About

Registered Number: 04212003
Date of Incorporation: 08/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 5 months ago)
Registered Address: The Grange, Tenter Hill, New Mill, Holmfirth, West Yorkshire, HD9 7LY

 

Founded in 2001, Doormaster (UK) Ltd are based in West Yorkshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Alan Edward 08 May 2001 08 August 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Joanne 08 May 2001 08 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 22 July 2016
CH01 - Change of particulars for director 20 January 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 13 June 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 31 May 2012
CH01 - Change of particulars for director 24 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 31 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2011
AA01 - Change of accounting reference date 15 February 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 13 May 2008
395 - Particulars of a mortgage or charge 16 November 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
287 - Change in situation or address of Registered Office 09 August 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 07 June 2002
287 - Change in situation or address of Registered Office 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.