Great Ayton
Middlesbrough
TS9 6ET
Secretary Name | Rachel Bibby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Farm Garth Great Ayton Middlesbrough TS9 6ET |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.garybibbyjoinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 713339 |
Telephone region | Middlesbrough |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Rachel Jane Bibby 50.00% Ordinary |
---|---|
50 at £1 | Terence Gary Bibby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,487 |
Cash | £3,534 |
Current Liabilities | £369,462 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Liquidators statement of receipts and payments to 23 April 2014 (20 pages) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 23 April 2014 (20 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 14 May 2013 (19 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 14 May 2013 (19 pages) |
30 May 2012 | Notice of completion of voluntary arrangement (8 pages) |
21 May 2012 | Statement of affairs with form 4.19 (7 pages) |
21 May 2012 | Appointment of a voluntary liquidator (1 page) |
21 May 2012 | Resolutions
|
21 May 2012 | Registered office address changed from Urra View Ellerbeck Court Stokesley Industrial Park Stokesley TS9 5PT on 21 May 2012 (2 pages) |
24 January 2012 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2012-01-24
|
24 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2011 (2 pages) |
10 January 2012 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
10 January 2012 | Director's details changed for Terence Gary Bibby on 17 August 2010 (2 pages) |
5 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
23 November 2010 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (7 pages) |
6 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Return made up to 17/08/06; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: unit 8 ellerbeck way terry dicken industrial estate stokesley TS9 7AE (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Particulars of mortgage/charge (7 pages) |
28 September 2005 | Return made up to 17/08/05; full list of members (2 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
13 September 2004 | Ad 17/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: c/o cousins & co, broadcasting house, newport road middlesbrough TS1 5JA (1 page) |
17 August 2004 | Incorporation (13 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New secretary appointed (1 page) |
17 August 2004 | Director resigned (1 page) |