Company NameNeilson Fjord Joinery Limited
DirectorSarah Macneil
Company StatusDissolved
Company Number03077324
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMrs Sarah Macneil
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address120 Great Queen Street
Dartford
Kent
DA1 1TN
Secretary NameRoy Macneil
NationalityBritish
StatusCurrent
Appointed07 July 1995(same day as company formation)
RoleSecretary
Correspondence Address120 Great Queen Street
Dartford
Kent
DA1 1TN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address51 Little Queen Street
Dartford
Kent
DA1 1TL
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 June 2004Dissolved (1 page)
10 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
9 July 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
27 December 2000Statement of affairs (5 pages)
19 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2000Appointment of a voluntary liquidator (1 page)
20 October 1999Return made up to 07/07/99; full list of members (4 pages)
17 April 1999Full accounts made up to 31 July 1996 (10 pages)
17 April 1999Full accounts made up to 31 July 1997 (10 pages)
31 March 1999Return made up to 07/07/98; no change of members (4 pages)
28 January 1998Return made up to 07/07/97; no change of members (4 pages)
5 December 1996Return made up to 07/07/96; full list of members (6 pages)
25 July 1995New secretary appointed (2 pages)
25 July 1995Registered office changed on 25/07/95 from: 372 old street london EC1V 9LT (1 page)
25 July 1995Secretary resigned (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Director resigned (2 pages)
7 July 1995Incorporation (14 pages)