Company NameDoorasset Limited
Company StatusDissolved
Company Number00438768
CategoryPrivate Limited Company
Incorporation Date11 July 1947(76 years, 10 months ago)
Dissolution Date5 April 2011 (13 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Roger Gordon Lee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(55 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 05 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorwyn House
Broad Meadow Axford
Basingstoke
Hampshire
RG25 2DZ
Secretary NameMr Roger Gordon Lee
NationalityBritish
StatusClosed
Appointed11 September 2002(55 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwyn House
Broad Meadow Axford
Basingstoke
Hampshire
RG25 2DZ
Director NameMr Rex Burke
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(43 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 1995)
RoleCompany Director
Correspondence Address6 Water Tower Road
Broadstone
Dorset
BH18 8LL
Director NameWalter Maurice Harfield
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(43 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Correspondence Address119 Lynwood Drive
Wimborne
Dorset
BH21 1UU
Director NameMr Geoffrey Richardson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(43 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Golf Links Road
Ferndown
Dorset
BH22 8BX
Secretary NameMr Geoffrey Richardson
NationalityBritish
StatusResigned
Appointed07 June 1991(43 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Golf Links Road
Ferndown
Dorset
BH22 8BX
Director NameMichael Noakes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(47 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressArden House 72 Hamilton Road
High Wycombe
Buckinghamshire
HP13 5BQ
Secretary NameMrs Rosemary Lewis
NationalityBritish
StatusResigned
Appointed31 March 1995(47 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows 16 Wallace Road
Broadstone
Dorset
BH18 8NG
Director NameMr John Anthony Cahill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(48 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPainswick View Back Edge Lane
Edge
Stroud
Gloucestershire
GL6 6PE
Wales
Director NameMr Adrian Egerton Darling
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(55 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMorningside
Knowle Grove
Virginia Water
Surrey
GU25 4JD

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,222,113

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Order of court - dissolution void (7 pages)
9 October 2009Order of court - dissolution void (7 pages)
5 April 2004Dissolved (1 page)
5 April 2004Dissolved (1 page)
5 January 2004Liquidators' statement of receipts and payments (5 pages)
5 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
14 January 2003Registered office changed on 14/01/03 from: fleets corner poole dorset BH17 0LA (1 page)
14 January 2003Registered office changed on 14/01/03 from: fleets corner poole dorset BH17 0LA (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
8 January 2003Appointment of a voluntary liquidator (1 page)
8 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2003Declaration of solvency (3 pages)
8 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2003Appointment of a voluntary liquidator (1 page)
8 January 2003Declaration of solvency (3 pages)
23 December 2002Resolutions
  • RES13 ‐ Re dividend 11/12/02
(1 page)
23 December 2002Resolutions
  • RES13 ‐ Re dividend 11/12/02
(1 page)
6 October 2002Resolutions
  • RES13 ‐ Transfer of shares 12/09/02
(1 page)
6 October 2002Resolutions
  • RES13 ‐ Transfer of shares 12/09/02
(1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
21 August 2002Full accounts made up to 31 March 2002 (8 pages)
21 August 2002Full accounts made up to 31 March 2002 (8 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
5 July 2002Return made up to 07/06/02; full list of members (7 pages)
5 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
1 February 2002Accounts made up to 31 March 2001 (6 pages)
8 October 2001Company name changed williams & james LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed williams & james LIMITED\certificate issued on 08/10/01 (2 pages)
9 July 2001Return made up to 07/06/01; full list of members (6 pages)
9 July 2001Return made up to 07/06/01; full list of members (6 pages)
30 March 2001Declaration of assistance for shares acquisition (16 pages)
30 March 2001Declaration of assistance for shares acquisition (16 pages)
30 March 2001Declaration of assistance for shares acquisition (16 pages)
30 March 2001Declaration of assistance for shares acquisition (16 pages)
30 March 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 March 2001Particulars of mortgage/charge (10 pages)
23 March 2001Particulars of mortgage/charge (10 pages)
6 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
6 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
6 February 2001Re-registration of Memorandum and Articles (19 pages)
6 February 2001Application for reregistration from PLC to private (1 page)
6 February 2001Re-registration of Memorandum and Articles (19 pages)
6 February 2001Certificate of re-registration from Public Limited Company to Private (1 page)
6 February 2001Application for reregistration from PLC to private (1 page)
6 February 2001Certificate of re-registration from Public Limited Company to Private (1 page)
2 January 2001Particulars of mortgage/charge (7 pages)
2 January 2001Particulars of mortgage/charge (7 pages)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
14 June 2000Return made up to 07/06/00; full list of members (6 pages)
14 June 2000Return made up to 07/06/00; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
23 May 2000Accounts made up to 31 March 2000 (6 pages)
7 July 1999Return made up to 07/06/99; full list of members (4 pages)
7 July 1999Return made up to 07/06/99; full list of members (4 pages)
11 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
11 June 1999Accounts made up to 31 March 1999 (5 pages)
3 July 1998Return made up to 07/06/98; no change of members (4 pages)
3 July 1998Return made up to 07/06/98; no change of members (4 pages)
31 May 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
31 May 1998Accounts made up to 31 March 1998 (6 pages)
16 June 1997Return made up to 07/06/97; no change of members
  • 363(287) ‐ Registered office changed on 16/06/97
(4 pages)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
16 June 1997Return made up to 07/06/97; no change of members (4 pages)
16 June 1997Accounts made up to 31 March 1997 (6 pages)
2 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1996Accounts made up to 31 March 1996 (5 pages)
2 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
9 July 1996Return made up to 07/06/96; full list of members (6 pages)
9 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1995Full accounts made up to 31 March 1995 (9 pages)
2 November 1995Full accounts made up to 31 March 1995 (9 pages)
31 October 1995Director resigned (2 pages)
18 April 1995New director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (279 pages)
25 June 1976Accounts made up to 31 December 2075 (13 pages)
25 June 1976Accounts made up to 31 December 1975 (13 pages)