Company NameG.H. Joinery Ltd
DirectorsNeil Gibbons and Gavin Colin Halstead
Company StatusDissolved
Company Number04582793
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Neil Gibbons
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 4 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address35 Grosvenor Street
Colne
Lancashire
BB8 0JP
Director NameGavin Colin Halstead
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 4 months
RoleJoiner
Correspondence Address18 Lidgett
Skipton Old Road
Colne
Lancashire
BB8 7AF
Secretary NameMr Neil Gibbons
NationalityBritish
StatusCurrent
Appointed14 November 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 4 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address35 Grosvenor Street
Colne
Lancashire
BB8 0JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,539
Cash£19,650
Current Liabilities£122,684

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 June 2007Dissolved (1 page)
26 March 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
19 March 2007Liquidators statement of receipts and payments (5 pages)
8 September 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
11 March 2005Registered office changed on 11/03/05 from: unit 3, hendon business centre waterford st nelson lancs BB9 8AD (1 page)
8 March 2005Appointment of a voluntary liquidator (1 page)
8 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2005Statement of affairs (9 pages)
7 December 2004Return made up to 06/11/04; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
18 November 2003Return made up to 06/11/03; full list of members (7 pages)
29 November 2002Ad 14/11/02-14/11/02 £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 November 2002Secretary resigned (1 page)