Company NameDoors Of Distinction Limited
Company StatusDissolved
Company Number02800890
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameGerald Birch
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 20 January 1998)
RoleManaging Director
Correspondence Address47 Goodway Road
Great Barr
Birmingham
West Midlands
B44 8RL
Director NameMark Dowding
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 20 January 1998)
RoleProduction Director
Correspondence Address41 Main Street
Allerton Bywater
Castleford
West Yorkshire
WF10 2BZ
Director NameDavid Ian Rowson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 20 January 1998)
RoleSales Director
Correspondence Address54 Grimston Road
Hull
East Yorkshire
HU10 6SU
Secretary NameMark Dowding
NationalityBritish
StatusClosed
Appointed27 September 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address41 Main Street
Allerton Bywater
Castleford
West Yorkshire
WF10 2BZ
Director NamePhilip Samuel Checkett
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1994)
RoleBusiness Owner
Correspondence Address86 Ringinglow Road
Great Barr
Birmingham
B44 9BN
Director NameTerence John Hayes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 1994)
RoleFinance Director
Correspondence Address19 Crawford Close
Tockwith
York
North Yorkshire
YO5 8QT
Secretary NameTerence John Hayes
NationalityBritish
StatusResigned
Appointed06 May 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 1994)
RoleFinance Director
Correspondence Address19 Crawford Close
Tockwith
York
North Yorkshire
YO5 8QT
Director NamePhilip John Jordan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 1996)
RoleSolicitor
Correspondence Address5 Styles Croft
Swanland
North Ferriby
North Humberside
HU14 3NU
Secretary NamePhilip John Jordan
NationalityBritish
StatusResigned
Appointed08 August 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 1996)
RoleSolicitor
Correspondence Address5 Styles Croft
Swanland
North Ferriby
North Humberside
HU14 3NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.doorsofdistinction.co.uk/
Telephone01202 872211
Telephone regionBournemouth

Location

Registered AddressP.D.L.House
Londes Borough Street
Hull
North Humberside
HU3 1DR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned;director resigned (1 page)
5 June 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1996Full accounts made up to 31 March 1995 (10 pages)
5 July 1995Accounts for a small company made up to 31 March 1994 (10 pages)
21 April 1995Return made up to 18/03/95; full list of members (6 pages)