Company NameNt Door Controls Limited
DirectorsDenis Christopher May and John Derek Stanley
Company StatusLiquidation
Company Number00119478
CategoryPrivate Limited Company
Incorporation Date2 January 1912(112 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Denis Christopher May
NationalityBritish
StatusCurrent
Appointed08 April 1998(86 years, 3 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Westfield Close
Dorridge
Solihull
West Midlands
B93 8DY
Director NameMr Denis Christopher May
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1998(86 years, 10 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address33 Westfield Close
Dorridge
Solihull
West Midlands
B93 8DY
Director NameMr John Derek Stanley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(92 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Davis Close
Alsager
Staffordshire
ST7 2YP
Director NameMr Peter Dennis Hunt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(80 years, 3 months after company formation)
Appointment Duration6 years (resigned 08 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address97 Dovehouse Lane
Olton
Solihull
West Midlands
B91 2EQ
Director NameColin Allen Roberts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(80 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 1997)
RoleProduction Director
Correspondence Address73 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BN
Director NamePhilip Troman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(80 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 1994)
RoleManaging Director
Correspondence Address19 Featherston Road
Sutton Coldfield
West Midlands
B74 3JW
Director NameAlan Thomas Wright
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(80 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1997)
RoleSales Director
Correspondence Address7 Cadman Drive
Priorslee
Telford
Shropshire
TF2 9SD
Director NameMr David Paul Yates
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(80 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 November 1998)
RoleCompany Director
Correspondence Address16 Manor Road
Sutton Coldfield
West Midlands
B73 6EE
Secretary NameMr Peter Dennis Hunt
NationalityBritish
StatusResigned
Appointed28 March 1992(80 years, 3 months after company formation)
Appointment Duration6 years (resigned 08 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Dovehouse Lane
Olton
Solihull
West Midlands
B91 2EQ
Director NameMr Nicholas Francis Keegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(80 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderminster Lodge
Alderminster
Stratford-Upon-Avon
Warwickshire
CV37 8NY
Director NameMr Keith Harold Churm
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(83 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hall Road
Burbage
Hinckley
Leicestershire
LE10 2LU
Director NameMr Robin Beatham Howe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(83 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn High Street
Upwood
Cambridgeshire
PE26 2QE
Director NameDavid Sylvester
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1998(86 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 1999)
RoleCompany Director
Correspondence AddressRushmore House 1 Bracebridge Road
Sutton Coldfield
West Midlands
B74 2SB
Director NameMr Kevin Hilton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(86 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Catherine Drive
Sutton Coldfield
West Midlands
B73 6AX

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£72,169

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 2021Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
17 February 2007Dissolved (1 page)
17 November 2006Res re books (1 page)
17 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
2 June 2006O.R. replacement of liquidator (1 page)
2 June 2006Appointment of a voluntary liquidator (1 page)
2 June 2006Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2006Resignation of a liquidator (1 page)
20 October 2005Registered office changed on 20/10/05 from: bescot crescent walsall west midlands WS1 4DL (1 page)
14 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2005Appointment of a voluntary liquidator (1 page)
14 October 2005Declaration of solvency (3 pages)
23 March 2005Return made up to 11/03/05; full list of members (2 pages)
2 February 2005Director resigned (1 page)
12 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 April 2004Return made up to 11/03/04; full list of members (7 pages)
1 April 2004New director appointed (2 pages)
27 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 May 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/05/03
(7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 April 2002Return made up to 28/03/02; full list of members (6 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 April 2001Return made up to 28/03/01; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
11 May 2000Return made up to 28/03/00; full list of members (5 pages)
25 August 1999Director resigned (1 page)
27 April 1999Return made up to 28/03/99; full list of members (6 pages)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 December 1998Director's particulars changed (1 page)
4 December 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned;director resigned (1 page)
16 April 1998Return made up to 28/03/98; full list of members (5 pages)
16 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
14 July 1997Director resigned (1 page)
13 May 1997Return made up to 28/03/97; full list of members (8 pages)
21 April 1997Director resigned (1 page)
10 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 October 1996Director resigned (1 page)
18 June 1996Secretary's particulars changed (1 page)
24 April 1996Return made up to 28/03/96; full list of members (9 pages)
13 July 1995New director appointed (6 pages)
24 April 1995Return made up to 28/03/95; full list of members (14 pages)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
7 March 1995New director appointed (4 pages)
2 January 1912Incorporation (22 pages)