Company NameB C L Doors & More Limited
Company StatusDissolved
Company Number06889236
CategoryPrivate Limited Company
Incorporation Date28 April 2009(15 years ago)
Dissolution Date6 May 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameLynne Kathleen Tierney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortune Works Wash Road West
London Road
Basildon
Essex
SS15 4BT
Director NameMr Thomas James Tierney
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Knightbridge Walk
Billericay
Essex
CM12 0HL
Secretary NameKevin Brewer
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address6070 Knights Court, Solihull Parkway
Birmingham
B37 7BF

Location

Registered AddressFortune Works
Wash Road West
Basildon
Essex
SS15 4BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Shareholders

50 at £1Lynne Kathleen Tierney
50.00%
Ordinary
50 at £1Thomas James Tierney
50.00%
Ordinary

Financials

Year2014
Net Worth£501
Cash£273
Current Liabilities£12,840

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(4 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 July 2011Registered office address changed from Fortune Works Wash Road West Basildon Essex SS15 4BT England on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 31 Ruthven Close Wickford Essex SS12 9AA England on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 31 Ruthven Close Wickford Essex SS12 9AA England on 21 July 2011 (1 page)
21 July 2011Registered office address changed from Fortune Works Wash Road West Basildon Essex SS15 4BT England on 21 July 2011 (1 page)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
14 May 2010Registered office address changed from Old Fortune Wash Road West Basildon Essex SS15 4BT on 14 May 2010 (1 page)
14 May 2010Director's details changed for Lynne Kathleen Tierney on 1 February 2010 (2 pages)
14 May 2010Registered office address changed from Old Fortune Wash Road West Basildon Essex SS15 4BT on 14 May 2010 (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Lynne Kathleen Tierney on 1 February 2010 (2 pages)
14 May 2010Director's details changed for Lynne Kathleen Tierney on 1 February 2010 (2 pages)
17 March 2010Termination of appointment of Thomas Tierney as a director (2 pages)
17 March 2010Termination of appointment of Thomas Tierney as a director (2 pages)
5 November 2009Director's details changed for Thomas James Tierney on 28 October 2009 (3 pages)
5 November 2009Director's details changed for Thomas James Tierney on 28 October 2009 (3 pages)
8 May 2009Appointment terminated secretary kevin brewer (1 page)
8 May 2009Appointment terminated secretary kevin brewer (1 page)
28 April 2009Incorporation (17 pages)
28 April 2009Incorporation (17 pages)