Company NameWest End Doors Limited
Company StatusDissolved
Company Number02457557
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 3 months ago)
Previous NameSingleton Doors Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Peter Schofield Wild
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1994(4 years, 6 months after company formation)
Appointment Duration29 years, 9 months
RoleIronmonger
Country of ResidenceEngland
Correspondence Address2 Kerris Way
Earley
Reading
Berkshire
RG6 5UW
Director NameAndrew Stevens
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1996(6 years after company formation)
Appointment Duration28 years, 3 months
RoleOperations Manager
Correspondence Address20 Wavendene Avenue
Egham
Surrey
TW20 8LD
Secretary NameMr Peter Schofield Wild
NationalityBritish
StatusCurrent
Appointed20 December 1996(6 years, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleIronmonger
Country of ResidenceEngland
Correspondence Address2 Kerris Way
Earley
Reading
Berkshire
RG6 5UW
Director NameDavid John Tompkins
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(10 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleJoiner
Correspondence Address31 Madeira Avenue
Bognor Regis
West Sussex
PO22 8DF
Secretary NameIan David Tompkins
NationalityBritish
StatusCurrent
Appointed15 February 2000(10 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleJoiner
Correspondence Address115 Orchard Way
South Bersted
Bognor Regis
West Sussex
PO22 9JZ
Director NameRobert George Baxter
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressCrofters Snows Ride
Windlesham
Surrey
GU20 6LA
Secretary NamePatricia Jean Baxter
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressCrofters Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameIan Frederick Lloyd Bolton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 1996)
RoleSales Person
Correspondence AddressThe Haven
Chapel Lane
Bagshot
Surrey
GU19 5DD
Secretary NameJennifer Mary Bolton
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressThe Haven
Chapel Lane
Bagshot
Surrey
GU19 5DD

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£105,491
Gross Profit£46,003
Net Worth£4,198
Cash£1,434
Current Liabilities£22,845

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 February 2002Dissolved (1 page)
9 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2001Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
14 March 2000Appointment of a voluntary liquidator (1 page)
14 March 2000Statement of affairs (7 pages)
14 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2000New director appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: unit 6 pankhurst farm bagshot road west end woking surrey GU24 9AR (1 page)
2 March 2000New secretary appointed (2 pages)
20 January 2000Return made up to 09/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1999Full accounts made up to 31 March 1999 (9 pages)
20 January 1999Return made up to 09/01/99; no change of members (4 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
15 September 1998Full accounts made up to 31 March 1998 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
21 January 1998Return made up to 09/01/98; full list of members (6 pages)
17 April 1997Return made up to 09/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 April 1997New secretary appointed (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
16 January 1996Return made up to 09/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1995Company name changed singleton doors LIMITED\certificate issued on 24/11/95 (4 pages)
19 April 1995Return made up to 09/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)