Company NameJoineryworkshop.com Development Llp
Company StatusDissolved
Company NumberOC369201
CategoryLimited Liability Partnership
Incorporation Date25 October 2011(12 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Directors

LLP Designated Member NameMr Robert James Dixon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside 18 Buxton Road West
Disley
Stockport
Cheshire
SK12 2AE
LLP Designated Member NameDixon & Beswick Consultancy Ltd (Corporation)
StatusClosed
Appointed30 July 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 20 February 2018)
Correspondence Address18 Buxton Road West
Disley
Stockport
Cheshire
SK12 2AE
LLP Designated Member NameSarah Maria Dixon
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside 18 Buxton Road West
Disley
Stockport
Cheshire
SK22 3JT
LLP Member NameJason Lee Williams
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Valley Road
Cinderford
Gloucestershire
GL14 3HG
Wales
LLP Member NameJudy Warrender
Date of BirthNovember 1981 (Born 42 years ago)
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Long Row
Lowerhouse
Bollington
Cheshire
SK10 5HN
LLP Member NameMr Robert James Brittles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Buxton Road
New Mills
Derbyshire
SK22 3JT
LLP Member NameMs Louise Jane Barber
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2c Mackenzie Industrial Estate
Bird Hall Lane
Stockport
Greater Manchester
SK3 0SB
LLP Member NameGlyn Howard Dunster
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2c Mackenzie Industrial Estate
Bird Hall Lane
Stockport
Greater Manchester
SK3 0SB
LLP Member NameMr Adrian Christopher Greensides
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2c Mackenzie Industrial Estate
Bird Hall Lane
Stockport
Greater Manchester
SK3 0SB
LLP Member NameMr Simon David Horrocks
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2c Mackenzie Industrial Estate
Bird Hall Lane
Stockport
Greater Manchester
SK3 0SB

Contact

Websitewww.joineryworkshop.co.uk

Location

Registered AddressHillside 18 Buxton Road West
Disley
Stockport
Cheshire
SK12 2AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Financials

Year2014
Current Liabilities£63,250

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the limited liability partnership off the register (3 pages)
25 May 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
17 May 2016Annual return made up to 2 April 2016 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 May 2015Member's details changed for Dixon & Beswick Consultancy Ltd on 1 January 2015 (1 page)
20 May 2015Member's details changed for Dixon & Beswick Consultancy Ltd on 1 January 2015 (1 page)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 April 2015Annual return made up to 2 April 2015 (3 pages)
21 April 2015Annual return made up to 2 April 2015 (3 pages)
29 October 2014Annual return made up to 25 October 2014 (3 pages)
6 October 2014Termination of appointment of Adrian Christopher Greensides as a member on 31 July 2014 (2 pages)
6 October 2014Termination of appointment of Simon David Horrocks as a member on 31 July 2014 (2 pages)
6 October 2014Termination of appointment of Judy Warrender as a member on 31 July 2014 (2 pages)
6 October 2014Termination of appointment of Glyn Howard Dunster as a member on 31 July 2014 (2 pages)
6 October 2014Termination of appointment of Louise Jane Barber as a member on 31 July 2014 (2 pages)
6 October 2014Termination of appointment of Robert James Brittles as a member on 31 July 2014 (2 pages)
24 September 2014Appointment of Dixon & Beswick Consultancy Ltd as a member on 30 July 2014 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 March 2014Termination of appointment of Sarah Dixon as a member (2 pages)
11 December 2013Annual return made up to 25 October 2013 (6 pages)
19 November 2013Appointment of Simon David Horrocks as a member (3 pages)
19 November 2013Appointment of Glyn Howard Dunster as a member (3 pages)
19 November 2013Appointment of Adrian Christopher Greensides as a member (3 pages)
19 November 2013Termination of appointment of Jason Williams as a member (2 pages)
19 November 2013Appointment of Louise Jane Barber as a member (3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 December 2012Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
10 December 2012Annual return made up to 25 October 2012 (6 pages)
25 October 2011Incorporation of a limited liability partnership (12 pages)