Company NameC & M Joinery And Construction Limited
DirectorsColin Thompson and Mark Thompson
Company StatusDissolved
Company Number04185571
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameColin Thompson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleJoiner
Correspondence Address11 Cranbourne Close
Ashton Under Lyne
Lancashire
OL7 9BJ
Director NameMark Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleJoiner
Correspondence Address19 Hadden Way
Shaw
Oldham
OL2 8DB
Secretary NameColin Thompson
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleJoiner
Correspondence Address11 Cranbourne Close
Ashton Under Lyne
Lancashire
OL7 9BJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2006Dissolved (1 page)
1 August 2006Liquidators statement of receipts and payments (5 pages)
1 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
1 August 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
7 July 2004Registered office changed on 07/07/04 from: thornton house crossbank street oldham lancashire OL8 1HE (1 page)
5 July 2004Appointment of a voluntary liquidator (1 page)
5 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2004Statement of affairs (6 pages)
30 March 2004Return made up to 22/03/04; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 June 2003New director appointed (2 pages)
17 June 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2003Registered office changed on 27/03/03 from: blake house 11 high street lees oldham OL4 3BH (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 June 2002Return made up to 22/03/02; full list of members (6 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
10 April 2001New secretary appointed (1 page)
10 April 2001Ad 22/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2001New director appointed (1 page)
22 March 2001Incorporation (13 pages)