Company NameAble Joinery Limited
Company StatusDissolved
Company Number03341819
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date18 February 2009 (15 years, 2 months ago)
Previous NameCheshire Hardware Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameAlison Mary Kirk
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 18 February 2009)
RoleMarketing Manager
Correspondence Address29 Clare Drive
Tytherington
Macclesfield
Cheshire
SK10 2TX
Director NameWayne Stephen Kirk
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(3 years, 10 months after company formation)
Appointment Duration8 years (closed 18 February 2009)
RoleCompany Director
Correspondence Address28 Loweswater Avenue
Tyldesley
Manchester
M29 7EG
Secretary NameAlison Mary Kirk
NationalityBritish
StatusClosed
Appointed01 February 2001(3 years, 10 months after company formation)
Appointment Duration8 years (closed 18 February 2009)
RoleSecretary
Correspondence Address28 Loweswater Avenue
Tyldesley
Manchester
M29 7EG
Director NameFrancis William Kerr
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2001(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 18 February 2009)
RoleCompany Director
Correspondence Address5 Golden Lane
Pembroke
Dyfed
SA71 4PR
Wales
Director NameElizabeth Faith Leeming
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Secretary NameSteven John Leeming
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Director NameMark Casson Faricy
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 1998)
RoleSales Manager
Correspondence Address11 Heath Road
Bollington
Macclesfield
Cheshire
SK10 5EX
Secretary NameAlison Mary Kirk
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1999)
RoleMarketing Manager
Correspondence Address29 Clare Drive
Tytherington
Macclesfield
Cheshire
SK10 2TX
Director NameWayne Stephen Kirk
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 year, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 February 1999)
RoleContracts Manager
Correspondence Address29 Clare Drive
Tytherington
Macclesfield
Cheshire
SK10 2TX
Secretary NamePeter Robin Bagnall
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 01 February 2001)
RoleCompany Director
Correspondence Address8 Newlands Road
Broken Cross
Macclesfield
Cheshire
SK10 3LW

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
1 November 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators statement of receipts and payments (5 pages)
9 November 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
22 April 2004Liquidators statement of receipts and payments (5 pages)
21 October 2003Liquidators statement of receipts and payments (5 pages)
22 April 2002Statement of affairs (7 pages)
22 April 2002Appointment of a voluntary liquidator (1 page)
22 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2002Registered office changed on 25/03/02 from: 28-30 wilbraham road manchester lancashire M14 7DW (1 page)
19 October 2001Particulars of mortgage/charge (3 pages)
21 August 2001Return made up to 27/03/01; full list of members (6 pages)
2 August 2001Ad 24/07/01--------- £ si 40@1=40 £ ic 60/100 (2 pages)
2 August 2001Ad 01/04/01--------- £ si 58@1=58 £ ic 2/60 (2 pages)
29 July 2001New director appointed (2 pages)
20 March 2001Return made up to 27/03/00; full list of members (7 pages)
16 February 2001New director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Registered office changed on 13/12/00 from: 36 park green macclesfield cheshire SK11 7NE (1 page)
8 December 2000Company name changed cheshire hardware LIMITED\certificate issued on 11/12/00 (2 pages)
9 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 April 1999Director resigned (1 page)
23 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 August 1998Director resigned (1 page)
29 July 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
15 July 1998New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Incorporation (17 pages)