D.J. COMMERCIAL INTERIORS LTD
OLDHAM D.J. (PARTITIONS & CEILINGS) LIMITED

Hellopages » Greater Manchester » Oldham » OL1 1TE

Company number 03052870
Status Liquidation
Incorporation Date 3 May 1995
Company Type Private Limited Company
Address 125-127 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 11 June 2016; Liquidators' statement of receipts and payments to 11 June 2015; Registered office address changed from 4 Hollies Court Hollies Business Park, Hollies Park Road Cannock Staffordshire WS11 1DB on 20 June 2014. The most likely internet sites of D.J. COMMERCIAL INTERIORS LTD are www.djcommercialinteriors.co.uk, and www.d-j-commercial-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. D J Commercial Interiors Ltd is a Private Limited Company. The company registration number is 03052870. D J Commercial Interiors Ltd has been working since 03 May 1995. The present status of the company is Liquidation. The registered address of D J Commercial Interiors Ltd is 125 127 Union Street Oldham Lancashire Ol1 1te. . HILL, Neil Andrew is a Secretary of the company. HILL, Lisa is a Director of the company. HILL, Neil Andrew is a Director of the company. Secretary POWELL, June Ann has been resigned. Secretary WILLIS, Kathleen Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WILLIS, Donald John has been resigned. Director WILLIS, Kathleen Elizabeth has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HILL, Neil Andrew
Appointed Date: 01 September 2008

Director
HILL, Lisa
Appointed Date: 01 September 2008
57 years old

Director
HILL, Neil Andrew
Appointed Date: 01 June 2002
57 years old

Resigned Directors

Secretary
POWELL, June Ann
Resigned: 31 August 2008
Appointed Date: 01 February 2003

Secretary
WILLIS, Kathleen Elizabeth
Resigned: 31 January 2003
Appointed Date: 03 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 May 1995
Appointed Date: 03 May 1995

Director
WILLIS, Donald John
Resigned: 31 August 2008
Appointed Date: 03 May 1995
87 years old

Director
WILLIS, Kathleen Elizabeth
Resigned: 31 January 2003
Appointed Date: 03 May 1995
88 years old

D.J. COMMERCIAL INTERIORS LTD Events

26 Oct 2016
Liquidators' statement of receipts and payments to 11 June 2016
24 Aug 2015
Liquidators' statement of receipts and payments to 11 June 2015
20 Jun 2014
Registered office address changed from 4 Hollies Court Hollies Business Park, Hollies Park Road Cannock Staffordshire WS11 1DB on 20 June 2014
20 Jun 2014
Statement of affairs with form 4.19
20 Jun 2014
Appointment of a voluntary liquidator
...
... and 56 more events
20 Nov 1996
Full accounts made up to 31 May 1996
25 Apr 1996
Return made up to 03/05/96; full list of members
20 Dec 1995
Accounting reference date notified as 31/05
05 May 1995
Secretary resigned
03 May 1995
Incorporation

D.J. COMMERCIAL INTERIORS LTD Charges

5 September 2008
Debenture
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…