About

Registered Number: 05796545
Date of Incorporation: 26/04/2006 (17 years and 11 months ago)
Company Status: Liquidation
Date of Dissolution: 05/07/2016 (7 years and 8 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.