Company NameGARY Bibby Traditional Joinery Ltd
DirectorsTerence Gary Bibby and Rachel Jane Bibby
Company StatusLiquidation
Company Number08051475
CategoryPrivate Limited Company
Incorporation Date30 April 2012(12 years ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Terence Gary Bibby
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Director NameMrs Rachel Jane Bibby
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Secretary NameRachel Bibby
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB

Contact

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

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Net Worth£35,917
Cash£9
Current Liabilities£152,054

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2020 (3 years, 12 months ago)
Next Return Due14 May 2021 (overdue)

Filing History

12 October 2023Liquidators' statement of receipts and payments to 30 May 2023 (18 pages)
13 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-31
(1 page)
13 June 2022Statement of affairs (8 pages)
13 June 2022Registered office address changed from Urra View 32 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 13 June 2022 (2 pages)
13 June 2022Appointment of a voluntary liquidator (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
22 July 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
12 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Registered office address changed from Urra View Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to Urra View 32 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 22 June 2015 (1 page)
22 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Registered office address changed from Urra View Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to Urra View 32 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 22 June 2015 (1 page)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 June 2013Secretary's details changed for Rachel Bibby on 1 May 2012 (1 page)
20 June 2013Director's details changed for Mr Terence Gary Bibby on 1 May 2012 (2 pages)
20 June 2013Secretary's details changed for Rachel Bibby on 1 May 2012 (1 page)
20 June 2013Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS England on 20 June 2013 (1 page)
20 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 June 2013Director's details changed for Mrs Rachel Bibby on 1 May 2012 (2 pages)
20 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 June 2013Secretary's details changed for Rachel Bibby on 1 May 2012 (1 page)
20 June 2013Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS England on 20 June 2013 (1 page)
20 June 2013Director's details changed for Mr Terence Gary Bibby on 1 May 2012 (2 pages)
20 June 2013Director's details changed for Mrs Rachel Bibby on 1 May 2012 (2 pages)
20 June 2013Director's details changed for Mr Terence Gary Bibby on 1 May 2012 (2 pages)
20 June 2013Director's details changed for Mrs Rachel Bibby on 1 May 2012 (2 pages)
30 April 2012Incorporation (22 pages)
30 April 2012Incorporation (22 pages)