Company NameOpen Door Trading Limited
Company StatusDissolved
Company Number05628669
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date17 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Hamish Catterall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleIntegration Officer
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameMr Paul Mogford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Secretary NameMr Paul Hamish Catterall
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE

Location

Registered AddressTaylor Rowlands
8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Andrew Ball
33.33%
Ordinary
1 at £1Paul Mogford
33.33%
Ordinary
1 at £1Stuart Johnson
33.33%
Ordinary

Financials

Year2014
Net Worth£7,866
Cash£9,083
Current Liabilities£18,353

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Liquidators' statement of receipts and payments to 8 January 2014 (33 pages)
17 January 2014Return of final meeting in a creditors' voluntary winding up (30 pages)
17 January 2014Liquidators statement of receipts and payments to 8 January 2014 (33 pages)
17 January 2014Liquidators' statement of receipts and payments to 8 January 2014 (33 pages)
17 January 2014Liquidators statement of receipts and payments to 8 January 2014 (33 pages)
17 January 2014Return of final meeting in a creditors' voluntary winding up (30 pages)
14 January 2013Liquidators' statement of receipts and payments to 13 December 2012 (11 pages)
14 January 2013Liquidators statement of receipts and payments to 13 December 2012 (11 pages)
14 January 2013Liquidators' statement of receipts and payments to 13 December 2012 (11 pages)
4 January 2012Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA on 4 January 2012 (2 pages)
3 January 2012Statement of affairs with form 4.19 (6 pages)
3 January 2012Statement of affairs with form 4.19 (6 pages)
3 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-14
(1 page)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Appointment of a voluntary liquidator (1 page)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 3
(4 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 3
(4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Paul Hamish Catterall on 18 November 2009 (2 pages)
23 November 2009Director's details changed for Paul Hamish Catterall on 18 November 2009 (2 pages)
23 November 2009Secretary's details changed for Paul Hamish Catterall on 18 November 2009 (1 page)
23 November 2009Director's details changed for Mr Paul Mogford on 18 November 2009 (2 pages)
23 November 2009Secretary's details changed for Paul Hamish Catterall on 18 November 2009 (1 page)
23 November 2009Director's details changed for Mr Paul Mogford on 18 November 2009 (2 pages)
23 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2009Capitals not rolled up (2 pages)
26 February 2009Capitals not rolled up (2 pages)
4 February 2009Director's Change of Particulars / paul mogford / 01/06/2008 / HouseName/Number was: , now: 164; Street was: 1 amberley close, now: bishopton road; Post Town was: hartburn, now: stockton-on-tees; Post Code was: TS18 5JB, now: TS18 4PF; Country was: , now: united kingdom (1 page)
4 February 2009Return made up to 18/11/08; full list of members (4 pages)
4 February 2009Return made up to 18/11/08; full list of members (4 pages)
4 February 2009Director's change of particulars / paul mogford / 01/06/2008 (1 page)
21 December 2007Return made up to 18/11/07; full list of members (7 pages)
21 December 2007Return made up to 18/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2006Return made up to 18/11/06; full list of members (7 pages)
21 December 2006Return made up to 18/11/06; full list of members (7 pages)
14 December 2005Ad 26/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
14 December 2005Ad 26/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
18 November 2005Incorporation (14 pages)