Company NameAdlington Joinery Ltd
Company StatusDissolved
Company Number05629240
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameSteven Leonard Cox
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(4 days after company formation)
Appointment Duration9 years, 7 months (closed 30 June 2015)
RoleJoiner
Country of ResidenceEngland
Correspondence Address30 Overdale Avenue
Fairfield
Buxton
Derbyshire
SK17 7PZ
Director NameDavid Frederick Bradley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(6 years, 7 months after company formation)
Appointment Duration3 years (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwanscoe Park Farm Swanscoe
Rainow
Macclesfield
Cheshire
SK10 5SZ
Secretary NameSteven Leonard Cox
NationalityBritish
StatusClosed
Appointed27 June 2012(6 years, 7 months after company formation)
Appointment Duration3 years (closed 30 June 2015)
RoleCompany Director
Correspondence AddressAdlington Joinery Ltd Moggie Lane
Adlington
Macclesfield
Cheshire
SK10 4NY
Director NameMichael Murray
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(4 days after company formation)
Appointment Duration6 years, 7 months (resigned 27 June 2012)
RoleJoiner
Country of ResidenceEngland
Correspondence Address64 Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JY
Secretary NameDianne Helen Murray
NationalityBritish
StatusResigned
Appointed24 November 2005(4 days after company formation)
Appointment Duration6 years, 7 months (resigned 27 June 2012)
RoleCompany Director
Correspondence Address64 Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.adlingtonjoinery.co.uk

Location

Registered Address46-48 Long Street
Middleton
Manchester
M24 6UQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Michael Murray
50.00%
Ordinary
1 at £1Steven Leonard Cox
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,672
Cash£14,825
Current Liabilities£37,722

Accounts

Latest Accounts20 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 August

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
28 August 2014Previous accounting period shortened from 31 October 2014 to 20 August 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 20 August 2014 (8 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
10 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
26 July 2012Appointment of Steven Leonard Cox as a secretary (3 pages)
12 July 2012Termination of appointment of Michael Murray as a director (2 pages)
12 July 2012Appointment of David Frederick Bradley as a director (3 pages)
12 July 2012Termination of appointment of Dianne Murray as a secretary (2 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Steven Leonard Cox on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Steven Leonard Cox on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Michael Murray on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Michael Murray on 4 December 2009 (2 pages)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 November 2008Return made up to 20/11/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 December 2007Return made up to 20/11/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 December 2006Return made up to 20/11/06; full list of members (7 pages)
16 November 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
5 December 2005Ad 24/11/05-24/11/05 £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
20 November 2005Incorporation (9 pages)