Company NameF. J. Davies (Joinery) Limited
DirectorsFrederick Joseph Davies and Gary Andrew Shaw
Company StatusDissolved
Company Number03322389
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameFrederick Joseph Davies
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(same day as company formation)
RoleJoiner
Correspondence Address2 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Secretary NameFrederick Joseph Davies
NationalityBritish
StatusCurrent
Appointed21 February 1997(same day as company formation)
RoleJoiner
Correspondence Address2 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Director NameGary Andrew Shaw
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(3 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleJoiner
Correspondence Address32 Laffak Road
St. Helens
Merseyside
WA11 9EG
Director NameJoyce Irene Davies
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleNursing Sister
Correspondence Address2 Horseshoe Lane
Bromley Cross
Bolton
BL7 9RR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameSimon Gerard Fletcher
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address7 Rose Acre
Worsley
Manchester
Lancashire
M28 1YT

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,981
Current Liabilities£95,811

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 May 2006Dissolved (1 page)
23 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2002Statement of affairs (5 pages)
13 November 2002Appointment of a voluntary liquidator (1 page)
30 October 2002Registered office changed on 30/10/02 from: 247 blackburn road egerton bolton lancashire BL7 9SN (1 page)
20 February 2002Return made up to 11/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2001Accounts for a small company made up to 29 February 2000 (5 pages)
15 March 2001Return made up to 21/02/01; full list of members (6 pages)
8 November 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
24 May 2000Accounts for a small company made up to 28 February 1999 (5 pages)
22 March 2000Return made up to 21/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Registered office changed on 20/03/00 from: unit A14 deakins business park egerton bolton BL7 9RP (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Secretary's particulars changed;director's particulars changed (1 page)
3 March 1999Return made up to 21/02/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
3 March 1998Return made up to 21/02/98; full list of members (6 pages)
2 March 1997Secretary resigned (1 page)
21 February 1997Incorporation (16 pages)