Company NameGl Joinery Limited
Company StatusDissolved
Company Number04111743
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)
Previous NameHallco 535 Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameJuanita Sandra Sherratt
NationalityBritish
StatusClosed
Appointed23 February 2001(3 months after company formation)
Appointment Duration3 years, 5 months (closed 27 July 2004)
RoleSecretary
Correspondence Address66 Old Kiln Lane
Grotton
Oldham
Greater Manchester
OL4 5RZ
Director NameMr Colin Anthony Houlihan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 27 July 2004)
RoleChief Exec Officer
Country of ResidenceEngland
Correspondence AddressEdnaston Grange
Hollington Lane Ednaston
Brailsford Ashbourne
Derbyshire
DE6 3AE
Director NameBrian Kenneth Adams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address16 Meadowbank Gardens
Glazebury
Cheshire
WA3 5LX
Director NameRoland Bardsley
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(3 months after company formation)
Appointment Duration1 month (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressHill House Farm Singleton Road
Weeton
Preston
Lancashire
PR4 3JJ
Director NameWayne Roland Bardsley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlewich Road
Stanthorne
Middlewich
CW10 9JD
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressGlobe Square
Dukinfield
Cheshire
SK16 4RG
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
2 March 2004Application for striking-off (1 page)
2 December 2003Return made up to 21/11/03; full list of members (6 pages)
2 May 2003Full accounts made up to 31 August 2002 (13 pages)
9 February 2003Director resigned (1 page)
13 December 2002Return made up to 21/11/02; full list of members (7 pages)
25 November 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
27 August 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
12 February 2002Full accounts made up to 30 June 2001 (13 pages)
21 December 2001Return made up to 21/11/01; full list of members (6 pages)
9 July 2001Nc inc already adjusted 28/06/01 (1 page)
9 July 2001Ad 28/06/01--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Registered office changed on 11/05/01 from: globe square dukinfield cheshire SK16 4RF (1 page)
9 May 2001New director appointed (2 pages)
1 May 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
1 May 2001Registered office changed on 01/05/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
15 March 2001Particulars of mortgage/charge (3 pages)
4 January 2001Company name changed hallco 535 LIMITED\certificate issued on 04/01/01 (2 pages)
21 November 2000Incorporation (17 pages)