Company NameJoinery And Plastering Services Ltd
Company StatusDissolved
Company Number07676704
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameConsolidated Property Management And Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Michael Anthony O'Neill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Bradley James O'Neill
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cannon Street
Eccles
Manchester
M30 0FT

Location

Registered Address22 Cannon Street
Eccles
Manchester
M30 0FT
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBarton
Built Up AreaGreater Manchester

Shareholders

10 at £1Michael Anthony O'neill
100.00%
Ordinary

Financials

Year2014
Net Worth£1,073
Cash£80
Current Liabilities£677

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Director's details changed for Mr Michael Anthony O'neill on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Michael Anthony O'neill on 26 September 2017 (2 pages)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (3 pages)
18 July 2017Application to strike the company off the register (3 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
20 June 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 22 Cannon Street Eccles Manchester M30 0FT on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 22 Cannon Street Eccles Manchester M30 0FT on 20 June 2017 (1 page)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10
(6 pages)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10
(6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(4 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Company name changed consolidated property management and services LTD\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
(3 pages)
31 March 2015Company name changed consolidated property management and services LTD\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
(3 pages)
1 September 2014Appointment of Mr Bradley James O'neill as a director on 11 August 2014 (2 pages)
1 September 2014Appointment of Mr Bradley James O'neill as a director on 11 August 2014 (2 pages)
28 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 10
(3 pages)
28 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 10
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)