Middlesbrough
TS5 8AL
Secretary NameRebecca Vallis
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Carysfort Road
Stoke Newington
London
N16 9AP
Secretary NameLeonard Forward
NationalityBritish
StatusResigned
Appointed17 January 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address15a Linden Road
Brotton
Saltburn By The Sea
Cleveland
TS12 2RU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressSouthlands Business Centre
Ormesby Road
Middlesbrough
Cleveland
TS3 0HB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark End & Beckfield
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (1 page)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 November 2004Return made up to 01/10/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 October 2003Return made up to 01/10/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
26 January 2003Return made up to 01/10/02; full list of members (6 pages)
25 March 2002Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 March 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
20 April 2001Accounts for a small company made up to 31 March 2000 (1 page)
22 February 2001Return made up to 01/10/00; full list of members (6 pages)
13 February 2001New secretary appointed (2 pages)
27 March 2000Accounts for a small company made up to 31 March 1999 (1 page)
27 March 2000Return made up to 01/10/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
13 October 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
2 February 1998Ad 27/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 December 1997Registered office changed on 29/12/97 from: boisdale house 4-10 rodney street london N1 9JH (1 page)
5 September 1997Return made up to 08/08/97; full list of members (6 pages)
29 June 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
22 August 1996New director appointed (1 page)
22 August 1996Secretary resigned (2 pages)
22 August 1996Registered office changed on 22/08/96 from: 83 leonard street london EC2A 4QS (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996New secretary appointed (1 page)
8 August 1996Incorporation (16 pages)