Company NameMilwaukee Joinery & Building Ltd
Company StatusDissolved
Company NumberSC448412
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen Robert Andrews
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address21 Douglas Crescent
Hamilton
ML3 7SQ
Scotland
Director NameMr Michael Hough
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address
Secretary NameMr Michael Hough
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address

Contact

Websitemilwaukeejoinery.co.uk
Email address[email protected]
Telephone01698 225085
Telephone regionMotherwell

Location

Registered AddressBlock 3 Unit 1
Cadzow Industrial Estate
Hamilton
Lanarkshire
ML3 7QU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton South

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(5 pages)
4 February 2014Registered office address changed from 22 Cooper Crescent Ferniegair Hamilton ML3 7FT United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 22 Cooper Crescent Ferniegair Hamilton ML3 7FT United Kingdom on 4 February 2014 (1 page)
24 April 2013Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary and director’s addresses have been removed as these were invalid or ineffective.
(24 pages)
24 April 2013Incorporation (23 pages)