Company NameMiddlesex Joinery And Glazing Limited
DirectorWilliam Leonard Brazier
Company StatusDissolved
Company Number04240465
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Previous NameBigdaddy Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameWilliam Leonard Brazier
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 7 months
RoleJoinery
Correspondence AddressThe Jasmines 41 Lower Road
Higher Denham
Buckinghamshire
UB9 5ED
Secretary NameEileen Brazier
NationalityBritish
StatusCurrent
Appointed02 July 2002(1 year after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address37 Maryatt Avenue
Harrow
Middlesex
HA2 0SR
Director NameMr Anthony Charles Brazier
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 July 2002)
RoleJoinery
Correspondence Address37 Maryatt Avenue
South Harrow
Harrow
Middlesex
HA2 0SR
Director NameGus Brazier
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 July 2002)
RoleJoinery
Correspondence Address132 Kings Road
Rayners Lane
Middlesex
Secretary NameMr Anthony Charles Brazier
NationalityBritish
StatusResigned
Appointed18 September 2001(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 July 2002)
RoleJoinery
Correspondence Address37 Maryatt Avenue
South Harrow
Harrow
Middlesex
HA2 0SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 August 2006Dissolved (1 page)
26 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
25 February 2004Appointment of a voluntary liquidator (1 page)
25 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2004Statement of affairs (6 pages)
9 February 2004Registered office changed on 09/02/04 from: wakefield house 32 high street pinner middlesex HA5 5PW (1 page)
13 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 June 2003Return made up to 25/06/03; full list of members (6 pages)
8 February 2003Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
2 September 2002Secretary resigned;director resigned (1 page)
19 August 2002Director's particulars changed (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned;director resigned (1 page)
26 October 2001Ad 18/09/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 October 2001New director appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001New director appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: 788-790 finchley road london NW11 7TJ (1 page)
25 June 2001Incorporation (18 pages)