Company NameKnutsford Joinery And Building Limited
Company StatusDissolved
Company Number03772924
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Stewart Jordan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(4 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Jodrell Bank Cottages
Jodrell Bank, Lower Withington
Macclesfield
Cheshire
SK11 9DJ
Director NameDaren Roy Jordan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge
Squirrels Jump
Alderley Edge
Cheshire
SK9 7DR
Secretary NameCheryl Sim
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleConstruction
Correspondence Address16 Byron Close
Ettiley Heath
Sandbach
Cheshire
CW11 3GF
Secretary NameAmanda Bradshaw
NationalityBritish
StatusResigned
Appointed14 November 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address3 Yew Tree Cottages
Seven Sisters Lane
Knutsford
Cheshire
WA16 8RN
Secretary NameDaren Roy Jordan
NationalityBritish
StatusResigned
Appointed31 October 2003(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2009)
RoleCompany Director
Correspondence AddressThe Lodge
Squirrels Jump
Alderley Edge
Cheshire
SK9 7DR
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Paul Stewart Jordan
100.00%
Ordinary

Financials

Year2014
Net Worth£36
Cash£113
Current Liabilities£25,533

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
23 October 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
20 February 2014Liquidators statement of receipts and payments to 28 January 2014 (10 pages)
20 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (10 pages)
20 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (10 pages)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Statement of affairs with form 4.19 (5 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Statement of affairs with form 4.19 (5 pages)
15 January 2013Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG on 15 January 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 July 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1
(3 pages)
25 July 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1
(3 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 July 2010Director's details changed for Mr Paul Stewart Jordan on 19 May 2010 (2 pages)
12 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Paul Stewart Jordan on 19 May 2010 (2 pages)
12 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 August 2009Return made up to 19/05/09; full list of members (3 pages)
10 August 2009Return made up to 19/05/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 February 2009Appointment terminated secretary daren jordan (1 page)
7 February 2009Appointment terminated secretary daren jordan (1 page)
3 July 2008Return made up to 19/05/08; no change of members (6 pages)
3 July 2008Return made up to 19/05/08; no change of members (6 pages)
7 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 July 2007Return made up to 19/05/07; no change of members (6 pages)
24 July 2007Return made up to 19/05/07; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 July 2006Return made up to 19/05/06; full list of members (6 pages)
5 July 2006Return made up to 19/05/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 June 2005Return made up to 19/05/05; full list of members (6 pages)
9 June 2005Return made up to 19/05/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
29 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 May 2003Return made up to 19/05/03; full list of members (6 pages)
23 May 2003Return made up to 19/05/03; full list of members (6 pages)
22 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 June 2002Return made up to 19/05/02; full list of members (6 pages)
26 June 2002Return made up to 19/05/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 February 2002Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2000 (5 pages)
5 February 2002Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2000 (5 pages)
21 November 2001Registered office changed on 21/11/01 from: 12/14 macon court herald drive crewe cheshire CW1 6EA (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001Registered office changed on 21/11/01 from: 12/14 macon court herald drive crewe cheshire CW1 6EA (1 page)
13 November 2001Strike-off action suspended (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
13 November 2001Strike-off action suspended (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
12 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Director resigned (1 page)
23 June 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
23 June 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999New director appointed (2 pages)
19 May 1999Incorporation (14 pages)
19 May 1999Incorporation (14 pages)