Company NameCounty Doors Limited
Company StatusDissolved
Company Number02618623
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)
Dissolution Date13 June 2013 (10 years, 10 months ago)
Previous NamesSpeed 1457 Limited and Classic Thermoformers Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlan McClue
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(15 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 13 June 2013)
RoleCompany Director
Correspondence AddressWoodside Lodge
Knowle Road
Brockenhurst
Hampshire
SO42 7SN
Secretary NamePhilip Ashworth
NationalityBritish
StatusClosed
Appointed04 September 2006(15 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 13 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameJane Margaret Richardson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2007(16 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 13 June 2013)
RoleSales Director
Correspondence Address39 Hall Cliffe Road
Horbury
Wakefield
West Yorkshire
WF4 6BY
Director NameMr Edwin John Elmes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 week, 6 days after company formation)
Appointment Duration16 years, 2 months (resigned 31 August 2007)
RoleManager
Correspondence AddressQuebec Cottage Whitley Road
Whitley
Dewsbury
West Yorkshire
WF12 0LY
Director NameMr Michael Richard Oakes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 week, 6 days after company formation)
Appointment Duration12 years, 3 months (resigned 25 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneroyd
Liley Lane Upper Hopton
Mirfield
West Yorkshire
WF14 8EB
Director NameMr Christopher Martin Tobin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 week, 6 days after company formation)
Appointment Duration12 years, 6 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address15 Chestnut View
Morley
Leeds
West Yorkshire
LS27 9LB
Secretary NameMr Christopher Martin Tobin
NationalityBritish
StatusResigned
Appointed20 June 1991(1 week, 6 days after company formation)
Appointment Duration12 years, 6 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address15 Chestnut View
Morley
Leeds
West Yorkshire
LS27 9LB
Secretary NameJulie Elmes
NationalityBritish
StatusResigned
Appointed19 December 2003(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2006)
RoleCompany Director
Correspondence AddressQuebec Cottage
Whitley Road, Whitley
Dewsbury
West Yorkshire
WF12 0LY
Director NameJames Robert Redford
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(16 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2008)
RoleOperations Manager
Correspondence AddressGarstone Croft
Savile Place Lee Green
Mirfield
West Yorkshire
WF14 0AJ
Director NameDeborah Jane Holmes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(16 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 May 2008)
RoleFinance Director
Correspondence Address10 Wesley Court
Ossett
West Yorkshire
WF5 8HH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,608,168
Gross Profit£759,836
Net Worth£820,981
Cash£137,656
Current Liabilities£325,914

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2013Final Gazette dissolved following liquidation (1 page)
13 June 2013Final Gazette dissolved following liquidation (1 page)
13 March 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
13 March 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
25 January 2013Liquidators' statement of receipts and payments to 10 January 2013 (5 pages)
25 January 2013Liquidators statement of receipts and payments to 10 January 2013 (5 pages)
25 January 2013Liquidators' statement of receipts and payments to 10 January 2013 (5 pages)
16 July 2012Liquidators' statement of receipts and payments to 10 July 2012 (5 pages)
16 July 2012Liquidators statement of receipts and payments (5 pages)
16 July 2012Liquidators' statement of receipts and payments (5 pages)
16 July 2012Liquidators' statement of receipts and payments (5 pages)
16 July 2012Liquidators' statement of receipts and payments to 10 July 2012 (5 pages)
16 July 2012Liquidators statement of receipts and payments to 10 July 2012 (5 pages)
30 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
30 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
30 January 2012Liquidators statement of receipts and payments to 10 January 2012 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 10 July 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
11 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
11 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
11 January 2010Administrator's progress report to 22 December 2009 (16 pages)
11 January 2010Administrator's progress report to 22 December 2009 (16 pages)
24 August 2009Administrator's progress report to 13 July 2009 (11 pages)
24 August 2009Administrator's progress report to 13 July 2009 (11 pages)
19 June 2009Statement of affairs with form 2.14B (22 pages)
19 June 2009Statement of affairs with form 2.14B (22 pages)
24 February 2009Statement of administrator's proposal (17 pages)
24 February 2009Statement of administrator's proposal (17 pages)
10 February 2009Registered office changed on 10/02/2009 from 121 the mount york north yorkshire YO24 3EU (1 page)
10 February 2009Registered office changed on 10/02/2009 from 121 the mount york north yorkshire YO24 3EU (1 page)
21 January 2009Appointment of an administrator (1 page)
21 January 2009Appointment of an administrator (1 page)
2 December 2008Appointment terminated director james redford (1 page)
2 December 2008Appointment Terminated Director james redford (1 page)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
21 May 2008Appointment Terminated Director deborah holmes (1 page)
21 May 2008Appointment terminated director deborah holmes (1 page)
4 March 2008Appointment terminated director edwin elmes (1 page)
4 March 2008Appointment Terminated Director edwin elmes (1 page)
3 March 2008Full accounts made up to 31 August 2007 (19 pages)
3 March 2008Full accounts made up to 31 August 2007 (19 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (2 pages)
26 June 2007Return made up to 07/06/07; full list of members (3 pages)
26 June 2007Return made up to 07/06/07; full list of members (3 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
24 May 2007Full accounts made up to 31 August 2006 (15 pages)
24 May 2007Full accounts made up to 31 August 2006 (15 pages)
27 September 2006Resolutions
  • RES13 ‐ Sale of assets 04/09/06
(1 page)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 September 2006New director appointed (2 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 September 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006Resolutions
  • RES13 ‐ Sale of assets 04/09/06
(1 page)
27 September 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
27 September 2006Declaration of assistance for shares acquisition (15 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006Declaration of assistance for shares acquisition (15 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Registered office changed on 18/09/06 from: dte house hollins mount bury lancashire BL9 8AT (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Registered office changed on 18/09/06 from: dte house hollins mount bury lancashire BL9 8AT (1 page)
12 September 2006Particulars of mortgage/charge (5 pages)
12 September 2006Particulars of mortgage/charge (4 pages)
12 September 2006Particulars of mortgage/charge (4 pages)
12 September 2006Particulars of mortgage/charge (5 pages)
11 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2006Declaration of satisfaction of mortgage/charge (1 page)
11 September 2006Declaration of satisfaction of mortgage/charge (1 page)
11 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2006£ sr 30000@1 28/09/05 (1 page)
19 July 2006£ sr 30000@1 28/09/05 (1 page)
6 July 2006Return made up to 07/06/06; full list of members (6 pages)
6 July 2006Return made up to 07/06/06; full list of members (6 pages)
6 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
6 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
7 July 2005Return made up to 07/06/05; full list of members (6 pages)
7 July 2005Return made up to 07/06/05; full list of members (6 pages)
6 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
6 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
2 July 2004Accounts for a small company made up to 31 December 2003 (9 pages)
2 July 2004Return made up to 07/06/04; full list of members (7 pages)
2 July 2004Return made up to 07/06/04; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 31 December 2003 (9 pages)
31 January 2004£ ic 30003/30002 19/12/03 £ sr 1@1=1 (2 pages)
31 January 2004£ ic 30003/30002 19/12/03 £ sr 1@1=1 (2 pages)
31 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2004New secretary appointed (1 page)
9 January 2004Secretary resigned;director resigned (1 page)
9 January 2004Secretary resigned;director resigned (1 page)
9 January 2004New secretary appointed (1 page)
7 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
7 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
2 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Return made up to 07/06/03; full list of members (7 pages)
2 June 2003Secretary's particulars changed;director's particulars changed (1 page)
2 June 2003Secretary's particulars changed;director's particulars changed (1 page)
6 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Particulars of mortgage/charge (3 pages)
21 February 2003Accounts for a small company made up to 30 September 2002 (9 pages)
21 February 2003Accounts for a small company made up to 30 September 2002 (9 pages)
3 July 2002Return made up to 07/06/02; full list of members (7 pages)
3 July 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(7 pages)
4 February 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
4 February 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
14 July 2001Particulars of mortgage/charge (7 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Particulars of mortgage/charge (7 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Return made up to 07/06/01; full list of members (7 pages)
4 July 2001Return made up to 07/06/01; full list of members (7 pages)
13 June 2001Declaration of satisfaction of mortgage/charge (1 page)
13 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 October 2000Ad 28/09/00--------- £ si 30000@1=30000 £ ic 3/30003 (2 pages)
19 October 2000Ad 28/09/00--------- £ si 30000@1=30000 £ ic 3/30003 (2 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
10 October 2000Nc inc already adjusted 25/09/00 (2 pages)
10 October 2000Nc inc already adjusted 25/09/00 (2 pages)
5 July 2000Return made up to 07/06/00; full list of members (7 pages)
5 July 2000Return made up to 07/06/00; full list of members (7 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 July 1999Return made up to 07/06/99; no change of members (4 pages)
4 July 1999Return made up to 07/06/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
24 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
23 July 1998Return made up to 07/06/98; full list of members (6 pages)
23 July 1998Return made up to 07/06/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 March 1998Registered office changed on 03/03/98 from: queens mill mill street east dewsbury west yorkshire WF12 9AQ (1 page)
3 March 1998Registered office changed on 03/03/98 from: queens mill mill street east dewsbury west yorkshire WF12 9AQ (1 page)
27 June 1997Return made up to 07/06/97; no change of members (4 pages)
27 June 1997Return made up to 07/06/97; no change of members (4 pages)
4 May 1997Return made up to 07/06/96; no change of members (4 pages)
4 May 1997Registered office changed on 04/05/97 from: bretfield court bretton street industrial estate dewsbury w yorks WF12 9BG (1 page)
4 May 1997Registered office changed on 04/05/97 from: bretfield court bretton street industrial estate dewsbury w yorks WF12 9BG (1 page)
4 May 1997Return made up to 07/06/96; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
21 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
28 January 1997Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
28 January 1997Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
3 May 1996Accounts made up to 30 June 1995 (1 page)
3 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
26 January 1996Particulars of mortgage/charge (9 pages)
26 January 1996Particulars of mortgage/charge (9 pages)
3 October 1995Company name changed classic thermoformers LIMITED\certificate issued on 04/10/95 (2 pages)
3 October 1995Company name changed classic thermoformers LIMITED\certificate issued on 04/10/95 (2 pages)
11 August 1995Return made up to 07/06/95; full list of members (6 pages)
11 August 1995Return made up to 07/06/95; full list of members
  • 363(287) ‐ Registered office changed on 11/08/95
(6 pages)
2 May 1995Accounts made up to 30 June 1994 (1 page)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 January 1993Compulsory strike-off action has been discontinued (1 page)
18 January 1993Return made up to 07/08/92; full list of members
  • 363(287) ‐ Registered office changed on 18/01/93
(6 pages)
18 January 1993Compulsory strike-off action has been discontinued (1 page)
1 December 1992First Gazette notice for compulsory strike-off (1 page)
1 December 1992First Gazette notice for compulsory strike-off (1 page)
1 July 1991Company name changed speed 1457 LIMITED\certificate issued on 02/07/91 (2 pages)
1 July 1991Company name changed speed 1457 LIMITED\certificate issued on 02/07/91 (2 pages)
7 June 1991Incorporation (17 pages)
7 June 1991Incorporation (17 pages)