Company NameSindall Joinery Limited
Company StatusDissolved
Company Number00944859
CategoryPrivate Limited Company
Incorporation Date24 December 1968(55 years, 4 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusClosed
Appointed12 December 2000(31 years, 12 months after company formation)
Appointment Duration8 years, 5 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cargill Road
London
SW18 3EF
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(35 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanehurst
34 Kingsway Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8NU
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(36 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willow 8 Landsborough Gate Willen
Milton Keynes
Buckinghamshire
MK15 9GT
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusClosed
Appointed01 June 2005(36 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Perrers Road
London
W6 0EZ
Director NameMr Ian Redvers Warner
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1994)
RoleGeneral Manager
Correspondence Address22 Lone Tree Avenue
Impington
Cambridge
Cambridgeshire
CB1 4PG
Director NameMr John Duncan Hobbs
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(23 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 December 1994)
RoleCompany Director
Correspondence Address10 Offa Lea
Newton
Cambridge
Cambridgeshire
CB2 5PW
Director NameMr Cecil John Fleet
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(23 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address6 Balsham Road
Fulbourn
Cambridge
Cambridgeshire
CB1 5BZ
Secretary NameEdith Jane Osborn
NationalityBritish
StatusResigned
Appointed19 July 1992(23 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressSeptember Cottage High Street
Brinkley
Newmarket
Suffolk
CB8 0SF
Director NameMr Marr Grieve
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(24 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 November 1994)
RoleCompany Director
Correspondence Address24 Caxton Lane
Foxton
Cambridge
Cambridgeshire
CB2 6SR
Director NameCllr Philip Naylor Brooker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(25 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Ennismore Avenue
Guildford
Surrey
GU1 1SP
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameMr Alistair Thomas Sloan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(25 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 1997)
RoleChartered Accountant
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed21 December 1994(26 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(26 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 December 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NameRichard Edward Clachan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(27 years, 3 months after company formation)
Appointment Duration12 years (resigned 31 March 2008)
RoleConstruction Director
Correspondence Address25 Byfield Green Lane South
Eastwood
Leigh On Sea
Essex
SS9 5TG
Director NamePaul John Ahearn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressThe Croft
Anglefield Road
Berkhamsted
Hertfordshire
HP4 3JA
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(28 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(29 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameChristopher Anthony Saxton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(31 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Drive
Hale
Cheshire
WA15 9EA
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(31 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2005)
RoleChartered Surveyor
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 August 2008Return made up to 19/07/08; full list of members (4 pages)
14 April 2008Appointment terminated director richard clachan (1 page)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
17 August 2007Return made up to 19/07/07; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
19 July 2007Location of register of members (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
15 November 2006Secretary's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
22 August 2006Return made up to 19/07/06; full list of members (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Return made up to 19/07/05; full list of members (8 pages)
25 August 2005New secretary appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2004Return made up to 19/07/04; full list of members (8 pages)
23 August 2004New director appointed (3 pages)
28 June 2004New director appointed (3 pages)
28 April 2004Director resigned (1 page)
16 March 2004Full accounts made up to 31 December 2003 (23 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
30 July 2003Return made up to 19/07/03; full list of members (8 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 February 2003Full accounts made up to 31 December 2002 (12 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
20 February 2002Full accounts made up to 31 December 2001 (12 pages)
13 November 2001Director's particulars changed (1 page)
28 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2001Secretary's particulars changed (1 page)
15 February 2001Full accounts made up to 31 December 2000 (13 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/12/00
(1 page)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
15 August 2000Return made up to 19/07/00; full list of members (7 pages)
14 August 2000Director resigned (1 page)
25 February 2000Full accounts made up to 31 December 1999 (14 pages)
4 August 1999Return made up to 19/07/99; no change of members (7 pages)
1 March 1999Full accounts made up to 31 December 1998 (16 pages)
11 September 1998Return made up to 19/07/98; full list of members (7 pages)
14 July 1998Registered office changed on 14/07/98 from: sindall babraham road sawston cambridge CB2 4LJ (1 page)
17 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 December 1997 (18 pages)
25 July 1997Return made up to 19/07/97; full list of members (6 pages)
30 May 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
18 March 1997Full accounts made up to 31 December 1996 (18 pages)
29 November 1996Director's particulars changed (1 page)
12 September 1996New director appointed (2 pages)
24 July 1996Return made up to 19/07/96; full list of members (7 pages)
11 April 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
3 April 1996Full accounts made up to 31 December 1995 (18 pages)
5 October 1995Full accounts made up to 31 December 1994 (17 pages)
3 August 1995Return made up to 19/07/95; full list of members (10 pages)
11 May 1995New director appointed (2 pages)
6 October 1993Particulars of mortgage/charge (8 pages)