Company NameJoinery Design Services Limited
DirectorsFred Holland and Paul Malcolm Wood
Company StatusDissolved
Company Number01852823
CategoryPrivate Limited Company
Incorporation Date4 October 1984(39 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameFred Holland
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address14 Faceby Grove
Blythe Bridge
Stoke On Trent
Staffordshire
ST3 7RW
Director NameMr Paul Malcolm Wood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood Terrington Drive
Westbury Park
Newcastle
Staffordshire
ST5 4NB
Secretary NameMr Paul Malcolm Wood
NationalityBritish
StatusCurrent
Appointed17 May 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood Terrington Drive
Westbury Park
Newcastle
Staffordshire
ST5 4NB

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

2 June 2001Dissolved (1 page)
2 March 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
14 June 1999Liquidators statement of receipts and payments (5 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
10 December 1997Appointment of a voluntary liquidator (1 page)
10 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 1997Statement of affairs (8 pages)
12 November 1997Registered office changed on 12/11/97 from: northam road birches head hanley stoke on trent ST1 6DA (1 page)
30 September 1997Accounts for a small company made up to 31 January 1997 (10 pages)
6 July 1997Return made up to 17/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1996Return made up to 17/05/96; no change of members (6 pages)
24 March 1996Accounts for a small company made up to 31 January 1996 (8 pages)
30 May 1995Return made up to 17/05/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 31 January 1995 (8 pages)