Company NameK & N Joinery Contractors Limited
Company StatusDissolved
Company Number04108516
CategoryPrivate Limited Company
Incorporation Date15 November 2000(23 years, 5 months ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)
Previous NameDeerbrook Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameKarl Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 26 April 2005)
RoleJoinery Contractor
Correspondence Address2 Bardsley Close
Little Stanning
Ellesmere Port
Wirral
CH65 9JD
Wales
Director NameNeil Richardson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 26 April 2005)
RoleJoinery Contractor
Correspondence AddressJalizo Wood
1a Lynton Drive
Bebington
Merseyside
CH63 3EH
Wales
Secretary NameDawn Patricia Richardson
NationalityBritish
StatusClosed
Appointed04 September 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 26 April 2005)
RoleAdministrator
Correspondence Address1a Lynton Drive
Bebington
Wirral
CH63 3EH
Wales
Director NamePhilip Edgar Wallace
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(same day as company formation)
RoleBusinessman
Correspondence Address2 Village Walk
Onchan
Isle Of Man
IM3 4EA
Secretary NameElaine Teresa O'Dea
NationalityBritish
StatusResigned
Appointed15 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 Ballachurry Avenue
Onchan
Isle Of Man
IM3 4BB

Location

Registered Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2004Application for striking-off (1 page)
5 March 2004Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
5 March 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
28 January 2004Return made up to 15/11/03; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
21 March 2003Return made up to 15/11/02; full list of members (6 pages)
11 March 2003Return made up to 15/11/01; 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)
2 December 2002New director appointed (2 pages)
17 October 2002Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
7 October 2002Ad 04/09/02--------- £ si 200@1=200 £ ic 1/201 (2 pages)
6 October 2002Registered office changed on 06/10/02 from: jalizo wood 1A lynton drive wirral liverpool merseyside CH63 3EH (1 page)
6 October 2002New secretary appointed (2 pages)
6 October 2002New director appointed (2 pages)
22 April 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
22 January 2002Compulsory strike-off action has been discontinued (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
30 January 2001Registered office changed on 30/01/01 from: 327 tower building water street liverpool merseyside L3 1AB (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
15 November 2000Incorporation (17 pages)