Company NameAdvanced Door Systems (U.K.) Limited
Company StatusDissolved
Company Number02766006
CategoryPrivate Limited Company
Incorporation Date19 November 1992(31 years, 5 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John William Joseph Lane
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1992(same day as company formation)
RoleMotor Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address7 Ropner Gardens
Middleton St George
Co Durham
DL2 1FB
Director NameMr Justin Dominic Lane
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1992(same day as company formation)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressWhite Lodge
Valley Road
Darrington
Pontefract West Yorkshire
WF8 3BT
Director NameMr Stanley Nelson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address14 Homeland Homestead
Woods Ingleby Barwick
Stockton On Tees
TS17 5FB
Secretary NameMr Stanley Nelson
NationalityBritish
StatusResigned
Appointed19 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Homeland Homestead
Woods Ingleby Barwick
Stockton On Tees
TS17 5FB
Director NameKeith Stewart Fernie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 year after company formation)
Appointment Duration18 years, 2 months (resigned 14 February 2012)
RoleLine Manager
Country of ResidenceEngland
Correspondence Address169 Surbiton Road
Fairfield
Stockton On Tees
Cleveland
TS19 7SH
Director NameMr Sean Patrick Thomas Parnham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 year after company formation)
Appointment Duration18 years, 2 months (resigned 14 February 2012)
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address29 Sandhill Fold
Idle
Bradford
BD10 8XB
Director NameColin Richard Wood
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 year after company formation)
Appointment Duration14 years, 12 months (resigned 20 November 2008)
RoleProduction Manager
Correspondence AddressFylde Cottage
The Green
Eaglescliffe Village
Cleveland
TS16 9DB
Director NameJohn Howard Steel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 February 1995)
RoleSales Director
Correspondence Address16 Morville Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Victoria Square
Whitby
N. Yorkshire
YO21 1EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Shareholders

6.6k at £1Mr J.w.j. Lane
66.00%
Ordinary
500 at £1Mr C. Wood
5.00%
Ordinary
500 at £1Mr S. Parnham
5.00%
Ordinary
400 at £1Mr K. Fernie
4.00%
Ordinary
1000 at £1J.d. Lane
10.00%
Ordinary
1000 at £1S. Nelson
10.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
15 March 2012Application to strike the company off the register (3 pages)
15 March 2012Application to strike the company off the register (3 pages)
14 February 2012Termination of appointment of Stanley Nelson as a director (1 page)
14 February 2012Termination of appointment of Stanley Nelson as a director on 14 February 2012 (1 page)
14 February 2012Termination of appointment of Sean Patrick Thomas Parnham as a director on 14 February 2012 (1 page)
14 February 2012Termination of appointment of Keith Stewart Fernie as a director on 14 February 2012 (1 page)
14 February 2012Termination of appointment of Keith Fernie as a director (1 page)
14 February 2012Termination of appointment of Sean Parnham as a director (1 page)
14 February 2012Termination of appointment of Stanley Nelson as a secretary on 14 February 2012 (1 page)
14 February 2012Termination of appointment of Stanley Nelson as a secretary (1 page)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 10,000
(9 pages)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 10,000
(9 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (9 pages)
26 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (9 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 November 2009Director's details changed for Justin Dominic Lane on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Keith Stewart Fernie on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Justin Dominic Lane on 19 November 2009 (2 pages)
20 November 2009Director's details changed for John William Joseph Lane on 19 November 2009 (2 pages)
20 November 2009Director's details changed for John William Joseph Lane on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Keith Stewart Fernie on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Sean Patrick Thomas Parnham on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Sean Patrick Thomas Parnham on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (7 pages)
21 January 2009Return made up to 20/11/08; full list of members (10 pages)
21 January 2009Return made up to 20/11/08; full list of members (10 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Appointment terminated director colin wood (1 page)
12 January 2009Appointment Terminated Director colin wood (1 page)
28 February 2008Return made up to 19/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2008Return made up to 19/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 January 2007Return made up to 19/11/06; full list of members (10 pages)
17 January 2007Return made up to 19/11/06; full list of members (10 pages)
31 July 2006Return made up to 19/11/05; full list of members (10 pages)
31 July 2006Return made up to 19/11/05; full list of members (10 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 July 2005Return made up to 19/11/04; full list of members (10 pages)
22 July 2005Return made up to 19/11/04; full list of members (10 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 December 2003Return made up to 19/11/03; full list of members (10 pages)
12 December 2003Return made up to 19/11/03; full list of members (10 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 December 2002Return made up to 19/11/02; full list of members (10 pages)
2 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 December 2001Return made up to 19/11/01; full list of members (9 pages)
10 December 2001Return made up to 19/11/01; full list of members (9 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 November 2000Return made up to 19/11/00; full list of members (9 pages)
22 November 2000Return made up to 19/11/00; full list of members (9 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 December 1999Return made up to 19/11/99; full list of members (9 pages)
6 December 1999Return made up to 19/11/99; full list of members (9 pages)
17 February 1999Amended accounts made up to 30 April 1998 (5 pages)
17 February 1999Amended accounts made up to 30 April 1998 (5 pages)
22 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
22 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
22 December 1998Return made up to 19/11/98; full list of members (8 pages)
22 December 1998Return made up to 19/11/98; full list of members (8 pages)
15 January 1998Full accounts made up to 30 April 1997 (12 pages)
15 January 1998Full accounts made up to 30 April 1997 (12 pages)
15 December 1997Return made up to 19/11/97; no change of members (6 pages)
15 December 1997Return made up to 19/11/97; no change of members (6 pages)
10 February 1997Return made up to 19/11/96; no change of members (6 pages)
10 February 1997Return made up to 19/11/96; no change of members (6 pages)
21 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
21 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
28 December 1995Accounts for a small company made up to 30 April 1995 (13 pages)
28 December 1995Accounts for a small company made up to 30 April 1995 (13 pages)
30 November 1995Return made up to 19/11/95; full list of members (8 pages)
30 November 1995Return made up to 19/11/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)