Company NameDoors And Metal Structures Limited
Company StatusDissolved
Company Number06452257
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NameDam Structures Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Stephen Cook
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House Carnaby Industrial Estate, Lancaster R
Carnaby
Bridlington
North Humberside
YO15 3QY
Director NameMr Andrew Richard Parker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron House Carnaby Industrial Estate, Lancaster R
Carnaby
Bridlington
North Humberside
YO15 3QY
Secretary NameMr Andrew Richard Parker
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron House Carnaby Industrial Estate, Lancaster R
Carnaby
Bridlington
North Humberside
YO15 3QY

Contact

Websitewww.damstructures.co.uk

Location

Registered AddressHeron House Carnaby Industrial Estate, Lancaster Road
Carnaby
Bridlington
North Humberside
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby

Shareholders

9 at £1Philip Stephen Cook
45.00%
Ordinary
9 at £1Philip Stephen Cook & Kerrie Cook
45.00%
Ordinary
2 at £1Philip Stephen Cook
10.00%
Ordinary A

Financials

Year2014
Net Worth£2,692
Cash£872
Current Liabilities£6,483

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

28 January 2009Delivered on: 29 January 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 November 2017Notification of Kerrie Louise Cook as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
2 March 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with no updates (3 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 20
(4 pages)
11 August 2015Termination of appointment of Andrew Richard Parker as a director on 31 July 2015 (1 page)
11 August 2015Termination of appointment of Andrew Richard Parker as a secretary on 31 July 2015 (1 page)
15 May 2015Registered office address changed from Moyola House 31 Hawthorne Grove York YO31 7YA to Heron House Carnaby Industrial Estate, Lancaster Road Carnaby Bridlington North Humberside YO15 3QY on 15 May 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 February 2014Register inspection address has been changed (1 page)
7 February 2014Director's details changed for Mr Andrew Richard Parker on 11 June 2013 (2 pages)
7 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 20
(5 pages)
7 February 2014Director's details changed for Mr Philip Stephen Cook on 11 June 2013 (2 pages)
7 February 2014Secretary's details changed for Mr Andrew Richard Parker on 11 June 2013 (1 page)
8 April 2013Company name changed dam structures LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(2 pages)
8 April 2013Change of name notice (2 pages)
5 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
7 December 2012Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF England on 7 December 2012 (1 page)
22 October 2012Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
14 September 2011Resolutions
  • RES13 ‐ Two ord shares jointly held be reclassified as ordinary a 16/08/2011
(1 page)
9 August 2011Secretary's details changed for Mr Andrew Richard Parker on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Mr Philip Stephen Cook on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Mr Andrew Richard Parker on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Mr Philip Stephen Cook on 1 January 2011 (2 pages)
9 August 2011Secretary's details changed for Mr Andrew Richard Parker on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Mr Andrew Richard Parker on 1 January 2011 (2 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 February 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
4 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Andrew Richard Parker on 30 November 2009 (2 pages)
4 February 2010Director's details changed for Philip Stephen Cook on 30 November 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Registered office address changed from Windmill Works Kelleythorpe Industrial Estate Kelleythorpe, Driffield East Yorkshire YO25 9DJ on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Windmill Works Kelleythorpe Industrial Estate Kelleythorpe, Driffield East Yorkshire YO25 9DJ on 8 October 2009 (1 page)
11 February 2009Director's change of particulars / philip cook / 01/12/2008 (2 pages)
11 February 2009Return made up to 13/12/08; full list of members (4 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 December 2007Incorporation (16 pages)