Company NameAdvanced Joinery Services Limited
DirectorsIan Buckley and Andrew Williams
Company StatusDissolved
Company Number03442687
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 6 months ago)
Previous NameQuasar Enterprises Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIan Buckley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address3 Myers Road West
Crosby
Liverpool
L23 0RS
Director NameAndrew Williams
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address25 Back Lane
Charlesworth
Derbyshire
SK13 5HJ
Secretary NameAndrew Williams
NationalityBritish
StatusCurrent
Appointed19 November 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address25 Back Lane
Charlesworth
Derbyshire
SK13 5HJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£19,313
Current Liabilities£80,503

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 January 2005Dissolved (1 page)
6 October 2004Liquidators statement of receipts and payments (5 pages)
6 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
23 February 2004Liquidators statement of receipts and payments (5 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Statement of affairs (6 pages)
5 August 2002Appointment of a voluntary liquidator (1 page)
5 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2002Registered office changed on 18/07/02 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
19 November 2001Return made up to 01/10/01; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 October 1999Return made up to 01/10/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 31 January 1999 (4 pages)
13 November 1998Return made up to 01/10/98; full list of members (6 pages)
15 December 1997Company name changed quasar enterprises LIMITED\certificate issued on 16/12/97 (2 pages)
9 December 1997Registered office changed on 09/12/97 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997New director appointed (2 pages)
4 December 1997Ad 20/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 1997Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
1 October 1997Incorporation (18 pages)