Fire Doors Ltd was founded on 26 April 2006 and has its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". The current directors of this business are Askew, Diane Lesley, Askew, Diane Lesley, Hickley, Colin Bernard, Askew, Diane Lesley.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASKEW, Diane Lesley | 07 January 2010 | 28 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASKEW, Diane Lesley | 31 December 2010 | 28 February 2013 | 1 |
ASKEW, Diane Lesley | 26 April 2006 | 31 January 2007 | 1 |
HICKLEY, Colin Bernard | 31 January 2007 | 28 February 2008 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 26 May 2017 | |
TM01 - Termination of appointment of director | 26 May 2017 | |
TM01 - Termination of appointment of director | 08 May 2017 | |
AC92 - N/A | 01 March 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 05 July 2016 | |
MR04 - N/A | 12 May 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 05 April 2016 | |
4.40 - N/A | 16 June 2015 | |
LIQ MISC OC - N/A | 16 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 June 2015 | |
LIQ MISC OC - N/A | 15 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 25 March 2015 | |
AD01 - Change of registered office address | 29 April 2014 | |
AD01 - Change of registered office address | 11 April 2014 | |
2.24B - N/A | 10 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 February 2014 | |
2.34B - N/A | 23 January 2014 | |
2.24B - N/A | 29 August 2013 | |
2.16B - N/A | 24 April 2013 | |
F2.18 - N/A | 25 February 2013 | |
AD01 - Change of registered office address | 22 February 2013 | |
2.17B - N/A | 13 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2013 | |
2.12B - N/A | 05 February 2013 | |
MG01 - Particulars of a mortgage or charge | 05 January 2013 | |
AR01 - Annual Return | 25 June 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 30 May 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 30 May 2012 | |
MG01 - Particulars of a mortgage or charge | 25 May 2012 | |
AD01 - Change of registered office address | 20 April 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 20 May 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 21 April 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 21 April 2011 | |
MG01 - Particulars of a mortgage or charge | 19 April 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AP03 - Appointment of secretary | 19 January 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
TM02 - Termination of appointment of secretary | 13 January 2011 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH03 - Change of particulars for secretary | 24 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2010 | |
AA - Annual Accounts | 25 February 2010 | |
AP01 - Appointment of director | 14 January 2010 | |
288a - Notice of appointment of directors or secretaries | 01 June 2009 | |
288a - Notice of appointment of directors or secretaries | 01 June 2009 | |
288b - Notice of resignation of directors or secretaries | 01 June 2009 | |
363a - Annual Return | 26 May 2009 | |
395 - Particulars of a mortgage or charge | 15 May 2009 | |
395 - Particulars of a mortgage or charge | 09 April 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 08 May 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
288b - Notice of resignation of directors or secretaries | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 February 2008 | |
AA - Annual Accounts | 08 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 2007 | |
363a - Annual Return | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 02 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
225 - Change of Accounting Reference Date | 25 January 2007 | |
395 - Particulars of a mortgage or charge | 04 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2006 | |
395 - Particulars of a mortgage or charge | 08 June 2006 | |
CERTNM - Change of name certificate | 08 June 2006 | |
288b - Notice of resignation of directors or secretaries | 07 June 2006 | |
288b - Notice of resignation of directors or secretaries | 07 June 2006 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
NEWINC - New incorporation documents | 26 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 January 2013 | Outstanding |
N/A |
Chattel mortgage | 24 May 2012 | Outstanding |
N/A |
Chattel mortgage | 13 April 2011 | Outstanding |
N/A |
Debenture | 11 May 2009 | Fully Satisfied |
N/A |
Debenture | 06 April 2009 | Fully Satisfied |
N/A |
Mortgage | 29 September 2006 | Fully Satisfied |
N/A |
Debenture | 06 June 2006 | Fully Satisfied |
N/A |