About

Registered Number: 04388387
Date of Incorporation: 06/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: 46-48 Long Street, Middleton, Manchester, M24 6UQ,

 

Makerfield Joinery & Construction Ltd was registered on 06 March 2002 and are based in Manchester, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Turner, Andrew Paul, Hazeldine, Joseph Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Andrew Paul 15 March 2002 - 1
HAZELDINE, Joseph Martin 15 March 2002 29 September 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 21 May 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 01 November 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 03 April 2012
MG01 - Particulars of a mortgage or charge 27 July 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
363s - Annual Return 06 April 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 29 April 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.