Company NameBison Doors Limited
Company StatusDissolved
Company Number05859558
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 9 months ago)
Dissolution Date25 September 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameNicola Jane Morgan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFelldale
High Heworth Lane
Gateshead
Tyne And Wear
NE10 0PB
Secretary NamePatricia Anne Morgan
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address22b Finchdale Road
Hebburn
South Tyneside
NE32 2BH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

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

Financials

Year2011
Net Worth-£8,880
Cash£894
Current Liabilities£147,601

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 December 2016Liquidators' statement of receipts and payments to 14 November 2016 (15 pages)
22 January 2016Liquidators statement of receipts and payments to 14 November 2015 (20 pages)
22 January 2016Liquidators' statement of receipts and payments to 14 November 2015 (20 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Court order insolvency:replacement of liquidator (17 pages)
18 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
28 January 2015Liquidators statement of receipts and payments to 14 November 2014 (16 pages)
28 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (16 pages)
11 February 2014Liquidators statement of receipts and payments to 14 November 2013 (13 pages)
11 February 2014Liquidators' statement of receipts and payments to 14 November 2013 (13 pages)
26 November 2012Appointment of a voluntary liquidator (1 page)
26 November 2012Statement of affairs with form 4.19 (5 pages)
26 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2012Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU England on 8 November 2012 (1 page)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 2
(4 pages)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 4 July 2011 (1 page)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 July 2008Return made up to 27/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 November 2007Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR (1 page)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
17 July 2006New director appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
5 July 2006Registered office changed on 05/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Registered office changed on 05/07/06 from: a & p services 51 howard street north shields NE30 1AR (1 page)
5 July 2006Secretary resigned (1 page)
27 June 2006Incorporation (6 pages)