Company NameThe Joinery Business Limited
Company StatusDissolved
Company Number04793427
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous NameCrisp Review Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameBrian Cyril Charles Disney
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(3 days after company formation)
Appointment Duration8 years, 4 months (closed 01 November 2011)
RoleCompany Director
Correspondence Address14 Gateford Close
Bramcote
Nottingham
Nottinghamshire
NG9 3GB
Director NameMr Alan Alfred Hardy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(3 days after company formation)
Appointment Duration8 years, 4 months (closed 01 November 2011)
RoleCompany Director
Correspondence AddressThe Old School Bungalow
School Lane Kirklington
Newark
Nottinghamshire
NG22 8NG
Secretary NameMr Alan Alfred Hardy
NationalityBritish
StatusClosed
Appointed30 July 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 01 November 2011)
RoleCompany Director
Correspondence AddressThe Old School Bungalow
School Lane Kirklington
Newark
Nottinghamshire
NG22 8NG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,578
Cash£608
Current Liabilities£189,879

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2011Final Gazette dissolved following liquidation (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved following liquidation (1 page)
1 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2011Liquidators' statement of receipts and payments to 10 March 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 10 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 10 March 2011 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 10 September 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 10 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 10 September 2010 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 10 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 10 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 10 March 2010 (5 pages)
8 October 2009Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
8 October 2009Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
8 October 2009Liquidators statement of receipts and payments to 10 September 2009 (5 pages)
11 September 2008Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
11 September 2008Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
21 April 2008Administrator's progress report to 27 September 2008 (7 pages)
21 April 2008Administrator's progress report to 27 September 2008 (7 pages)
9 January 2008Statement of affairs (6 pages)
9 January 2008Statement of affairs (6 pages)
5 November 2007Statement of administrator's proposal (17 pages)
5 November 2007Statement of administrator's proposal (17 pages)
10 October 2007Appointment of an administrator (1 page)
10 October 2007Registered office changed on 10/10/07 from: 10 stadium business court millennium way pride park derby derbyshire DE24 8HP (1 page)
10 October 2007Appointment of an administrator (1 page)
10 October 2007Registered office changed on 10/10/07 from: 10 stadium business court millennium way pride park derby derbyshire DE24 8HP (1 page)
6 July 2007Return made up to 10/06/07; full list of members (7 pages)
6 July 2007Return made up to 10/06/07; full list of members (7 pages)
28 July 2006Return made up to 10/06/06; full list of members (7 pages)
28 July 2006Return made up to 10/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2005Return made up to 10/06/05; full list of members (7 pages)
30 June 2005Particulars of mortgage/charge (7 pages)
30 June 2005Particulars of mortgage/charge (7 pages)
13 April 2005Ad 18/07/03--------- £ si 19@1 (2 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Return made up to 10/06/04; full list of members; amend (7 pages)
13 April 2005Return made up to 10/06/04; full list of members; amend (7 pages)
13 April 2005Ad 18/07/03--------- £ si 19@1 (2 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 January 2005Memorandum and Articles of Association (12 pages)
13 January 2005Memorandum and Articles of Association (12 pages)
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2004Nc inc already adjusted 06/11/04 (1 page)
18 November 2004Nc inc already adjusted 06/11/04 (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
25 August 2004Return made up to 10/06/04; full list of members (7 pages)
25 August 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Registered office changed on 01/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 July 2004Registered office changed on 01/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
28 June 2003Memorandum and Articles of Association (17 pages)
28 June 2003Memorandum and Articles of Association (17 pages)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
24 June 2003Director resigned (1 page)
17 June 2003Company name changed crisp review LIMITED\certificate issued on 17/06/03 (2 pages)
17 June 2003Company name changed crisp review LIMITED\certificate issued on 17/06/03 (2 pages)
10 June 2003Incorporation (16 pages)
10 June 2003Incorporation (16 pages)