SDM JOINERY (UK) LIMITED

Register to unlock more data on OkredoRegister

SDM JOINERY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05173857

Incorporation date

06/07/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

102 Sunlight House, Quay Street, Manchester M3 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2004)
dot icon20/02/2020
Final Gazette dissolved following liquidation
dot icon20/11/2019
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2019
Liquidators' statement of receipts and payments to 2019-07-29
dot icon03/10/2018
Liquidators' statement of receipts and payments to 2018-07-29
dot icon26/09/2017
Liquidators' statement of receipts and payments to 2017-07-29
dot icon04/10/2016
Liquidators' statement of receipts and payments to 2016-07-29
dot icon06/09/2015
Liquidators' statement of receipts and payments to 2015-07-29
dot icon11/08/2014
Administrator's progress report to 2014-07-30
dot icon04/08/2014
Appointment of a voluntary liquidator
dot icon29/07/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/03/2014
Administrator's progress report to 2014-02-14
dot icon08/12/2013
Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ on 2013-12-09
dot icon03/10/2013
Result of meeting of creditors
dot icon08/09/2013
Statement of affairs with form 2.14B
dot icon01/09/2013
Statement of administrator's proposal
dot icon21/08/2013
Registered office address changed from Unit 9 Broncoed Business Park Mold Flintshire CH7 1HP on 2013-08-22
dot icon19/08/2013
Appointment of an administrator
dot icon03/09/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/11/2011
Compulsory strike-off action has been discontinued
dot icon10/11/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon31/10/2011
First Gazette notice for compulsory strike-off
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/02/2011
Resolutions
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-01-13
dot icon04/01/2011
Termination of appointment of Stephen Morris as a director
dot icon05/09/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon05/09/2010
Director's details changed for Dylan Huw Kensall on 2010-07-07
dot icon05/09/2010
Director's details changed for Stephen David Morris on 2010-07-07
dot icon05/09/2010
Director's details changed for Mark William Francis Hopwood on 2010-07-07
dot icon04/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/09/2009
Return made up to 07/07/09; full list of members
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/11/2008
Return made up to 07/07/08; full list of members
dot icon16/11/2008
Director's change of particulars / stephen morris / 07/07/2008
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/07/2008
Return made up to 07/07/07; full list of members
dot icon23/07/2008
Director and secretary's change of particulars / mark hopwood / 07/07/2007
dot icon23/07/2008
Director's change of particulars / dylan kensall / 07/07/2007
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/02/2007
Particulars of mortgage/charge
dot icon06/11/2006
Return made up to 07/07/06; full list of members
dot icon09/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/08/2005
Return made up to 07/07/05; full list of members
dot icon13/03/2005
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon30/12/2004
Particulars of mortgage/charge
dot icon25/11/2004
Particulars of mortgage/charge
dot icon12/09/2004
Registered office changed on 13/09/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
dot icon01/09/2004
Ad 07/07/04--------- £ si 599@1=599 £ ic 1/600
dot icon19/08/2004
Director resigned
dot icon19/08/2004
Secretary resigned
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New secretary appointed;new director appointed
dot icon06/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
06/07/2004 - 06/07/2004
917
Avis, Christine Susan
Nominee Director
06/07/2004 - 06/07/2004
1433
Hopwood, Mark William Francis
Director
06/07/2004 - Present
4
Morris, Stephen David
Director
06/07/2004 - 30/11/2010
2
Kensall, Dylan Huw
Director
06/07/2004 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SDM JOINERY (UK) LIMITED

SDM JOINERY (UK) LIMITED is an(a) Dissolved company incorporated on 06/07/2004 with the registered office located at 102 Sunlight House, Quay Street, Manchester M3 3JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SDM JOINERY (UK) LIMITED?

toggle

SDM JOINERY (UK) LIMITED is currently Dissolved. It was registered on 06/07/2004 and dissolved on 20/02/2020.

Where is SDM JOINERY (UK) LIMITED located?

toggle

SDM JOINERY (UK) LIMITED is registered at 102 Sunlight House, Quay Street, Manchester M3 3JZ.

What does SDM JOINERY (UK) LIMITED do?

toggle

SDM JOINERY (UK) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SDM JOINERY (UK) LIMITED?

toggle

The latest filing was on 20/02/2020: Final Gazette dissolved following liquidation.