Company NameDesigner Joinery Limited
DirectorStephen Hughes
Company StatusDissolved
Company Number02719356
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stephen Hughes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(1 week, 4 days after company formation)
Appointment Duration31 years, 10 months
RoleJoiner
Correspondence Address28 Bispham Drive
Meols
Wirral
Merseyside
L47 9SF
Secretary NameLinda Mary Callis
NationalityBritish
StatusCurrent
Appointed12 December 1997(5 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address16 Melling Road
New Brighton
Merseyside
L45 1NQ
Director NameMargaret Lois Hutchinson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(1 week, 4 days after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressProspect House
Grindleton
Clitheroe
Lancashire
BB7 4QS
Director NameMr Stephen Rae
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleJoiner
Correspondence Address1 Smithy Cottage
Mitton Road Bashall Eaves
Clitheroe
Lancashire
BB7 3BZ
Secretary NameMargaret Lois Hutchinson
NationalityBritish
StatusResigned
Appointed12 June 1992(1 week, 4 days after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressProspect House
Grindleton
Clitheroe
Lancashire
BB7 4QS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 February 2000Dissolved (1 page)
4 November 1999Liquidators statement of receipts and payments (5 pages)
4 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Notice of Constitution of Liquidation Committee (2 pages)
22 July 1998Statement of affairs (8 pages)
22 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 1998Appointment of a voluntary liquidator (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned;director resigned (1 page)
22 June 1997Return made up to 01/06/97; no change of members (4 pages)
23 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 May 1997Particulars of mortgage/charge (6 pages)
7 July 1996Return made up to 01/06/96; no change of members (4 pages)
28 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
16 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
16 June 1995Return made up to 01/06/95; full list of members (6 pages)
8 March 1995Auditor's resignation (2 pages)