Company NameThe Bifolding Door Company (UK) Limited
DirectorsMark Leonard Cosgrove and Kerry Janine Cosgrove
Company StatusLiquidation
Company Number07724087
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark Leonard Cosgrove
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMs Kerry Janine Cosgrove
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

60 at £1Mark Cosgrove
60.00%
Ordinary
40 at £1Kerry Thomas
40.00%
Ordinary

Financials

Year2014
Net Worth£48,716
Cash£20,850
Current Liabilities£57,309

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Latest Return1 August 2019 (4 years, 9 months ago)
Next Return Due12 September 2020 (overdue)

Filing History

9 February 2024Liquidators' statement of receipts and payments to 15 December 2023 (19 pages)
20 February 2023Liquidators' statement of receipts and payments to 15 December 2022 (19 pages)
17 February 2022Liquidators' statement of receipts and payments to 15 December 2021 (19 pages)
19 February 2021Liquidators' statement of receipts and payments to 15 December 2020 (16 pages)
6 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-16
(1 page)
2 January 2020Statement of affairs (8 pages)
2 January 2020Appointment of a voluntary liquidator (3 pages)
27 November 2019Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 27 November 2019 (2 pages)
3 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 March 2017Director's details changed for Ms Kerry Janine Cosgrove on 1 August 2011 (2 pages)
29 March 2017Director's details changed for Ms Kerry Janine Cosgrove on 1 August 2011 (2 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Director's details changed for Ms Kerry Janine Thomas on 15 February 2014 (2 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Director's details changed for Ms Kerry Janine Thomas on 15 February 2014 (2 pages)
21 February 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
21 February 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
26 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
26 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
5 April 2013Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
23 July 2012Director's details changed for Ms Kerry Janine Thomas on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Ms Kerry Janine Thomas on 23 July 2012 (2 pages)
22 June 2012Director's details changed for Mr Mark Leonard Cosgrove on 14 June 2012 (3 pages)
22 June 2012Director's details changed for Mr Mark Leonard Cosgrove on 14 June 2012 (3 pages)
1 August 2011Incorporation (23 pages)
1 August 2011Incorporation (23 pages)