Company NameCountry Joinery Limited
Company StatusDissolved
Company Number03279574
CategoryPrivate Limited Company
Incorporation Date18 November 1996(27 years, 5 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)
Previous NameItemstand Limited

Business Activity

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

Directors

Director NameMr Reece Allen Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Green Lane
Poynton
Stockport
Cheshire
SK12 1TJ
Secretary NameRachel Woodward
NationalityBritish
StatusClosed
Appointed24 January 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 04 July 2000)
RoleCompany Director
Correspondence AddressMere Cottage 52 Green Lane
Higher Poynton
Cheshire
SK12 1TS
Director NameDeansgate Company Formations Limited (Corporation)
StatusClosed
Appointed18 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address7a London Road
Alderley Edge
Cheshire
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
26 August 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
26 August 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1997Return made up to 18/11/97; full list of members (6 pages)
15 December 1997New director appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: mere cottage 52 green lane poynton stockport cheshire SK12 1TJ (1 page)
11 March 1997Company name changed itemstand LIMITED\certificate issued on 12/03/97 (2 pages)
4 February 1997Registered office changed on 04/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed (2 pages)
18 November 1996Incorporation (10 pages)