Company NameDoncaster Door Panels Limited
Company StatusDissolved
Company Number03447437
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NamePeter Jurgens
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Epworth Road East
Hatfield
Doncaster
Secretary NameJeanette Jurgens
NationalityBritish
StatusClosed
Appointed20 December 2006(9 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address16 Epworth Road East
Doncaster
South Yorkshire
DN7 6LS
Director NameMargaret Rose Dennis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleAdministrator
Correspondence Address24 Rotherham Road
West Melton
Rotherham
South Yorkshire
S63 6AE
Secretary NameMargaret Rose Dennis
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleAdministrator
Correspondence Address24 Rotherham Road
West Melton
Rotherham
South Yorkshire
S63 6AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01302 880001
Telephone regionDoncaster

Location

Registered AddressUnit 7 Off Sandall Lane
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

2 at £1J. Jurgens
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,386
Cash£8
Current Liabilities£6,394

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

20 December 2006Delivered on: 29 December 2006
Persons entitled: Leslie Dennis

Classification: Debenture
Secured details: £10,000 and all other monies due or to become due.
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. See the mortgage charge document for full details.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Peter Jurgens on 12 October 2009 (2 pages)
13 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 November 2008Return made up to 10/10/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 December 2007Return made up to 10/10/07; full list of members (2 pages)
24 January 2007£ ic 2/1 20/12/06 £ sr 1@1=1 (1 page)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned;director resigned (1 page)
29 December 2006Particulars of mortgage/charge (3 pages)
29 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 October 2006Return made up to 10/10/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 November 2005Return made up to 10/10/05; full list of members (3 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 October 2004Return made up to 10/10/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 October 2003Return made up to 10/10/03; full list of members (7 pages)
30 December 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Amended accounts made up to 30 September 2001 (7 pages)
5 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 November 2001Return made up to 10/10/01; full list of members (6 pages)
10 August 2001Registered office changed on 10/08/01 from: highfield house 25 sackville street barnsley S70 2DE (1 page)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
26 September 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 October 1999Return made up to 10/10/99; full list of members (6 pages)
12 August 1999Full accounts made up to 31 October 1998 (7 pages)
27 October 1998Return made up to 10/10/98; full list of members (6 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997Incorporation (17 pages)