Company NameP P N Joinery Services Limited
Company StatusDissolved
Company Number04029430
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)
Dissolution Date18 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePaul Sabin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(6 months, 4 weeks after company formation)
Appointment Duration8 years, 9 months (closed 18 November 2009)
RoleCommercial Manager
Correspondence Address43 St Davids Drive
Scawsby
Doncaster
South Yorkshire
DN5 8PW
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusClosed
Appointed07 July 2000(same day as company formation)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Director NameNeil Victor Hassall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Goodison Boulevard
Doncaster
South Yorkshire
DN4 6BT
Director NamePaul Alan Richmond
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Hill Top Crescent
Doncaster
South Yorkshire
DN2 5SX
Secretary NameAngela Marie Robertson
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleAdministrator
Correspondence Address33 Hill Top Crescent
Doncaster
South Yorkshire
DN2 5SX
Director NameIndependent Contracting Services Ltd (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA

Location

Registered AddressRichmonds House
White Rose Way
Doncaster
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
18 August 2009Liquidators statement of receipts and payments to 12 August 2009 (5 pages)
8 May 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
6 March 2009Appointment of a voluntary liquidator (1 page)
6 March 2009Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker (10 pages)
6 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2009Insolvency:secretary of states, release of liquidator (1 page)
3 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
10 November 2008Liquidators statement of receipts and payments to 30 October 2008 (5 pages)
12 May 2008Liquidators statement of receipts and payments to 30 October 2008 (5 pages)
14 November 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Statement of affairs (7 pages)
7 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2006Appointment of a voluntary liquidator (1 page)
20 October 2006Registered office changed on 20/10/06 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
4 August 2006Return made up to 07/07/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 August 2005Return made up to 07/07/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 August 2004Return made up to 07/07/04; full list of members (9 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 July 2004Director resigned (1 page)
13 July 2003Return made up to 07/07/03; full list of members (9 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 August 2001Return made up to 07/07/01; full list of members (7 pages)
10 August 2001Ad 07/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
25 July 2000New director appointed (2 pages)
20 July 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000New director appointed (2 pages)
7 July 2000Incorporation (16 pages)