About

Registered Number: 01023258
Date of Incorporation: 07/09/1971 (52 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Kendal House 41 Scotland Street, Sheffield, S3 7BS

 

Northern Doors (UK) Ltd was registered on 07 September 1971 with its registered office in Sheffield, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Thomas Peter N/A 26 May 2000 1
LAWSON, Terence Patrick N/A 29 May 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 February 2016
4.68 - Liquidator's statement of receipts and payments 10 September 2015
AD01 - Change of registered office address 12 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2014
4.68 - Liquidator's statement of receipts and payments 21 August 2014
4.68 - Liquidator's statement of receipts and payments 09 September 2013
4.68 - Liquidator's statement of receipts and payments 07 September 2012
RESOLUTIONS - N/A 13 July 2011
RESOLUTIONS - N/A 13 July 2011
4.20 - N/A 13 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2011
AD01 - Change of registered office address 24 June 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 27 July 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
TM02 - Termination of appointment of secretary 04 November 2009
AA - Annual Accounts 13 July 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 27 June 2007
395 - Particulars of a mortgage or charge 13 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 08 February 2006
395 - Particulars of a mortgage or charge 06 July 2005
AA - Annual Accounts 25 June 2005
395 - Particulars of a mortgage or charge 23 June 2005
363s - Annual Return 17 February 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 16 June 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
AA - Annual Accounts 25 July 2003
RESOLUTIONS - N/A 09 May 2003
123 - Notice of increase in nominal capital 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 10 May 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 28 July 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 12 July 1999
363s - Annual Return 16 February 1999
288a - Notice of appointment of directors or secretaries 11 August 1998
RESOLUTIONS - N/A 04 June 1998
AA - Annual Accounts 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 22 May 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 13 June 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 10 June 1994
363s - Annual Return 16 February 1994
288 - N/A 16 January 1994
AA - Annual Accounts 14 June 1993
363b - Annual Return 27 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1992
288 - N/A 01 December 1992
AA - Annual Accounts 10 June 1992
CERTNM - Change of name certificate 18 February 1992
363b - Annual Return 10 February 1992
AA - Annual Accounts 11 July 1991
363a - Annual Return 11 July 1991
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 05 February 1989
363 - Annual Return 05 February 1989
287 - Change in situation or address of Registered Office 13 July 1988
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
395 - Particulars of a mortgage or charge 18 February 1988
AA - Annual Accounts 27 January 1986
363 - Annual Return 27 January 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 October 2006 Outstanding

N/A

Legal charge 01 July 2005 Outstanding

N/A

Debenture 06 June 2005 Outstanding

N/A

Legal charge 08 February 1988 Outstanding

N/A

Legal charge 20 June 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.