Company NameComposite Trade Doors Limited
Company StatusDissolved
Company Number04840871
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameIan Matthew Greiff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Harebell Close
Romanby
Northallerton
North Yorkshire
DL7 8FE
Secretary NameElaine Greiff
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Harebell Close
Romanby
Northallerton
North Yorkshire
DL7 8FE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressMazars House
Gelderd Road
Gildersome
Leeds
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£32,512
Gross Profit£5,725
Net Worth£11
Current Liabilities£37,665

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2008Liquidators statement of receipts and payments (5 pages)
20 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Statement of affairs (5 pages)
22 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2006Appointment of a voluntary liquidator (1 page)
9 November 2006Registered office changed on 09/11/06 from: unit 1 blow house industrial park leeming bar northallerton north yorkshire DL7 9LQ (1 page)
23 September 2005Particulars of mortgage/charge (3 pages)
2 August 2005Return made up to 22/07/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
(6 pages)
21 March 2005Registered office changed on 21/03/05 from: 3 woodstock close standard way northallerton north yorkshire DL6 2NB (1 page)
18 March 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (7 pages)
20 August 2004Return made up to 22/07/04; full list of members (6 pages)
6 August 2003Ad 22/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (1 page)
31 July 2003Registered office changed on 31/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 July 2003Incorporation (16 pages)