Company NameD.Douglas Limited
Company StatusDissolved
Company Number00366145
CategoryPrivate Limited Company
Incorporation Date28 March 1941(83 years, 1 month ago)
Dissolution Date3 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameIvor Burns
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(50 years, 3 months after company formation)
Appointment Duration22 years, 6 months (closed 03 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Priory Walk
Mirfield
West Yorkshire
WF14 9QR
Director NameRichard Lloyd Burns
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(50 years, 3 months after company formation)
Appointment Duration22 years, 6 months (closed 03 January 2014)
RoleDirector/Shoe Retail Employee
Country of ResidenceEngland
Correspondence Address11 Kenilworth Close
Mirfield
West Yorkshire
WF14 9DG
Secretary NameIvor Burns
NationalityBritish
StatusClosed
Appointed10 July 1991(50 years, 3 months after company formation)
Appointment Duration22 years, 6 months (closed 03 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Priory Walk
Mirfield
West Yorkshire
WF14 9QR
Director NameDavid Martin Burns
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(50 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 March 2005)
RoleDirector/Shoe Retail Employee
Correspondence Address20 Priory Walk
Mirfield
West Yorkshire
WF14 9QR

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1.3k at £1Ivor Burns
66.60%
Ordinary
668 at £1Richard Lloyd Burns
33.40%
Ordinary

Financials

Year2014
Net Worth-£9,333
Cash£298
Current Liabilities£34,256

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2014Final Gazette dissolved following liquidation (1 page)
3 January 2014Final Gazette dissolved following liquidation (1 page)
3 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
3 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
17 January 2013Statement of affairs with form 4.19 (6 pages)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-11
(1 page)
17 January 2013Appointment of a voluntary liquidator (1 page)
17 January 2013Appointment of a voluntary liquidator (1 page)
17 January 2013Statement of affairs with form 4.19 (6 pages)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2013Registered office address changed from 5-11 the Arcade Dewsbury Yorks WF13 1AD on 5 January 2013 (2 pages)
5 January 2013Registered office address changed from 5-11 the Arcade Dewsbury Yorks WF13 1AD on 5 January 2013 (2 pages)
5 January 2013Registered office address changed from 5-11 the Arcade Dewsbury Yorks WF13 1AD on 5 January 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 2,000
(5 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 2,000
(5 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 2,000
(5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Richard Lloyd Burns on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Ivor Burns on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Ivor Burns on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Richard Lloyd Burns on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Richard Lloyd Burns on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Ivor Burns on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 December 2008Director and secretary's change of particulars / ivor burns / 01/01/2008 (1 page)
23 December 2008Return made up to 01/12/08; full list of members (4 pages)
23 December 2008Director and Secretary's Change of Particulars / ivor burns / 01/01/2008 / HouseName/Number was: , now: 20; Street was: 15 quarryside road, now: priory walk; Post Code was: WF14 9QG, now: WF14 9QR; Country was: , now: united kingdom (1 page)
23 December 2008Return made up to 01/12/08; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 January 2008Return made up to 01/12/07; full list of members (2 pages)
24 January 2008Return made up to 01/12/07; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 December 2006Return made up to 01/12/06; full list of members (2 pages)
7 December 2006Return made up to 01/12/06; full list of members (2 pages)
1 March 2006Return made up to 01/12/05; full list of members (3 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Return made up to 01/12/05; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 December 2004Return made up to 01/12/04; full list of members (7 pages)
15 December 2004Return made up to 01/12/04; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 December 2003Return made up to 01/12/03; full list of members (7 pages)
11 December 2003Return made up to 01/12/03; full list of members (7 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
4 December 2002Return made up to 01/12/02; full list of members (7 pages)
4 December 2002Return made up to 01/12/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
18 December 2001Return made up to 01/12/01; full list of members (8 pages)
18 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
19 December 2000Return made up to 01/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2000Return made up to 01/12/00; full list of members (7 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
31 January 2000Return made up to 01/12/99; full list of members (7 pages)
31 January 2000Return made up to 01/12/99; full list of members (7 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 January 1999Return made up to 01/12/98; full list of members (6 pages)
18 January 1999Return made up to 01/12/98; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
24 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 March 1998Return made up to 01/12/97; no change of members (4 pages)
26 March 1998Return made up to 01/12/97; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
20 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
29 January 1997Return made up to 01/12/96; no change of members (4 pages)
29 January 1997Return made up to 01/12/96; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
25 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
15 May 1996Return made up to 01/12/95; full list of members (6 pages)
15 May 1996Return made up to 01/12/95; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
25 April 1941Allotment of shares (2 pages)
25 April 1941Allotment of shares (2 pages)