Company NameGARY Bibby Joinery Limited
Company StatusDissolved
Company Number05207546
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 7 months ago)
Dissolution Date30 July 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Terence Gary Bibby
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Farm Garth
Great Ayton
Middlesbrough
TS9 6ET
Secretary NameRachel Bibby
NationalityBritish
StatusClosed
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Farm Garth
Great Ayton
Middlesbrough
TS9 6ET
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.garybibbyjoinery.co.uk
Email address[email protected]
Telephone01642 713339
Telephone regionMiddlesbrough

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Rachel Jane Bibby
50.00%
Ordinary
50 at £1Terence Gary Bibby
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,487
Cash£3,534
Current Liabilities£369,462

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Liquidators statement of receipts and payments to 23 April 2014 (20 pages)
30 April 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
30 April 2014Liquidators' statement of receipts and payments to 23 April 2014 (20 pages)
18 June 2013Liquidators' statement of receipts and payments to 14 May 2013 (19 pages)
18 June 2013Liquidators statement of receipts and payments to 14 May 2013 (19 pages)
30 May 2012Notice of completion of voluntary arrangement (8 pages)
21 May 2012Statement of affairs with form 4.19 (7 pages)
21 May 2012Appointment of a voluntary liquidator (1 page)
21 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2012Registered office address changed from Urra View Ellerbeck Court Stokesley Industrial Park Stokesley TS9 5PT on 21 May 2012 (2 pages)
24 January 2012Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 100
(4 pages)
24 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2011 (2 pages)
10 January 2012Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Terence Gary Bibby on 17 August 2010 (2 pages)
5 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
23 November 2010Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 September 2009Return made up to 17/08/09; full list of members (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 October 2008Return made up to 17/08/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (7 pages)
6 September 2007Return made up to 17/08/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (1 page)
23 March 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Particulars of mortgage/charge (3 pages)
1 November 2006Return made up to 17/08/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 December 2005Registered office changed on 16/12/05 from: unit 8 ellerbeck way terry dicken industrial estate stokesley TS9 7AE (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Particulars of mortgage/charge (7 pages)
28 September 2005Return made up to 17/08/05; full list of members (2 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
21 September 2004Director's particulars changed (1 page)
13 September 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
13 September 2004Ad 17/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2004Registered office changed on 18/08/04 from: c/o cousins & co, broadcasting house, newport road middlesbrough TS1 5JA (1 page)
17 August 2004Incorporation (13 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New director appointed (1 page)
17 August 2004New secretary appointed (1 page)
17 August 2004Director resigned (1 page)