Company NameSpecialized Door Services Limited
Company StatusDissolved
Company Number03462560
CategoryPrivate Limited Company
Incorporation Date7 November 1997(26 years, 6 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Laurence Bird
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(8 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Sterling Trading Estate
Rainham Road South
Dagenham
Essex
RM10 8TX
Director NameAndrew Peter Casey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address85 Abbotts Crescent
London
E4 9SB
Secretary NameJoyce Mary Casey
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address78 Churchill Terrace
London
E4 8BZ
Secretary NameIan Gilbert Dejoodt
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address76 Parkside Avenue
Romford
Essex
RM1 4NH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressUnit 6 Sterling Trading Estate
Rainham Road South
Dagenham
Essex
RM10 8TX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lbs Security Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
30 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Unit 6 Sterling Trading Estate Rainham Road South Dagenham Essex RM10 8TX on 14 August 2014 (2 pages)
14 August 2014Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Unit 6 Sterling Trading Estate Rainham Road South Dagenham Essex RM10 8TX on 14 August 2014 (2 pages)
2 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Director's details changed for Laurence Bird on 7 November 2010 (2 pages)
1 April 2011Termination of appointment of Ian Dejoodt as a secretary (1 page)
1 April 2011Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
1 April 2011Director's details changed for Laurence Bird on 7 November 2010 (2 pages)
1 April 2011Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
1 April 2011Termination of appointment of Ian Dejoodt as a secretary (1 page)
1 April 2011Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
1 April 2011Director's details changed for Laurence Bird on 7 November 2010 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (11 pages)
24 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (11 pages)
24 February 2010Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (11 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 December 2008Return made up to 07/11/08; no change of members (3 pages)
10 December 2008Return made up to 07/11/08; no change of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 January 2008Return made up to 07/11/07; no change of members (2 pages)
8 January 2008Return made up to 07/11/07; no change of members (2 pages)
14 September 2007Return made up to 07/11/06; full list of members (3 pages)
14 September 2007Return made up to 07/11/06; full list of members (3 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 October 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
3 October 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: security house 485 hale end road highams park london E4 9PT (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: security house 485 hale end road highams park london E4 9PT (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
4 February 2006Accounts for a dormant company made up to 30 November 2004 (4 pages)
4 February 2006Accounts for a dormant company made up to 30 November 2004 (4 pages)
25 January 2005Return made up to 07/11/04; full list of members (6 pages)
25 January 2005Return made up to 07/11/04; full list of members (6 pages)
5 October 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
5 October 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
12 January 2004Return made up to 07/11/03; full list of members (6 pages)
12 January 2004Return made up to 07/11/03; full list of members (6 pages)
3 October 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
3 October 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
14 January 2003Return made up to 07/11/02; full list of members (6 pages)
14 January 2003Return made up to 07/11/02; full list of members (6 pages)
25 November 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
25 November 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
11 April 2002Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
1 October 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
11 April 2001Return made up to 07/11/00; full list of members (6 pages)
11 April 2001Return made up to 07/11/00; full list of members (6 pages)
27 September 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
27 September 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
15 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1999Return made up to 07/11/99; full list of members (6 pages)
15 November 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
15 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1999Return made up to 07/11/99; full list of members (6 pages)
15 November 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
19 January 1999Return made up to 07/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Return made up to 07/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
7 November 1997Incorporation (14 pages)
7 November 1997Incorporation (14 pages)