Company NameCJM Building Contractor And Joinery Manufacturers Limited
Company StatusDissolved
Company Number04265158
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameDavid Castle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleBuilder
Correspondence Address182 Leyland Road
Penwortham
Preston
Lancashire
PR1 9QA
Director NameThomas Anthony Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleElectrician Builder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 182 Leyland Road
Penwortham
Preston
Lancashire
PR1 9QA
Director NameMr Neil Anthony Maitland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address135 Liverpool Road
Penwortham
Preston
Lancashire
PR1 0QH
Secretary NameThomas Anthony Jones
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleElectrician Builder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 182 Leyland Road
Penwortham
Preston
Lancashire
PR1 9QA

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 October 2005Dissolved (1 page)
6 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2005Liquidators statement of receipts and payments (5 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Statement of affairs (9 pages)
24 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2003Appointment of a voluntary liquidator (1 page)
13 July 2003Registered office changed on 13/07/03 from: wham house farm wham lane, little hoole preston lancashire PR4 4SY (1 page)
13 March 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Particulars of mortgage/charge (4 pages)
20 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
13 November 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2002Registered office changed on 04/11/02 from: 73 pope lane penwortham preston lancashire PR1 9BY (1 page)