Company NameDoors Cubicles And Boards (Leeds) Limited
Company StatusDissolved
Company Number03198159
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)
Dissolution Date24 August 2019 (4 years, 8 months ago)
Previous NameIsispress Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Stephen James Brett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(1 week, 1 day after company formation)
Appointment Duration23 years, 3 months (closed 24 August 2019)
RoleGroup Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House Illingworth St
Ossett
WF5 8AL
Secretary NameStephen James Brett
NationalityBritish
StatusClosed
Appointed22 May 1996(1 week, 1 day after company formation)
Appointment Duration23 years, 3 months (closed 24 August 2019)
RoleGroup Chairman
Correspondence AddressAshfield House Illingworth St
Ossett
WF5 8AL
Director NameChristopher Roche
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(9 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 24 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House Illingworth St
Ossett
WF5 8AL
Director NameStephen David Jewitt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(10 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 24 August 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House Illingworth St
Ossett
WF5 8AL
Director NameKenneth Barnes
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(1 week, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address8 Constable Grove
Stanley
Wakefield
West Yorkshire
WF3 4QH
Director NameStephen David Jewitt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Laurel Hill Way
Colton
Leeds
West Yorkshire
LS15 9EN
Director NameMr Andrew John Porter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(1 week, 1 day after company formation)
Appointment Duration9 years (resigned 08 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Botheby Wood
Skipton
North Yorkshire
BD23 1NE
Director NameChristopher Roche
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Banbury Road
Hall Farm Park
Pontefract
West Yorkshire
WF8 2UF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedcb.co.uk

Location

Registered AddressAshfield House
Illingworth St
Ossett
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dcb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£299,938
Cash£175,714
Current Liabilities£426,515

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 December 2013Delivered on: 20 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 August 2003Delivered on: 29 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 January 1998Delivered on: 4 February 1998
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts ("the agreement") or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

2 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
9 May 2017Director's details changed for Stephen James Brett on 22 November 2012 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 May 2016Annual return made up to 14 May 2016
Statement of capital on 2016-05-18
  • GBP 1
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 May 2015Annual return made up to 14 May 2015
Statement of capital on 2015-05-18
  • GBP 1
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
20 December 2013Registration of charge 031981590003 (25 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
22 June 2012Director's details changed for Stephen James Brett on 14 May 2012 (2 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Stephen David Jewitt on 14 May 2010 (2 pages)
16 June 2010Director's details changed for Christopher Roche on 14 May 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Secretary's details changed for Stephen James Brett on 14 May 2010 (1 page)
16 June 2010Director's details changed for Stephen James Brett on 14 May 2010 (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 May 2009Return made up to 14/05/09; full list of members (4 pages)
29 May 2009Location of register of members (1 page)
18 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 May 2008Return made up to 14/05/08; full list of members (4 pages)
19 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
7 June 2007Return made up to 14/05/07; full list of members (3 pages)
2 August 2006New director appointed (1 page)
11 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
30 June 2006Return made up to 14/05/06; full list of members (2 pages)
23 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006New director appointed (1 page)
23 June 2006Director resigned (1 page)
30 July 2005Director resigned (1 page)
21 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 June 2005Return made up to 14/05/05; full list of members (3 pages)
4 June 2004Return made up to 14/05/04; full list of members (7 pages)
4 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
28 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2003Registered office changed on 30/01/03 from: dcb house eagle industrial estat torre road leeds LS9 7QL (1 page)
29 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 June 2002Return made up to 14/05/02; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 May 2001Return made up to 14/05/01; full list of members (7 pages)
12 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 May 1998Return made up to 14/05/98; no change of members (4 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
21 January 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 January 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
21 January 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
1 January 1998Company name changed isispress LIMITED\certificate issued on 02/01/98 (4 pages)
21 May 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 1996Registered office changed on 13/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
11 June 1996Memorandum and Articles of Association (15 pages)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New secretary appointed;new director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Secretary resigned (1 page)
14 May 1996Incorporation (20 pages)