Company NameCMH Joinery & Building Limited
Company StatusDissolved
Company Number05665184
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date5 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Barbara Howitt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address14 Trafalgar Terrace
Darlington
Co. Durham
DL3 6QQ
Secretary NameMr Edmond John Tudor Hillman
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stag Lane
Newton Aycliffe
County Durham
DL5 4ST
Director NameMr Christopher Howwitt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 05 August 2011)
RoleManager
Correspondence Address14 Trafalgar Terrace
Darlington
County Durham
DL3 6QQ

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£36,558
Cash£3,098
Current Liabilities£126,157

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2011Final Gazette dissolved following liquidation (1 page)
5 May 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
5 May 2011Liquidators' statement of receipts and payments to 26 April 2011 (6 pages)
5 May 2011Liquidators statement of receipts and payments to 26 April 2011 (6 pages)
5 May 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
29 March 2011Liquidators statement of receipts and payments to 26 February 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
23 September 2010Liquidators statement of receipts and payments to 26 August 2010 (6 pages)
23 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (6 pages)
23 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
10 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2009Statement of affairs with form 4.19 (12 pages)
10 March 2009Statement of affairs with form 4.19 (12 pages)
10 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-27
(1 page)
10 March 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Appointment of a voluntary liquidator (1 page)
13 February 2009Registered office changed on 13/02/2009 from unit 3 nestfield industrial estate, darlington county durham DL1 2NW (1 page)
13 February 2009Registered office changed on 13/02/2009 from unit 3 nestfield industrial estate, darlington county durham DL1 2NW (1 page)
29 September 2008Director appointed mr christopher howwitt (1 page)
29 September 2008Director appointed mr christopher howwitt (1 page)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 September 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
3 September 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
11 February 2008Return made up to 04/01/08; full list of members (2 pages)
11 February 2008Return made up to 04/01/08; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
1 February 2007Location of debenture register (1 page)
1 February 2007Return made up to 04/01/07; full list of members (2 pages)
1 February 2007Registered office changed on 01/02/07 from: 14 trafalgar place darlington co durham DL3 6QQ (1 page)
1 February 2007Return made up to 04/01/07; full list of members (2 pages)
1 February 2007Location of register of members (1 page)
1 February 2007Registered office changed on 01/02/07 from: 14 trafalgar place darlington co durham DL3 6QQ (1 page)
1 February 2007Location of register of members (1 page)
1 February 2007Location of debenture register (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
4 January 2006Incorporation (17 pages)
4 January 2006Incorporation (17 pages)