Company NameCradley Garage Door Company Ltd
Company StatusDissolved
Company Number04827920
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NamesChief W Ltd and Cradley Doors + Shutters Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoyce Mary Bayliss
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 13 April 2010)
RoleEngineering Sales
Correspondence Address5 Willow Rise
Beechwood Park
Brierley Hill
West Midlands
DY5 3EW
Secretary NameCarl Craig Cox
NationalityBritish
StatusClosed
Appointed18 February 2004(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 13 April 2010)
RoleBuilder
Correspondence Address55 Coppice Lane
Quarry Bank
Brierley Hill
West Midlands
DY5 1AT
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered Address320 Petre Street
Sheffield
S4 8LU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2014
Net Worth-£3,332
Cash£2,548
Current Liabilities£33,959

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2010Company name changed cradley doors + shutters LTD.\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
27 January 2010Company name changed cradley doors + shutters LTD.\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
3 January 2010Change of name notice (2 pages)
3 January 2010Change of name notice (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2009Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 August 2008Return made up to 10/07/08; full list of members (3 pages)
28 August 2008Return made up to 10/07/08; full list of members (3 pages)
25 July 2007Return made up to 10/07/07; full list of members (2 pages)
25 July 2007Return made up to 10/07/07; full list of members (2 pages)
28 November 2006Return made up to 10/07/06; full list of members (2 pages)
28 November 2006Return made up to 10/07/06; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
23 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
13 October 2005Registered office changed on 13/10/05 from: haven farm lamb lane sheffield south yorkshire S81 8DQ (1 page)
13 October 2005Registered office changed on 13/10/05 from: haven farm lamb lane sheffield south yorkshire S81 8DQ (1 page)
13 October 2005Return made up to 10/07/05; full list of members (2 pages)
13 October 2005Location of debenture register (1 page)
13 October 2005Location of register of members (1 page)
13 October 2005Location of debenture register (1 page)
13 October 2005Location of register of members (1 page)
13 October 2005Return made up to 10/07/05; full list of members (2 pages)
16 November 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
16 November 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 July 2004Return made up to 10/07/04; full list of members (6 pages)
15 July 2004Return made up to 10/07/04; full list of members (6 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 320 petre street sheffield south yorkshire S4 8LU (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 320 petre street sheffield south yorkshire S4 8LU (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Company name changed chief w LTD\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed chief w LTD\certificate issued on 26/02/04 (2 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
10 July 2003Incorporation (10 pages)