Company NameNorthern Door Gear Limited
Company StatusDissolved
Company Number01442625
CategoryPrivate Limited Company
Incorporation Date8 August 1979(44 years, 9 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameAnnie Briscoe
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 11 September 2001)
RoleRetired
Correspondence AddressDunnellen Bradford Road
Tingley
Wakefield
West Yorkshire
WF3 1QT
Secretary NameMrs Maureen Briscoe
NationalityBritish
StatusClosed
Appointed20 May 1996(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 11 September 2001)
RoleCompany Director
Correspondence AddressQuarry Hill House
13 Chevet Lane
Wakefield
West Yorkshire
WF2 6HN
Director NameVaughan Howard Thomas
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1998(19 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 11 September 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Common Lane
Emley Moor
Huddersfield
West Yorkshire
HD8 9TB
Director NameRonald Briscoe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 October 1998)
RoleCompany Director
Correspondence AddressQuarry Lane
13 Chevet Lane
Wakefield
West Yorkshire
WF2 6HN
Secretary NameAnnie Briscoe
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 May 1996)
RoleSecretary
Correspondence AddressDunnellen Bradford Road
Tingley
Wakefield
West Yorkshire
WF3 1QT

Location

Registered AddressSomerset House St Paul Street
Morley
Leeds
West Yorkshire
LS27 9EP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£368
Current Liabilities£368

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
11 April 2001Application for striking-off (1 page)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 June 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 April 1997Registered office changed on 29/04/97 from: gladstone house town end morley leeds LS27 8AY (1 page)
29 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
2 February 1997Return made up to 31/12/96; no change of members (5 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed (1 page)
16 January 1996Return made up to 31/12/95; full list of members (7 pages)