Great Barr
Birmingham
West Midlands
B44 8RL
Director Name | Mark Dowding |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 January 1998) |
Role | Production Director |
Correspondence Address | 41 Main Street Allerton Bywater Castleford West Yorkshire WF10 2BZ |
Director Name | David Ian Rowson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 January 1998) |
Role | Sales Director |
Correspondence Address | 54 Grimston Road Hull East Yorkshire HU10 6SU |
Secretary Name | Mark Dowding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 41 Main Street Allerton Bywater Castleford West Yorkshire WF10 2BZ |
Director Name | Philip Samuel Checkett |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1994) |
Role | Business Owner |
Correspondence Address | 86 Ringinglow Road Great Barr Birmingham B44 9BN |
Director Name | Terence John Hayes |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 1994) |
Role | Finance Director |
Correspondence Address | 19 Crawford Close Tockwith York North Yorkshire YO5 8QT |
Secretary Name | Terence John Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 1994) |
Role | Finance Director |
Correspondence Address | 19 Crawford Close Tockwith York North Yorkshire YO5 8QT |
Director Name | Philip John Jordan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 1996) |
Role | Solicitor |
Correspondence Address | 5 Styles Croft Swanland North Ferriby North Humberside HU14 3NU |
Secretary Name | Philip John Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 1996) |
Role | Solicitor |
Correspondence Address | 5 Styles Croft Swanland North Ferriby North Humberside HU14 3NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.doorsofdistinction.co.uk/ |
---|---|
Telephone | 01202 872211 |
Telephone region | Bournemouth |
Registered Address | P.D.L.House Londes Borough Street Hull North Humberside HU3 1DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Secretary resigned;director resigned (1 page) |
5 June 1996 | Return made up to 18/03/96; full list of members
|
1 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
21 April 1995 | Return made up to 18/03/95; full list of members (6 pages) |