Warning: file_put_contents(c/0bc144dffa9f703f2e8b9bac731e5aa9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
A M Joinery Ltd, M45 7TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A M JOINERY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A M Joinery Ltd. The company was founded 21 years ago and was given the registration number 04686369. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:A M JOINERY LTD
Company Number:04686369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 2003
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Eastway, Sale, England, M33 4DX

Secretary20 March 2003Active
8 Eastway, Sale, England, M33 4DX

Director20 March 2003Active
8, Eastway, Sale, England, M33 4DX

Director01 April 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 March 2003Active

People with Significant Control

Mrs Julie Lorraine Mckenna
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:8 Eastway, Sale, England, M33 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Paul Mckenna
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:8 Eastway, Sale, England, M33 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-08Gazette

Gazette dissolved liquidation.

Download
2022-08-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-20Address

Change registered office address company with date old address new address.

Download
2019-02-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-19Resolution

Resolution.

Download
2018-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Officers

Change person director company with change date.

Download
2015-04-09Officers

Change person secretary company with change date.

Download
2015-04-09Officers

Change person director company with change date.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Officers

Change person director company with change date.

Download
2014-08-12Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-13Accounts

Accounts with accounts type total exemption small.

Download
2013-03-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.