Dissolved
Dissolved 2018-05-29
Company Information for DOORS AND METAL STRUCTURES LIMITED
BRIDLINGTON, NORTH HUMBERSIDE, YO15,
|
Company Registration Number
06452257
Private Limited Company
Dissolved Dissolved 2018-05-29 |
Company Name | ||
---|---|---|
DOORS AND METAL STRUCTURES LIMITED | ||
Legal Registered Office | ||
BRIDLINGTON NORTH HUMBERSIDE YO15 Other companies in YO31 | ||
Previous Names | ||
|
Company Number | 06452257 | |
---|---|---|
Date formed | 2007-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-10-31 | |
Date Dissolved | 2018-05-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-06-23 16:48:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP STEPHEN COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW RICHARD PARKER |
Company Secretary | ||
ANDREW RICHARD PARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK PILING SPECIALISTS LTD | Director | 2018-01-05 | CURRENT | 2018-01-05 | In Administration/Administrative Receiver | |
BLK SOLUTIONS LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRIE LOUISE COOK | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, NO UPDATES | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 31/10/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM MOYOLA HOUSE 31 HAWTHORNE GROVE YORK YO31 7YA | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 13/12/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PARKER / 11/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN COOK / 11/06/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PARKER / 11/06/2013 | |
RES15 | CHANGE OF NAME 28/03/2013 | |
CERTNM | COMPANY NAME CHANGED DAM STRUCTURES LIMITED CERTIFICATE ISSUED ON 08/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF ENGLAND | |
AA01 | CURREXT FROM 30/09/2012 TO 31/10/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 FULL LIST | |
RES13 | TWO ORD SHARES JOINTLY HELD BE RECLASSIFIED AS ORDINARY A 16/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PARKER / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN COOK / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PARKER / 01/01/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2009 TO 30/09/2009 | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD PARKER / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN COOK / 30/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM WINDMILL WORKS KELLEYTHORPE INDUSTRIAL ESTATE KELLEYTHORPE, DRIFFIELD EAST YORKSHIRE YO25 9DJ | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COOK / 01/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 35,983 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 80,271 |
Provisions For Liabilities Charges | 2011-10-01 | £ 8,532 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOORS AND METAL STRUCTURES LIMITED
Called Up Share Capital | 2011-10-01 | £ 20 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 65,077 |
Current Assets | 2011-10-01 | £ 69,845 |
Debtors | 2011-10-01 | £ 4,768 |
Fixed Assets | 2011-10-01 | £ 57,209 |
Shareholder Funds | 2011-10-01 | £ 2,268 |
Tangible Fixed Assets | 2011-10-01 | £ 57,209 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DOORS AND METAL STRUCTURES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |