Company NameA.P. Joinery Limited
Company StatusDissolved
Company Number04430267
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Adam Paul Aspinall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10/12 Upper Dicconson Street
Wigan
Lancashire
WN1 2AD
Secretary NameJulie Ann Cunliffe
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address10/12 Upper Dicconson Street
Wigan
Lancashire
WN1 2AD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteapjoinerywigan.co.uk

Location

Registered Address10/12 Upper Dicconson Street
Wigan
Lancashire
WN1 2AD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Adam Paul Aspinall
100.00%
Ordinary

Financials

Year2014
Net Worth£82,443
Cash£127,582
Current Liabilities£114,867

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

15 April 2014Delivered on: 16 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
15 August 2016Application to strike the company off the register (3 pages)
22 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Secretary's details changed for Julie Ann Cunliffe on 2 January 2016 (1 page)
22 June 2016Secretary's details changed for Julie Ann Cunliffe on 2 January 2016 (1 page)
22 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Director's details changed for Mr Adam Paul Aspinall on 2 January 2016 (2 pages)
22 June 2016Director's details changed for Mr Adam Paul Aspinall on 2 January 2016 (2 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 May 2014Registered office address changed from 84 Chorley Road Standish Wigan Lancashire WN1 2SX on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 84 Chorley Road Standish Wigan Lancashire WN1 2SX on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 84 Chorley Road Standish Wigan Lancashire WN1 2SX on 9 May 2014 (1 page)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
16 April 2014Registration of charge 044302670001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
16 April 2014Registration of charge 044302670001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Adam Paul Aspinall on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Adam Paul Aspinall on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Adam Paul Aspinall on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 May 2009Return made up to 02/05/09; full list of members (3 pages)
28 May 2009Return made up to 02/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 May 2008Return made up to 02/05/08; no change of members (6 pages)
29 May 2008Return made up to 02/05/08; no change of members (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 June 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 September 2006Registered office changed on 12/09/06 from: 9 goldenways wigan lancashire WN1 2EA (1 page)
12 September 2006Registered office changed on 12/09/06 from: 9 goldenways wigan lancashire WN1 2EA (1 page)
3 June 2006Return made up to 02/05/06; full list of members (6 pages)
3 June 2006Return made up to 02/05/06; full list of members (6 pages)
23 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 June 2005Return made up to 02/05/05; full list of members (6 pages)
6 June 2005Return made up to 02/05/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 August 2004Registered office changed on 18/08/04 from: 39 avondale road swinley wigan gretaer manchester WN1 2BE (1 page)
18 August 2004Registered office changed on 18/08/04 from: 39 avondale road swinley wigan gretaer manchester WN1 2BE (1 page)
2 June 2004Return made up to 02/05/04; full list of members (6 pages)
2 June 2004Return made up to 02/05/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
20 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
2 May 2002Incorporation (11 pages)
2 May 2002Incorporation (11 pages)