Company NameBi-Fold Dream Doors Ltd
Company StatusDissolved
Company Number09013345
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMs Jane Tranter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr James Thomas Drysdale
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 16 May 2017)
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence Address12 Sycamore Drive
Lymm
Cheshire
WA13 9AU
Director NameMr Trevor Lawson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 White Clover Square
Lymm
Cheshire
WA13 0RX
Director NameMr Ivan Derek Peers
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 White Clover Square
Lymm
Cheshire
WA13 0RX

Location

Registered AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Next Accounts Due28 January 2016 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 May 2017Final Gazette dissolved following liquidation (1 page)
16 February 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
7 December 2015Registered office address changed from 35 White Clover Square Lymm Cheshire WA13 0RX to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 7 December 2015 (2 pages)
4 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
(1 page)
4 December 2015Appointment of a voluntary liquidator (1 page)
4 December 2015Statement of affairs with form 4.19 (5 pages)
11 October 2015Termination of appointment of Trevor Lawson as a director on 30 September 2015 (1 page)
1 September 2015Termination of appointment of Ivan Derek Peers as a director on 11 August 2015 (1 page)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
23 April 2015Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
19 June 2014Appointment of Mr James Thomas Drysdale as a director (2 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
(26 pages)