Company NameDOUG Holdsworth Body Repairs Limited
Company StatusDissolved
Company Number04802537
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date8 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameChristine Holdsworth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Golden Acres
East Cowton
North Allerton
North Yorkshire
DL7 0BD
Director NameDouglas Holdsworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Golden Acres
East Cowton
North Allerton
North Yorkshire
DL7 0BD
Secretary NameChristine Holdsworth
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleSecretary
Correspondence Address19 Golden Acres
East Cowton
North Allerton
North Yorkshire
DL7 0BD
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered AddressFergusson & Co Ltd
Shackleton House Falcon Court Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£69,060
Cash£47
Current Liabilities£125,485

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2009Liquidators statement of receipts and payments to 30 March 2009 (5 pages)
8 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2008Statement of affairs with form 4.19 (7 pages)
1 July 2008Appointment of a voluntary liquidator (1 page)
6 June 2008Registered office changed on 06/06/2008 from 15 foster avenue beeston nottingham NG9 1AE (1 page)
21 February 2008Amended accounts made up to 30 September 2006 (5 pages)
24 August 2007Return made up to 18/06/07; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 July 2006Return made up to 18/06/06; full list of members (7 pages)
15 July 2005Particulars of mortgage/charge (7 pages)
4 July 2005Return made up to 18/06/05; full list of members (7 pages)
7 June 2005Particulars of mortgage/charge (7 pages)
19 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (2 pages)
25 June 2003Ad 18/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2003Registered office changed on 25/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)