Company NameBassetlaw Garage Doors Ltd
Company StatusDissolved
Company Number05541976
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)
Dissolution Date16 September 2010 (13 years, 7 months ago)
Previous NameHillbilly Boys Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAdrian Philip Wallhead
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(1 week, 1 day after company formation)
Appointment Duration5 years (closed 16 September 2010)
RoleGarage Door Fitter
Correspondence Address29 Church Street
Langold
Worksop
Nottinghamshire
S81 9NW
Secretary NameMichelle Wallhead
NationalityBritish
StatusClosed
Appointed30 May 2006(9 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 16 September 2010)
RoleCompany Director
Correspondence Address29 Church Street
Langold
Worksop
Nottinghamshire
S81 9NW
Director NamePaul Richard Gill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(1 week, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 May 2006)
RoleCommunications Engineer
Correspondence Address66 White Avenue
Langold
Worksop
Nottinghamshire
S81 9PL
Secretary NamePaul Richard Gill
NationalityBritish
StatusResigned
Appointed30 August 2005(1 week, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 May 2006)
RoleCommunications Engineer
Correspondence Address66 White Avenue
Langold
Worksop
Nottinghamshire
S81 9PL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£39,928
Gross Profit£18,603
Net Worth-£842
Current Liabilities£8,177

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2010Final Gazette dissolved following liquidation (1 page)
16 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2010Liquidators statement of receipts and payments to 1 March 2010 (5 pages)
25 March 2010Liquidators statement of receipts and payments to 1 March 2010 (5 pages)
25 March 2010Liquidators' statement of receipts and payments to 1 March 2010 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 1 September 2009 (5 pages)
30 September 2009Liquidators statement of receipts and payments to 1 September 2009 (5 pages)
30 September 2009Liquidators statement of receipts and payments to 1 September 2009 (5 pages)
9 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2008Statement of affairs with form 4.19 (5 pages)
9 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-02
(1 page)
9 September 2008Statement of affairs with form 4.19 (5 pages)
9 September 2008Appointment of a voluntary liquidator (1 page)
9 September 2008Appointment of a voluntary liquidator (1 page)
12 August 2008Registered office changed on 12/08/2008 from 29 church street langold worksop nottinghamshire S81 9NW (1 page)
12 August 2008Registered office changed on 12/08/2008 from 29 church street langold worksop nottinghamshire S81 9NW (1 page)
19 June 2007Registered office changed on 19/06/07 from: hewitt allison clayfield industrial estate tickhill road doncaster south yorkshire DN4 8QG (1 page)
19 June 2007Registered office changed on 19/06/07 from: hewitt allison clayfield industrial estate tickhill road doncaster south yorkshire DN4 8QG (1 page)
14 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
14 June 2007Return made up to 22/08/06; full list of members (6 pages)
14 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
14 June 2007Return made up to 22/08/06; full list of members (6 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned;director resigned (1 page)
9 June 2006Secretary resigned;director resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: 5 hendon street sheffield S13 9AX (1 page)
9 March 2006Registered office changed on 09/03/06 from: 5 hendon street sheffield S13 9AX (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005New director appointed (2 pages)
6 September 2005Company name changed hillbilly boys LTD\certificate issued on 06/09/05 (2 pages)
6 September 2005Company name changed hillbilly boys LTD\certificate issued on 06/09/05 (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Incorporation (9 pages)
22 August 2005Incorporation (9 pages)