About

Registered Number: 04314272
Date of Incorporation: 31/10/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 9 months ago)
Registered Address: PURNELLS, 5 & 6 Waterside Court Albany Street, Newport, Gwent, NP20 5NT,

 

Having been setup in 2001, S. L. Joinery Manufacturers Ltd have registered office in Newport, Gwent. Roberts, Lisa-marie, Roberts, Anthony John, Endsor, Martyn, Roberts, Stephen Leslie are listed as the directors of S. L. Joinery Manufacturers Ltd. We do not know the number of employees at S. L. Joinery Manufacturers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Anthony John 01 February 2009 - 1
ENDSOR, Martyn 31 October 2001 19 September 2013 1
ROBERTS, Stephen Leslie 31 October 2001 20 January 2009 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Lisa-Marie 20 September 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 18 March 2015
AD01 - Change of registered office address 16 January 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 13 November 2013
AP03 - Appointment of secretary 02 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AP01 - Appointment of director 02 November 2009
AA - Annual Accounts 12 May 2009
287 - Change in situation or address of Registered Office 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 02 September 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 30 September 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 03 September 2003
225 - Change of Accounting Reference Date 03 September 2003
363s - Annual Return 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
NEWINC - New incorporation documents 31 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.