Company NameDirect Door Panels (Brighouse) Limited
Company StatusDissolved
Company Number04408362
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years ago)
Dissolution Date9 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePatricia Lorraine Boothroyd
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(same day as company formation)
RoleDoor Panels Manufacturer
Correspondence Address30 Thornhills Lane
Clifton
Brighouse
West Yorkshire
HD6 4JG
Director NameStephen Boothroyd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(same day as company formation)
RoleDoor Panels Manufacturer
Correspondence Address30 Thornhills Lane
Clifton
Brighouse
West Yorkshire
HD6 4JG
Secretary NamePatricia Lorraine Boothroyd
NationalityBritish
StatusClosed
Appointed03 April 2002(same day as company formation)
RoleDoor Panels Manufacturer
Correspondence Address30 Thornhills Lane
Clifton
Brighouse
West Yorkshire
HD6 4JG
Director NameAmanda Jayne Boothroyd
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(1 year, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 09 May 2015)
RoleCompany Director
Correspondence Address30 Thornhills Lane
Clifton
Brighouse
West Yorkshire
HD6 4JG
Director NameJohn Robert Irving
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(1 year, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 09 May 2015)
RoleCompany Director
Correspondence Address118 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9LS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,267
Cash£3,939
Current Liabilities£170,538

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 May 2015Final Gazette dissolved following liquidation (1 page)
9 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2015Final Gazette dissolved following liquidation (1 page)
17 February 2015Liquidators' statement of receipts and payments to 21 January 2015 (5 pages)
17 February 2015Liquidators statement of receipts and payments to 21 January 2015 (5 pages)
17 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
17 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
17 February 2015Liquidators' statement of receipts and payments to 21 January 2015 (5 pages)
9 February 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2014Liquidators' statement of receipts and payments to 22 October 2014 (5 pages)
6 November 2014Liquidators statement of receipts and payments to 22 October 2014 (5 pages)
6 November 2014Liquidators' statement of receipts and payments to 22 October 2014 (5 pages)
1 May 2014Liquidators statement of receipts and payments to 22 April 2014 (5 pages)
1 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (5 pages)
1 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (5 pages)
13 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (5 pages)
13 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (5 pages)
13 November 2013Liquidators statement of receipts and payments to 22 October 2013 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (5 pages)
8 May 2013Liquidators statement of receipts and payments to 22 April 2013 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (5 pages)
8 November 2012Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 April 2008 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 22 April 2008 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 22 April 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 22 October 2011 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 22 October 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 22 October 2007 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 April 2008 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 October 2007 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 October 2007 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 22 April 2009 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
15 May 2012Liquidators statement of receipts and payments to 22 April 2012 (5 pages)
15 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
15 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
14 February 2012Court order insolvency:- replacement of liquidator (34 pages)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2012Court order insolvency:- replacement of liquidator (34 pages)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2011Liquidators statement of receipts and payments to 22 October 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
9 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
9 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
9 November 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
7 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
7 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
7 May 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 22 April 2009 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
6 December 2009Appointment of a voluntary liquidator (1 page)
6 December 2009Court order insolvency:replacement of liquidator (11 pages)
6 December 2009Appointment of a voluntary liquidator (1 page)
6 December 2009Court order insolvency:replacement of liquidator (11 pages)
2 December 2009Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF14AL on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF14AL on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF14AL on 2 December 2009 (2 pages)
21 January 2009Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
10 May 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
10 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
10 May 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
2 November 2007Liquidators statement of receipts and payments (5 pages)
2 November 2007Liquidators' statement of receipts and payments (5 pages)
2 November 2007Liquidators' statement of receipts and payments (5 pages)
1 November 2006Registered office changed on 01/11/06 from: princess works birds royd lane brighouse west yorkshire HD6 1LQ (1 page)
1 November 2006Registered office changed on 01/11/06 from: princess works birds royd lane brighouse west yorkshire HD6 1LQ (1 page)
27 October 2006Appointment of a voluntary liquidator (1 page)
27 October 2006Statement of affairs (6 pages)
27 October 2006Statement of affairs (6 pages)
27 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2006Appointment of a voluntary liquidator (1 page)
22 May 2006Return made up to 03/04/06; full list of members (3 pages)
22 May 2006Return made up to 03/04/06; full list of members (3 pages)
10 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 April 2005Return made up to 03/04/05; full list of members (8 pages)
5 April 2005Return made up to 03/04/05; full list of members (8 pages)
9 December 2004Particulars of mortgage/charge (9 pages)
9 December 2004Particulars of mortgage/charge (9 pages)
6 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 March 2004Return made up to 03/04/04; full list of members (8 pages)
30 March 2004Return made up to 03/04/04; full list of members (8 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 May 2003Return made up to 03/04/03; full list of members (7 pages)
1 May 2003Return made up to 03/04/03; full list of members (7 pages)
10 June 2002Registered office changed on 10/06/02 from: princess works, birds royde lane brighouse west yorkshire HD6 1JL (2 pages)
10 June 2002Registered office changed on 10/06/02 from: princess works, birds royde lane brighouse west yorkshire HD6 1JL (2 pages)
17 April 2002Ad 04/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2002Ad 04/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002New director appointed (1 page)
9 April 2002New director appointed (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
3 April 2002Incorporation (9 pages)
3 April 2002Incorporation (9 pages)