Company NameCentral Joinery Supplies Limited
Company StatusDissolved
Company Number03497047
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date26 June 2001 (22 years, 10 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 NameSusan Coombs
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleManager
Correspondence Address94 Whiteley Street
Clayton
Manchester
M11 4HH
Secretary NameRichard Timothy Coombs
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address94 Whitely Street
Clayton
Manchester
M11 4HH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address3rd Floor Elisabeth House
Saint Peters Square
Manchester
Lancashire
M2 3DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 February 2004Dissolved (1 page)
19 November 2003Completion of winding up (1 page)
7 January 2003Order of court to wind up (3 pages)
6 January 2003Order of court - restore & wind-up 19/12/02 (3 pages)
26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (1 page)
10 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
6 October 1999Accounts made up to 31 January 1999 (9 pages)
31 August 1999Compulsory strike-off action has been discontinued (1 page)
23 August 1999Return made up to 22/01/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
17 August 1999First Gazette notice for compulsory strike-off (1 page)
29 January 1998Registered office changed on 29/01/98 from: 73/75 princess street st peter's square manchester M2 4EG (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998New director appointed (2 pages)
22 January 1998Incorporation (14 pages)