Company NameT.M.G. Joinery Limited
Company StatusDissolved
Company Number01330820
CategoryPrivate Limited Company
Incorporation Date20 September 1977(46 years, 7 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)
Previous NamesVerywise Limited and K.A.M. Construction Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Graham Leo McDonald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(24 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Craigearn Road
Normanby
Middlesbrough
Cleveland
TS6 0EH
Director NameDavid Waistell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(24 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Keithlands Avenue
Norton
Stockton On Tees
Cleveland
TS20 2QP
Secretary NameEndeavour Secretary Limited (Corporation)
StatusClosed
Appointed10 October 2007(30 years after company formation)
Appointment Duration3 years, 7 months (closed 31 May 2011)
Correspondence AddressWestminster` St Marks Court
Teesdale Business Park
Teesside
TS17 6QP
Director NamePhillip Hogarth
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years after company formation)
Appointment Duration5 years, 6 months (resigned 07 April 1997)
RoleAccountant
Correspondence Address56 Station Road
Stockton On Tees
Cleveland
TS20 1NN
Director NameMs Margaret Valerie Mitchell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Forge Lane
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SA
Director NameMr Graham Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 1991(14 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 November 2001)
RoleJoinery Manager
Correspondence AddressBurnside The Green
Dalton Piercy
Hartlepool
Cleveland
TS27 3HS
Secretary NamePhillip Hogarth
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years after company formation)
Appointment Duration5 years, 6 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address56 Station Road
Stockton On Tees
Cleveland
TS20 1NN
Secretary NameLinda Smith
NationalityBritish
StatusResigned
Appointed07 April 1997(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressBurnside The Green
Dalton Piercy
Hartlepool
Cleveland
TS27 3HS
Director NameLinda Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressBurnside The Green
Dalton Piercy
Hartlepool
Cleveland
TS27 3HS
Secretary NameMr Jeremy John Weston Spooner
NationalityBritish
StatusResigned
Appointed01 November 1998(21 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 10 October 2007)
RoleSolicitor
Correspondence Address24 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PL
Director NameDavid Thomas Enderwick
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address2 New Grove Terrace
Skinningrove
Saltburn By The Sea
Cleveland
TS13 4BB

Location

Registered AddressSkippers Lane
Skipperslane Industrial Estate
Middlesborough
Cleveland
TS6 6HA
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

3.3k at £1T M G Joinery Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 February 2011Application to strike the company off the register (3 pages)
7 February 2011Application to strike the company off the register (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 3,320
(5 pages)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 3,320
(5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 November 2009Director's details changed for Graham Leo Mcdonald on 1 October 2009 (2 pages)
16 November 2009Director's details changed for David Waistell on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for David Waistell on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
16 November 2009Director's details changed for David Waistell on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Graham Leo Mcdonald on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Graham Leo Mcdonald on 1 October 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
6 October 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
21 October 2008Return made up to 18/10/08; full list of members (3 pages)
21 October 2008Return made up to 18/10/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 December 2007Return made up to 18/10/07; full list of members (2 pages)
10 December 2007Location of register of members (1 page)
10 December 2007Location of register of members (1 page)
10 December 2007Return made up to 18/10/07; full list of members (2 pages)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
20 April 2007Accounts made up to 31 October 2006 (5 pages)
26 October 2006Return made up to 18/10/06; full list of members (2 pages)
26 October 2006Return made up to 18/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 October 2005Return made up to 20/09/05; full list of members (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Return made up to 20/09/05; full list of members (2 pages)
12 October 2005Director resigned (1 page)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 October 2004Return made up to 20/09/04; full list of members (7 pages)
8 October 2004Return made up to 20/09/04; full list of members (7 pages)
24 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
24 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
22 December 2003Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(7 pages)
22 December 2003Return made up to 20/09/03; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 January 2003Return made up to 20/09/02; full list of members (8 pages)
2 January 2003Return made up to 20/09/02; full list of members (8 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
7 November 2001Particulars of mortgage/charge (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Particulars of mortgage/charge (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
25 September 2001Return made up to 20/09/01; full list of members (6 pages)
25 September 2001Return made up to 20/09/01; full list of members (6 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 September 2000Return made up to 20/09/00; full list of members (6 pages)
20 September 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2000Registered office changed on 04/09/00 from: 34 zetland road loftus saltburn by the sea cleveland TS13 4PW (1 page)
4 September 2000Registered office changed on 04/09/00 from: 34 zetland road loftus saltburn by the sea cleveland TS13 4PW (1 page)
21 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 September 1999Return made up to 20/09/99; no change of members (4 pages)
21 September 1999Return made up to 20/09/99; no change of members (4 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Return made up to 20/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New director appointed (3 pages)
19 May 1999New director appointed (3 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: skippers lane skippers lane industrial estate middlesbrough cleveland TS6 6HA (1 page)
19 May 1999Registered office changed on 19/05/99 from: skippers lane skippers lane industrial estate middlesbrough cleveland TS6 6HA (1 page)
19 May 1999Return made up to 20/09/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 1997Return made up to 20/09/97; no change of members (4 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Secretary resigned (1 page)
1 July 1997Accounts for a small company made up to 31 October 1996 (10 pages)
1 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
4 October 1996Return made up to 20/09/96; full list of members (6 pages)
4 October 1996Return made up to 20/09/96; full list of members (6 pages)
17 June 1996Accounts for a small company made up to 31 October 1995 (10 pages)
17 June 1996Accounts for a small company made up to 31 October 1995 (10 pages)
21 December 1995Particulars of contract relating to shares (3 pages)
21 December 1995Particulars of contract relating to shares (4 pages)
21 December 1995Ad 31/10/95--------- £ si 320@1 (2 pages)
21 December 1995Ad 31/10/95--------- £ si 320@1 (2 pages)
27 November 1995Ad 31/10/95--------- £ si 320@1=320 £ ic 3000/3320 (2 pages)
27 November 1995Ad 31/10/95--------- £ si 320@1=320 £ ic 3000/3320 (2 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
22 November 1988Memorandum and Articles of Association (8 pages)
22 November 1988Memorandum and Articles of Association (8 pages)
22 September 1988Wd 16/09/88 ad 14/03/88--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
22 September 1988Wd 16/09/88 ad 14/03/88--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
2 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1988£ nc 100/5000 (1 page)
27 July 1988£ nc 100/5000 (1 page)