Company NameAW Building & Joinery Ltd
DirectorsAndrew Westwood and Lisa Jane Westwood
Company StatusLiquidation
Company Number10972090
CategoryPrivate Limited Company
Incorporation Date20 September 2017(6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Andrew Westwood
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address140 Windlehurst Road High Lane
Stockport
Cheshire
SK6 8AG
Director NameMrs Lisa Jane Westwood
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Windlehurst Road High Lane
Stockport
Cheshire
SK6 8AG

Location

Registered Address41 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2020 (3 years, 7 months ago)
Next Return Due3 October 2021 (overdue)

Filing History

7 March 2023Liquidators' statement of receipts and payments to 21 December 2022 (12 pages)
8 January 2022Statement of affairs (10 pages)
8 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-22
(1 page)
8 January 2022Appointment of a voluntary liquidator (3 pages)
8 January 2022Registered office address changed from 140 Windlehurst Road High Lane Stockport Cheshire SK6 8AG United Kingdom to 41 Greek Street Stockport SK3 8AX on 8 January 2022 (2 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
12 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 November 2019Correction of a Director's date of birth incorrectly stated on incorporation / mrs lisa jane westwood (2 pages)
18 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
6 February 2018Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 2
(41 pages)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 2
  • ANNOTATION Part Rectified Director's date of birth was removed from the IN01 on 12/11/2019 because it is factually inaccurate or is derived from something factually inaccurate.
(42 pages)