Company NameJades Doors Limited
Company StatusDissolved
Company Number01784319
CategoryPrivate Limited Company
Incorporation Date19 January 1984(40 years, 3 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 12 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed14 December 2006(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 12 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 12 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NamePeter Bromilow Malcolm Ambrose
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(7 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 October 2001)
RoleCo Director
Correspondence AddressLowe Farm Leyland Lane
Ulnes Walton
Leyland
PR5 3LB
Director NameDavid Heywood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(7 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 October 2001)
RoleCo Director
Correspondence Address13 Crawford Avenue
Chorley
Lancashire
PR7 2QT
Secretary NameNadine Lily Heywood
NationalityBritish
StatusResigned
Appointed16 January 1992(7 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address13 Warton Place
Chorley
Lancashire
PR7 2RQ
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 2001(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 2005)
RoleManaging Director
Correspondence AddressWormald Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(17 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed05 October 2001(17 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2004)
RoleSecretary
Correspondence AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameShaun Webb
NationalityBritish
StatusResigned
Appointed30 September 2004(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameGary George Ravenscroft
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2007)
RoleGeneral Manager
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameMark Clegg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(22 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2009)
RoleGeneral Manager
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
31 March 2010Statement by directors (1 page)
31 March 2010Solvency statement dated 29/03/10 (1 page)
31 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2010Statement of capital on 31 March 2010
  • GBP 1
(4 pages)
31 March 2010Statement of capital on 31 March 2010
  • GBP 1
(4 pages)
31 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2010Statement by Directors (1 page)
31 March 2010Solvency Statement dated 29/03/10 (1 page)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register inspection address has been changed (1 page)
14 January 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
14 January 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
15 October 2009Termination of appointment of Peter Leonard as a director (1 page)
15 October 2009Termination of appointment of Peter Leonard as a director (1 page)
6 August 2009Director appointed andrew bowie (1 page)
6 August 2009Director appointed andrew bowie (1 page)
3 July 2009Appointment terminated director mark clegg (1 page)
3 July 2009Appointment Terminated Director mark clegg (1 page)
9 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
9 April 2009Accounts made up to 30 September 2008 (6 pages)
29 January 2009Return made up to 16/01/09; full list of members (4 pages)
29 January 2009Return made up to 16/01/09; full list of members (4 pages)
2 June 2008Accounts made up to 30 September 2007 (4 pages)
2 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
12 February 2008Return made up to 16/01/08; full list of members (3 pages)
12 February 2008Return made up to 16/01/08; full list of members (3 pages)
12 February 2008Location of register of members (1 page)
12 February 2008Location of register of members (1 page)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
24 July 2007Accounts made up to 30 September 2006 (4 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
21 February 2007New director appointed (1 page)
21 February 2007New director appointed (1 page)
8 February 2007Return made up to 16/01/07; full list of members (2 pages)
8 February 2007Return made up to 16/01/07; full list of members (2 pages)
7 February 2007Location of register of members (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
28 July 2006Accounts made up to 30 September 2005 (4 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
14 February 2006Return made up to 16/01/06; full list of members (5 pages)
14 February 2006Return made up to 16/01/06; full list of members (5 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 August 2005Accounts made up to 30 September 2004 (4 pages)
22 March 2005Return made up to 16/01/05; full list of members (5 pages)
22 March 2005Return made up to 16/01/05; full list of members (5 pages)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
23 April 2004Accounts made up to 30 September 2003 (8 pages)
23 April 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
10 February 2004Return made up to 16/01/04; full list of members (5 pages)
10 February 2004Return made up to 16/01/04; full list of members (5 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
11 February 2003Return made up to 16/01/03; full list of members (5 pages)
11 February 2003Return made up to 16/01/03; full list of members (5 pages)
3 February 2003Full accounts made up to 30 September 2002 (14 pages)
3 February 2003Full accounts made up to 30 September 2002 (14 pages)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
30 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 April 2002Location of register of members (1 page)
11 April 2002Location of register of members (1 page)
25 January 2002Return made up to 16/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2002Return made up to 16/01/02; full list of members (6 pages)
24 October 2001Secretary's particulars changed (1 page)
24 October 2001Director's particulars changed (1 page)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001Director's particulars changed (1 page)
24 October 2001Secretary's particulars changed (1 page)
24 October 2001Director's particulars changed (1 page)
24 October 2001Director's particulars changed (1 page)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: unit 4 bradley lane trading estate, bradley lane standish wigan lancashire WN6 0XQ (1 page)
18 October 2001Registered office changed on 18/10/01 from: unit 4 bradley lane trading estate, bradley lane standish wigan lancashire WN6 0XQ (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
11 January 2001Return made up to 16/01/01; full list of members (6 pages)
11 January 2001Return made up to 16/01/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 March 2000Return made up to 16/01/00; full list of members (6 pages)
9 March 2000Return made up to 16/01/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 March 1999Return made up to 16/01/99; no change of members (4 pages)
10 March 1999Return made up to 16/01/99; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 February 1998Return made up to 16/01/98; full list of members (6 pages)
24 February 1998Return made up to 16/01/98; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 June 1997Registered office changed on 06/06/97 from: unit 103/104 bradley lane trading estate standish wigan lancs WN6 0XQ (1 page)
6 June 1997Registered office changed on 06/06/97 from: unit 103/104 bradley lane trading estate standish wigan lancs WN6 0XQ (1 page)
24 February 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1997Return made up to 16/01/97; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
7 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)