Company NamePMC Joinery Limited
Company StatusDissolved
Company Number06886374
CategoryPrivate Limited Company
Incorporation Date23 April 2009(14 years, 11 months ago)
Dissolution Date11 April 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NamePaul Michael Collison
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleCarpenter Joinery
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House 1 Norwich Road
Shouldham
King's Lynn
Norfolk
PE33 0DA
Secretary NameJane Ann Collison
NationalityBritish
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressStanley House 1 Norwich Road
Shouldham
King's Lynn
Norfolk
PE33 0DA
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 April 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address6b Old Market Place
Altrincham
Cheshire
WA14 4NP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£37,024
Cash£3,210
Current Liabilities£141,990

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 April 2019Final Gazette dissolved following liquidation (1 page)
21 July 2014Dissolution deferment (1 page)
21 July 2014Completion of winding up (1 page)
21 July 2014Completion of winding up (1 page)
21 July 2014Dissolution deferment (1 page)
28 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2012Statement of affairs with form 4.19 (5 pages)
28 December 2012Appointment of a voluntary liquidator (1 page)
28 December 2012Appointment of a voluntary liquidator (1 page)
28 December 2012Statement of affairs with form 4.19 (5 pages)
28 December 2012Order of court to wind up (2 pages)
28 December 2012Registered office address changed from 23 London Road Downham Market Norfolk PE38 9BJ on 28 December 2012 (2 pages)
28 December 2012Registered office address changed from 23 London Road Downham Market Norfolk PE38 9BJ on 28 December 2012 (2 pages)
28 December 2012Order of court to wind up (2 pages)
28 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
(4 pages)
6 July 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
(4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Paul Michael Collison on 23 April 2010 (2 pages)
11 May 2010Director's details changed for Paul Michael Collison on 23 April 2010 (2 pages)
19 June 2009Secretary appointed jane ann collison (2 pages)
19 June 2009Ad 23/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 June 2009Director appointed paul michael collison (2 pages)
19 June 2009Secretary appointed jane ann collison (2 pages)
19 June 2009Ad 23/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 June 2009Director appointed paul michael collison (2 pages)
30 April 2009Appointment terminated secretary jpcors LIMITED (1 page)
30 April 2009Appointment terminated director john o'donnell (1 page)
30 April 2009Appointment terminated secretary jpcors LIMITED (1 page)
30 April 2009Appointment terminated director john o'donnell (1 page)
23 April 2009Incorporation (18 pages)
23 April 2009Incorporation (18 pages)