Company NameSDM Joinery (UK) Limited
Company StatusDissolved
Company Number05173857
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date21 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark William Francis Hopwood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hafod Alyn
Denbigh Road
Mold
Flintshire
CH7 1RF
Wales
Director NameMr Dylan Huw Kensall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount View Cilcain Road
Gwernaffield
Mold
Flintshire
CH7 5DJ
Wales
Secretary NameMr Mark William Francis Hopwood
NationalityBritish
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hafod Alyn
Denbigh Road
Mold
Flintshire
CH7 1RF
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Stephen David Morris
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address46 Ewloe Heath
Ewloe Place
Buckley
Flintshire
CH7 3PU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitesdmjoinery.co.uk
Email address[email protected]
Telephone01352 758837
Telephone regionMold

Location

Registered Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£95,294
Cash£27,530
Current Liabilities£308,564

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 February 2020Final Gazette dissolved following liquidation (1 page)
21 November 2019Return of final meeting in a creditors' voluntary winding up (31 pages)
12 September 2019Liquidators' statement of receipts and payments to 29 July 2019 (31 pages)
4 October 2018Liquidators' statement of receipts and payments to 29 July 2018 (30 pages)
27 September 2017Liquidators' statement of receipts and payments to 29 July 2017 (30 pages)
27 September 2017Liquidators' statement of receipts and payments to 29 July 2017 (30 pages)
5 October 2016Liquidators' statement of receipts and payments to 29 July 2016 (28 pages)
5 October 2016Liquidators' statement of receipts and payments to 29 July 2016 (28 pages)
7 September 2015Liquidators' statement of receipts and payments to 29 July 2015 (17 pages)
7 September 2015Liquidators' statement of receipts and payments to 29 July 2015 (17 pages)
7 September 2015Liquidators statement of receipts and payments to 29 July 2015 (17 pages)
12 August 2014Administrator's progress report to 30 July 2014 (22 pages)
12 August 2014Administrator's progress report to 30 July 2014 (22 pages)
5 August 2014Appointment of a voluntary liquidator (1 page)
5 August 2014Appointment of a voluntary liquidator (1 page)
30 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 March 2014Administrator's progress report to 14 February 2014 (15 pages)
25 March 2014Administrator's progress report to 14 February 2014 (15 pages)
9 December 2013Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ on 9 December 2013 (2 pages)
4 October 2013Result of meeting of creditors (4 pages)
4 October 2013Result of meeting of creditors (4 pages)
9 September 2013Statement of affairs with form 2.14B (7 pages)
9 September 2013Statement of affairs with form 2.14B (7 pages)
2 September 2013Statement of administrator's proposal (30 pages)
2 September 2013Statement of administrator's proposal (30 pages)
22 August 2013Registered office address changed from Unit 9 Broncoed Business Park Mold Flintshire CH7 1HP on 22 August 2013 (2 pages)
22 August 2013Registered office address changed from Unit 9 Broncoed Business Park Mold Flintshire CH7 1HP on 22 August 2013 (2 pages)
20 August 2013Appointment of an administrator (1 page)
20 August 2013Appointment of an administrator (1 page)
4 September 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1,200
(6 pages)
4 September 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1,200
(6 pages)
4 September 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1,200
(6 pages)
7 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
11 November 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 1,200
(4 pages)
4 February 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 1,200
(4 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 January 2011Termination of appointment of Stephen Morris as a director (2 pages)
5 January 2011Termination of appointment of Stephen Morris as a director (2 pages)
6 September 2010Director's details changed for Dylan Huw Kensall on 7 July 2010 (2 pages)
6 September 2010Director's details changed for Mark William Francis Hopwood on 7 July 2010 (2 pages)
6 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Mark William Francis Hopwood on 7 July 2010 (2 pages)
6 September 2010Director's details changed for Mark William Francis Hopwood on 7 July 2010 (2 pages)
6 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Stephen David Morris on 7 July 2010 (2 pages)
6 September 2010Director's details changed for Stephen David Morris on 7 July 2010 (2 pages)
6 September 2010Director's details changed for Dylan Huw Kensall on 7 July 2010 (2 pages)
6 September 2010Director's details changed for Stephen David Morris on 7 July 2010 (2 pages)
6 September 2010Director's details changed for Dylan Huw Kensall on 7 July 2010 (2 pages)
6 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2009Return made up to 07/07/09; full list of members (4 pages)
7 September 2009Return made up to 07/07/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 November 2008Return made up to 07/07/08; full list of members (4 pages)
17 November 2008Return made up to 07/07/08; full list of members (4 pages)
17 November 2008Director's change of particulars / stephen morris / 07/07/2008 (1 page)
17 November 2008Director's change of particulars / stephen morris / 07/07/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Director's change of particulars / dylan kensall / 07/07/2007 (1 page)
24 July 2008Return made up to 07/07/07; full list of members (4 pages)
24 July 2008Director's change of particulars / dylan kensall / 07/07/2007 (1 page)
24 July 2008Director and secretary's change of particulars / mark hopwood / 07/07/2007 (1 page)
24 July 2008Director and secretary's change of particulars / mark hopwood / 07/07/2007 (1 page)
24 July 2008Return made up to 07/07/07; full list of members (4 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 February 2007Particulars of mortgage/charge (7 pages)
22 February 2007Particulars of mortgage/charge (7 pages)
7 November 2006Return made up to 07/07/06; full list of members (7 pages)
7 November 2006Return made up to 07/07/06; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 August 2005Return made up to 07/07/05; full list of members (7 pages)
5 August 2005Return made up to 07/07/05; full list of members (7 pages)
14 March 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
14 March 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
31 December 2004Particulars of mortgage/charge (7 pages)
31 December 2004Particulars of mortgage/charge (7 pages)
26 November 2004Particulars of mortgage/charge (7 pages)
26 November 2004Particulars of mortgage/charge (7 pages)
13 September 2004Registered office changed on 13/09/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
13 September 2004Registered office changed on 13/09/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
2 September 2004Ad 07/07/04--------- £ si 599@1=599 £ ic 1/600 (2 pages)
2 September 2004Ad 07/07/04--------- £ si 599@1=599 £ ic 1/600 (2 pages)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004Secretary resigned (1 page)
7 July 2004Incorporation (12 pages)
7 July 2004Incorporation (12 pages)