Woodlands
Maidstone
Kent
ME14 5TB
Director Name | Mr Robert Hobson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 3 Grafton Place Stortford Road Standon Hertfordshire SG11 1LT |
Director Name | Mr Daniel Charles McCarthy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 03 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 De Vere Close Hatfield Peverel Chelmsford Essex CM3 2LS |
Director Name | Benjamin David Tolley |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 January 2000) |
Role | Solicitor |
Correspondence Address | 11a Nugent Terrace London NW8 9QB |
Director Name | Bryan Andrew Donald |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 July 2006) |
Role | Managing Director |
Correspondence Address | Churchlea House Charnia Grove, Swithland Loughborough Leicestershire LE12 8XZ |
Director Name | Bryan Andrew Donald |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 2002) |
Role | Managing Director |
Correspondence Address | Churchlea House Charnia Grove, Swithland Loughborough Leicestershire LE12 8XZ |
Director Name | Stephen Derek Hobbs |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 2002) |
Role | Commercial Director |
Correspondence Address | The Elms Gretton Road, Harringworth Corby Northamptonshire NN17 3AD |
Director Name | Stephen John Moore |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 months after company formation) |
Appointment Duration | 1 year (resigned 17 January 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Bexley Road Eltham London SE9 2PN |
Director Name | James Weir |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 months after company formation) |
Appointment Duration | 1 year (resigned 17 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 1 White Hart Wood Sevenoaks Kent TN13 1RR |
Director Name | Mr Guy Neville Humphry Baker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Richmond Place Tunbridge Wells Kent TN2 5JZ |
Director Name | Stephen Brian Manley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2003) |
Role | Managing Director |
Correspondence Address | Ightham Warren Ightham Sevenoaks Kent TN15 9AP |
Director Name | Mr David Bryn Major Briggs |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Granville House The Green Glinton Peterborough Cambridgeshire PE6 7JN |
Director Name | Todd Saathoff |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2003(4 years after company formation) |
Appointment Duration | 8 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 26a Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | William James Anderson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2006) |
Role | Controller |
Correspondence Address | 33 Albany Road Chislehurst Kent BR7 6BG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | A D M International Offices Church Manorway Erith Kent DA8 1DL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2007 | Application for striking-off (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
20 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 July 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 September 2004 | Director's particulars changed (1 page) |
15 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
22 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: orchard place london E14 0JH (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
9 September 2003 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
9 September 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members
|
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
24 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
17 August 2001 | Accounts for a dormant company made up to 1 April 2001 (6 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (3 pages) |
16 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (3 pages) |
21 January 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
21 January 2000 | New director appointed (3 pages) |
20 January 2000 | Company name changed doorfix LIMITED\certificate issued on 21/01/00 (2 pages) |
9 December 1999 | Ad 29/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Registered office changed on 08/12/99 from: 90 long acre london WC2E 9TT (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 120 east road london N1 6AA (1 page) |
18 October 1999 | Incorporation (27 pages) |