Company NameThe Original Garage Door Company Ltd
Company StatusDissolved
Company Number05655871
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date25 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameThomas Wilson Morton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2006(1 month after company formation)
Appointment Duration10 years, 1 month (closed 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Jasmine Close
Walkerville
Newcastle Upon Tyne
NE6 4PD
Director NameRobert Wilson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ashbrooke
Whitley Bay
Tyne And Wear
NE25 8EG
Secretary NameKimberley Carlile
NationalityBritish
StatusClosed
Appointed16 May 2008(2 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 25 February 2016)
RoleCompany Director
Correspondence Address16 St Oswalds Avenue
Newcastle Upon Tyne
Tyne And Wear
NE6 4AX
Secretary NameDenise Hedley
NationalityBritish
StatusResigned
Appointed15 January 2006(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2007)
RoleCompany Director
Correspondence Address47 Tamerton Drive
Birtley
Chester Le Street
DH3 2LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.originalgaragedoors.co.uk

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

49 at £1Mr Thomas Wilson Morton
49.00%
Ordinary
49 at £1Robert Wilson
49.00%
Ordinary
2 at £1Kimberley Carlile
2.00%
Ordinary

Financials

Year2014
Net Worth-£16,852
Cash£14,006
Current Liabilities£67,606

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Final Gazette dissolved following liquidation (1 page)
25 November 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
25 November 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
17 September 2014Appointment of a voluntary liquidator (1 page)
17 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-05
(1 page)
17 September 2014Appointment of a voluntary liquidator (1 page)
16 September 2014Statement of affairs with form 4.19 (7 pages)
16 September 2014Statement of affairs with form 4.19 (7 pages)
28 August 2014Registered office address changed from Units 2 & 3 Foundry Lane Industrial Estate Byker Newcastle Tyne & Wear NE6 1LH to Tenon House Ferryboat Lane Sunderland SR5 3JN on 28 August 2014 (2 pages)
28 August 2014Registered office address changed from Units 2 & 3 Foundry Lane Industrial Estate Byker Newcastle Tyne & Wear NE6 1LH to Tenon House Ferryboat Lane Sunderland SR5 3JN on 28 August 2014 (2 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2009Director's details changed for Robert Wilson on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Thomas Wilson Morton on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Robert Wilson on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Thomas Wilson Morton on 17 December 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
22 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
24 June 2008Return made up to 15/12/07; no change of members (6 pages)
24 June 2008Return made up to 15/12/07; no change of members (6 pages)
2 June 2008Secretary appointed kimberley carlile (1 page)
2 June 2008Secretary appointed kimberley carlile (1 page)
27 May 2008Notice of assignment of name or new name to shares (1 page)
27 May 2008Notice of assignment of name or new name to shares (1 page)
16 May 2008Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 May 2008Statement of rights variation attached to shares (1 page)
16 May 2008Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 May 2008Statement of rights variation attached to shares (1 page)
9 May 2008Director appointed robert wilson (2 pages)
9 May 2008Director appointed robert wilson (2 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
7 March 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
18 January 2007Return made up to 15/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(6 pages)
18 January 2007Return made up to 15/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(6 pages)
10 February 2006Registered office changed on 10/02/06 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Registered office changed on 10/02/06 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
15 December 2005Incorporation (9 pages)
15 December 2005Incorporation (9 pages)