Company NameD S Joinery (Urmston) Limited
Company StatusDissolved
Company Number03800887
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 9 months ago)
Dissolution Date17 February 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDavid Shelmerdine
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleJoiner
Correspondence Address1 Ingle Nook Close
Carrington
M31 4RG
Secretary NameMr Peter Joseph Bevan
NationalityBritish
StatusClosed
Appointed14 June 2004(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 17 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Patch Lane
Bramhall
Stockport
SK7 1JB
Secretary NameCatherine Shelmerdine
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Greenwood Road
Lymm
Cheshire
WA13 0JZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4JB

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at 1David Shelmerdine
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,384
Cash£2,463
Current Liabilities£128,648

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 February 2011Final Gazette dissolved following liquidation (1 page)
17 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2010Liquidators statement of receipts and payments to 15 September 2010 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
18 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2009Appointment of a voluntary liquidator (1 page)
18 September 2009Statement of affairs with form 4.19 (6 pages)
18 September 2009Statement of affairs with form 4.19 (6 pages)
18 September 2009Appointment of a voluntary liquidator (1 page)
18 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-16
(1 page)
24 August 2009Registered office changed on 24/08/2009 from glebe road urmston manchester M41 9BJ (1 page)
24 August 2009Registered office changed on 24/08/2009 from glebe road urmston manchester M41 9BJ (1 page)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 December 2008Return made up to 05/07/08; full list of members (3 pages)
3 December 2008Return made up to 05/07/08; full list of members (3 pages)
26 November 2008Return made up to 05/07/07; full list of members (3 pages)
26 November 2008Return made up to 05/07/07; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2006Return made up to 05/07/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2005Return made up to 05/07/05; full list of members (6 pages)
28 April 2005Registered office changed on 28/04/05 from: 15 greenwood road lymm cheshire WA13 0JZ (1 page)
28 April 2005Registered office changed on 28/04/05 from: 15 greenwood road lymm cheshire WA13 0JZ (1 page)
8 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 July 2004Return made up to 05/07/04; full list of members (6 pages)
23 July 2004Return made up to 05/07/04; full list of members (6 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (2 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 August 2003Return made up to 05/07/03; full list of members (6 pages)
9 August 2003Return made up to 05/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 July 2002Return made up to 05/07/02; full list of members (6 pages)
24 July 2002Return made up to 05/07/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 February 2002Registered office changed on 27/02/02 from: ford campbell 24 st petersgate stockport cheshire SK1 1HD (2 pages)
27 February 2002Registered office changed on 27/02/02 from: ford campbell 24 st petersgate stockport cheshire SK1 1HD (2 pages)
26 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
26 July 2001Return made up to 05/07/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
20 July 2000Return made up to 05/07/00; full list of members (6 pages)
20 July 2000Return made up to 05/07/00; full list of members (6 pages)
28 July 1999Ad 06/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1999Ad 06/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
5 July 1999Incorporation (19 pages)