Company NameM D K Joinery And Shopfitting Limited
Company StatusDissolved
Company Number05008065
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 2 months ago)
Dissolution Date3 September 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Mark Dodgson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address35 Pendennis Avenue
South Elmsall
Pontefract
West Yorkshire
WF9 2PJ
Secretary NameLisa Marie Dodgson
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleHR Officer
Correspondence Address35 Pendennis Avenue
South Elmsall
Pontefract
West Yorkshire
WF9 2PJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressUnit 8 Langthwaite Grange Industrial Estate
South Kirby
Pontefract
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

1 at £1Mark Dodgson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,942
Cash£6,806
Current Liabilities£1,959

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (3 pages)
15 April 2019Micro company accounts made up to 31 October 2018 (4 pages)
25 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
2 January 2019Previous accounting period shortened from 31 January 2019 to 31 October 2018 (1 page)
19 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
23 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
21 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
21 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
16 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
(4 pages)
23 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
16 January 2012Registered office address changed from Unit 37 Flanshaw Works Flanshaw Lane Wakefield Yorkshire WF2 9JF on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Unit 37 Flanshaw Works Flanshaw Lane Wakefield Yorkshire WF2 9JF on 16 January 2012 (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mark Dodgson on 7 January 2010 (2 pages)
26 March 2010Director's details changed for Mark Dodgson on 7 January 2010 (2 pages)
26 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mark Dodgson on 7 January 2010 (2 pages)
26 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 February 2009Return made up to 07/01/09; full list of members (3 pages)
17 February 2009Return made up to 07/01/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 January 2008Return made up to 07/01/08; full list of members (2 pages)
31 January 2008Return made up to 07/01/08; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 February 2007Return made up to 07/01/07; full list of members (2 pages)
2 February 2007Return made up to 07/01/07; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 March 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
22 March 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
3 February 2006Registered office changed on 03/02/06 from: unit 37 flanshaw works, flanshaw way, wakefield yorkshire WF2 9JF (1 page)
3 February 2006Registered office changed on 03/02/06 from: unit 37 flanshaw works, flanshaw way, wakefield yorkshire WF2 9JF (1 page)
1 February 2006Location of debenture register (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Return made up to 07/01/06; full list of members (2 pages)
1 February 2006Registered office changed on 01/02/06 from: 10 cliff parade wakefield WF1 2TA (1 page)
1 February 2006Location of debenture register (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Registered office changed on 01/02/06 from: 10 cliff parade wakefield WF1 2TA (1 page)
1 February 2006Return made up to 07/01/06; full list of members (2 pages)
18 January 2005Return made up to 07/01/05; full list of members (6 pages)
18 January 2005Return made up to 07/01/05; full list of members (6 pages)
28 January 2004Registered office changed on 28/01/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
28 January 2004Registered office changed on 28/01/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
18 January 2004New secretary appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004New director appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Secretary resigned (1 page)
7 January 2004Incorporation (14 pages)
7 January 2004Incorporation (14 pages)