Company NameThe Bespoke Door Company Ltd
Company StatusDissolved
Company Number07021339
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date4 December 2019 (4 years, 4 months ago)
Previous NameThe Original Big Old Doors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Michael John Garner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address714 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HL
Director NameMrs Patricia Ann Garner
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address714 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HL

Contact

Websitebigolddoors.co.uk
Telephone01274 872559
Telephone regionBradford

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

1 at £1Michael Garner
50.00%
Ordinary
1 at £1Patricia Garner
50.00%
Ordinary

Financials

Year2014
Net Worth£14,167
Cash£13,239
Current Liabilities£6,255

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

4 December 2019Final Gazette dissolved following liquidation (1 page)
4 September 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
12 December 2018Appointment of a voluntary liquidator (2 pages)
12 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-08
(1 page)
27 November 2018Registered office address changed from First Floor Netherfield Mills Bradford Road Cleckheaton West Yorkshire BD19 3JP to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH on 27 November 2018 (2 pages)
23 November 2018Statement of affairs (8 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
12 September 2016Confirmation statement made on 12 September 2016 with no updates (3 pages)
12 September 2016Confirmation statement made on 12 September 2016 with no updates (3 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
6 June 2013Change of name notice (2 pages)
6 June 2013Company name changed the original big old doors LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-29
(2 pages)
6 June 2013Company name changed the original big old doors LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-29
(2 pages)
6 June 2013Change of name notice (2 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 September 2010Director's details changed for Mrs Patricia Ann Garner on 16 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Michael John Garner on 16 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Michael John Garner on 16 September 2010 (2 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mrs Patricia Ann Garner on 16 September 2010 (2 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
16 September 2009Incorporation (16 pages)
16 September 2009Incorporation (16 pages)