Company NameM & K Joinery Limited
Company StatusDissolved
Company Number03659208
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameYasmin Onyett
NationalityBritish
StatusClosed
Appointed31 October 1999(1 year after company formation)
Appointment Duration6 years, 12 months (closed 24 October 2006)
RoleCompany Director
Correspondence AddressFishers Farm Barn
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9JB
Director NameMichael Sidney Onyett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 24 October 2006)
RoleCarpenter
Correspondence AddressFishers Farm Barn
High Road Fobbing
Stanford Le Hope
Essex
SS17 9JB
Director NameKarl Onyett
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleManager
Correspondence AddressFishers Farm Barn
High Road
Fobbing
Essex
SS17 9JB
Secretary NameMichael Sidney Onyett
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFishers Farm Barn
High Road Fobbing
Stanford Le Hope
Essex
SS17 9JB
Director NameYasmin Onyett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(6 months after company formation)
Appointment Duration6 months (resigned 31 October 1999)
RolePersonal Assistant
Correspondence AddressFishers Farm Barn
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9JB
Director NameKarl Onyett
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2003)
RoleJoinery Installation
Correspondence AddressFishers Farm Barn
High Road
Fobbing
Essex
SS17 9JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Grover House
Grover Walk Corringham
Stanford Le Hope
Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Financials

Year2014
Turnover£17,634
Net Worth£2,470
Current Liabilities£530

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Application for striking-off (1 page)
2 May 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
10 November 2005Return made up to 29/10/05; full list of members (6 pages)
28 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
1 November 2004Return made up to 29/10/04; full list of members (6 pages)
19 March 2004Total exemption full accounts made up to 31 October 2003 (15 pages)
7 November 2003Return made up to 29/10/03; full list of members (6 pages)
1 October 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
1 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
26 October 2002Return made up to 29/10/02; full list of members (6 pages)
7 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
8 November 2000Return made up to 29/10/00; full list of members (6 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
29 August 2000Full accounts made up to 31 October 1999 (11 pages)
22 October 1999Return made up to 29/10/99; full list of members (6 pages)
27 July 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
29 October 1998Incorporation (17 pages)