About

Registered Number: 05629240
Date of Incorporation: 20/11/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 11 months ago)
Registered Address: 46-48 Long Street, Middleton, Manchester, M24 6UQ

 

Adlington Joinery Ltd was registered on 20 November 2005 and are based in Manchester. There are 5 directors listed as Cox, Steven Leonard, Bradley, David Frederick, Cox, Steven Leonard, Murray, Dianne Helen, Murray, Michael for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, David Frederick 27 June 2012 - 1
COX, Steven Leonard 24 November 2005 - 1
MURRAY, Michael 24 November 2005 27 June 2012 1
Secretary Name Appointed Resigned Total Appointments
COX, Steven Leonard 27 June 2012 - 1
MURRAY, Dianne Helen 24 November 2005 27 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 05 March 2015
AA - Annual Accounts 28 August 2014
AA01 - Change of accounting reference date 28 August 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 10 December 2012
AP03 - Appointment of secretary 26 July 2012
AP01 - Appointment of director 12 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 09 December 2006
225 - Change of Accounting Reference Date 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
NEWINC - New incorporation documents 20 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.