Company NameNorthern Doors Limited
Company StatusDissolved
Company Number01144163
CategoryPrivate Limited Company
Incorporation Date7 November 1973(50 years, 6 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Cregan
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration20 years, 4 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 New Road
Firbeck
Worksop
Nottinghamshire
S81 8JY
Director NameMr David John Cregan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(23 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels 30 Common Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JJ
Director NameMr Thomas Peter Kemp
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressRed Gables 3 Marcliff Crescent
Wickersley
Rotherham
South Yorkshire
S66 0AU
Director NameTerence Patrick Lawson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address4 Welham Drive
Moorgate
Rotherham
South Yorkshire
S60 2BN
Secretary NameMr Thomas Peter Kemp
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressRed Gables 3 Marcliff Crescent
Wickersley
Rotherham
South Yorkshire
S66 0AU
Secretary NameDavid John Toms
NationalityBritish
StatusResigned
Appointed01 January 1994(20 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 2001)
RoleSecretary
Correspondence Address171 Meadowhall Road
Kimberworth
Rotherham
South Yorkshire
S61 2JW
Secretary NameJohn Craig
NationalityBritish
StatusResigned
Appointed01 March 2001(27 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address15 Chatsworth Close
Aston
Sheffield
South Yorkshire
S26 2GA
Secretary NameMarilyn Murphy
NationalityBritish
StatusResigned
Appointed10 March 2004(30 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2009)
RoleSecretary
Correspondence Address6 Rillside
Shepley
Huddersfield
West Yorkshire
HD8 8ED

Location

Registered AddressUnit 11b Monksbridge Trading Estate
Outgang Lane
Dinnington, Sheffield
South Yorkshire
S25 3QX
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 January 2012Application to strike the company off the register (3 pages)
19 January 2012Application to strike the company off the register (3 pages)
13 September 2011Registered office address changed from Kingsforth Road Thurcroft Rotherham S669HU on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Kingsforth Road Thurcroft Rotherham S669HU on 13 September 2011 (1 page)
4 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 January 2011Termination of appointment of Marilyn Murphy as a secretary (1 page)
4 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 3
(4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 3
(4 pages)
4 January 2011Termination of appointment of Marilyn Murphy as a secretary (1 page)
24 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 April 2009Accounts made up to 30 June 2008 (1 page)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 April 2008Accounts made up to 30 June 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 July 2007Return made up to 31/12/06; no change of members (7 pages)
25 July 2007Return made up to 31/12/06; no change of members (7 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 April 2007Accounts made up to 30 June 2006 (1 page)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 May 2006Accounts made up to 30 June 2005 (1 page)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 April 2005Accounts made up to 30 June 2004 (1 page)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 July 2003Accounts made up to 30 June 2003 (1 page)
25 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
11 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 April 2003Accounts made up to 30 June 2002 (1 page)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 November 2001Accounts made up to 30 June 2001 (1 page)
27 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 July 2000Accounts made up to 30 June 2000 (1 page)
28 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
29 December 1999Return made up to 31/12/99; full list of members (7 pages)
29 December 1999Return made up to 31/12/99; full list of members (7 pages)
14 July 1999Full accounts made up to 30 June 1999 (1 page)
14 July 1999Full accounts made up to 30 June 1999 (1 page)
30 April 1999Accounts made up to 30 June 1998 (1 page)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
31 March 1998Full accounts made up to 30 June 1997 (1 page)
31 March 1998Full accounts made up to 30 June 1997 (1 page)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Full accounts made up to 30 June 1996 (1 page)
6 March 1997Full accounts made up to 30 June 1996 (1 page)
6 March 1997New director appointed (2 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Full accounts made up to 30 June 1995 (1 page)
19 October 1995Full accounts made up to 30 June 1995 (1 page)