Company NameThe Garage Door Company Limited
DirectorsJeremy Patrick Scott Baker and Timothy Quinlan
Company StatusDissolved
Company Number02584622
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jeremy Patrick Scott Baker
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1993(2 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Grove Road
Sheffield
S7 2GY
Director NameTimothy Quinlan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1993(2 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address64 South Grove Road
Sheffield
Yorkshire
S10 2NQ
Secretary NameEdward Matthew Scott Baker
NationalityBritish
StatusCurrent
Appointed21 February 1993(2 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address2 Homelands Close
Sale
Manchester
M33 4EB

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 September 2002Dissolved (1 page)
14 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2002Liquidators statement of receipts and payments (6 pages)
4 April 2002Registered office changed on 04/04/02 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
14 November 2001Liquidators statement of receipts and payments (6 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Liquidators statement of receipts and payments (6 pages)
1 November 1999Liquidators statement of receipts and payments (6 pages)
30 April 1999Liquidators statement of receipts and payments (9 pages)
4 November 1998Liquidators statement of receipts and payments (6 pages)
15 May 1998Liquidators statement of receipts and payments (6 pages)
17 November 1997Liquidators statement of receipts and payments (6 pages)
10 June 1997Liquidators statement of receipts and payments (6 pages)
27 May 1997Liquidators statement of receipts and payments (6 pages)
14 November 1996Registered office changed on 14/11/96 from: albion court 5 albion place leeds LS1 6JP (1 page)
27 November 1995Appointment of a voluntary liquidator (2 pages)
26 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 October 1995Registered office changed on 25/10/95 from: 125 matilda street sheffield S1 4QG (1 page)
31 August 1995Accounts for a small company made up to 31 July 1994 (7 pages)