Company NameCoronation Doors Limited
Company StatusDissolved
Company Number03351673
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Paul Thomas Duxbury
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(1 week, 3 days after company formation)
Appointment Duration5 years (closed 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Majestic Apartments
King Edward Road, Onchan
Isle Of Man
IM3 2BD
Director NamePhilip Thomas Duxbury
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(1 week, 3 days after company formation)
Appointment Duration5 years (closed 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
East Morton
Keighley
West Yorkshire
BD20 5SE
Director NameSimon Robert Duxbury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(1 week, 3 days after company formation)
Appointment Duration5 years (closed 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
East Morton
Keighley
West Yorkshire
BD20 5SE
Director NameMr Stephen Matthew Duxbury
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(1 week, 3 days after company formation)
Appointment Duration5 years (closed 14 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood Morton Lane
East Morton
Keighley
West Yorkshire
BD20 5RP
Secretary NameKeith Barraclough
NationalityBritish
StatusClosed
Appointed24 April 1997(1 week, 3 days after company formation)
Appointment Duration5 years (closed 14 May 2002)
RoleChartered Accountant
Correspondence AddressGreaghlone Street Lane
East Morton
Keighley
West Yorkshire
BD20 5SE
Director NameMr David Hudson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrent Falls York Road
Knaresborough
North Yorkshire
HG5 0TT
Director NameMr Michael Hudson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1998)
RoleCompany Director
Correspondence Address20 Lunedale Avenue
Knaresborough
North Yorkshire
HG5 0HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCoronation Business Centre
Hard Ings Road
Keighley
West Yorkshire
BD21 3ND
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£17,503
Cash£5
Current Liabilities£17,797

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
15 November 2001Application for striking-off (1 page)
15 May 2001Return made up to 14/04/01; full list of members (9 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 May 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(9 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 May 1999Return made up to 14/04/99; no change of members (8 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 May 1998Return made up to 14/04/98; full list of members (10 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
10 June 1997Ad 24/04/97--------- £ si 1600@1=1600 £ ic 452/2052 (2 pages)
10 June 1997Ad 24/04/97--------- £ si 7198@1=7198 £ ic 2052/9250 (2 pages)
10 June 1997Ad 24/04/97--------- £ si 450@1=450 £ ic 2/452 (2 pages)
5 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (3 pages)
2 May 1997New director appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (3 pages)
1 May 1997New director appointed (3 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997New director appointed (3 pages)
14 April 1997Incorporation (13 pages)