Company NameExpress Joinery Works Limited
Company StatusDissolved
Company Number00585656
CategoryPrivate Limited Company
Incorporation Date17 June 1957(66 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Lorna Anne Gilbert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(33 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressStonewell
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameMr Raymond Gilbert
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(33 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonewell
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Secretary NameMrs Lorna Anne Gilbert
NationalityBritish
StatusCurrent
Appointed21 February 1991(33 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressStonewell
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameRichard Paul Gilbert
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(39 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressThornihurst
12 Ashdale
Ponteland
Tyne & Wear
NE20 9DR

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£61,318
Cash£10,072
Current Liabilities£105,930

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

30 March 2003Dissolved (1 page)
30 December 2002Liquidators statement of receipts and payments (5 pages)
30 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
9 May 2002Liquidators statement of receipts and payments (5 pages)
9 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2001Registered office changed on 08/05/01 from: brunswick industrial estate brunswick village new castle upon tyne NE13 7BA. (1 page)
4 May 2001Statement of affairs (11 pages)
4 May 2001Appointment of a voluntary liquidator (1 page)
14 March 2001Return made up to 21/02/01; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 March 2000Return made up to 21/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 February 1999Return made up to 21/02/99; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 February 1998Return made up to 21/02/98; no change of members (4 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Full accounts made up to 31 October 1996 (7 pages)
25 February 1997Return made up to 21/02/97; full list of members (5 pages)
23 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
21 February 1996Return made up to 21/02/96; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)