Company NameCurbishley Joinery Limited
Company StatusDissolved
Company Number02943950
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 9 months ago)
Dissolution Date16 July 2002 (21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameHeinz Werner Emil Eckert
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFernhill Farm Frog Lane
Pickmere
Knutsford
Cheshire
WA16 0LJ
Director NameKenneth Eckert
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFernhill Farm Frog Lane
Pickmere
Knutsford
Cheshire
WA16 0LJ
Secretary NameKenneth Eckert
NationalityBritish
StatusClosed
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFernhill Farm Frog Lane
Pickmere
Knutsford
Cheshire
WA16 0LJ
Director NameDavid Malcolm Dickenson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 16 July 2002)
RoleJoiner
Country of ResidenceEngland
Correspondence Address7 Birch Grove
Bruche Paddington
Warrington
Cheshire
WA1 3JG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£534,406
Gross Profit£44,130
Net Worth-£91,355
Current Liabilities£246,320

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2001Receiver's abstract of receipts and payments (3 pages)
1 October 2001Receiver ceasing to act (1 page)
3 April 2001Receiver's abstract of receipts and payments (3 pages)
28 September 2000Registered office changed on 28/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page)
24 May 2000Administrative Receiver's report (20 pages)
24 May 2000Form 3.2 saf (3 pages)
28 February 2000Registered office changed on 28/02/00 from: fernhill farm frog lane pickmere knutsford cheshire WA16 0LJ (1 page)
8 February 2000Appointment of receiver/manager (1 page)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
29 June 1999Return made up to 29/06/99; full list of members (7 pages)
14 October 1998New director appointed (2 pages)
11 September 1998Return made up to 29/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 August 1998Auditor's resignation (1 page)
16 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 July 1997Return made up to 29/06/97; full list of members (5 pages)
15 July 1996Return made up to 29/06/96; full list of members (5 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 October 1995Ad 29/06/94--------- £ si 98@1 (4 pages)
20 September 1995Return made up to 29/06/95; full list of members (12 pages)