Company NameDoor Merchants Limited
Company StatusDissolved
Company Number06844846
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)
Dissolution Date10 January 2015 (9 years, 3 months ago)
Previous NameLeeds Door And Gate Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Sanjay Kumar Chaba
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleDoor Merchant
Country of ResidenceUnited Kingdom
Correspondence Address"Shiraz" Betteras Hill Road
Hillam
Selby
LS25 5HD
Director NameMrs Sneh Lata Chaba
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleDoor Merchant
Country of ResidenceUnited Kingdom
Correspondence Address"Shiraz" Betteras Hill Road
Hillam
Selby
LS25 5HD
Director NameMr Rajeev Kumar Chaba
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleDoor Merchant
Country of ResidenceUnited Kingdom
Correspondence Address14 Long Meadows
Bradford
West Yorkshire
BD2 1LA

Location

Registered AddressMoorend House
Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Sanjay Kumar Chaba
50.00%
Ordinary
2 at £1Sneh Lata Chaba
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,522
Cash£1,913
Current Liabilities£218,070

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
13 August 2014Liquidators' statement of receipts and payments to 27 June 2014 (12 pages)
13 August 2014Liquidators statement of receipts and payments to 27 June 2014 (12 pages)
17 October 2013Registered office address changed from Wesley House Chapel Lane Birstall Batley West Yorkshire WF17 9EJ England on 17 October 2013 (2 pages)
4 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2013Statement of affairs with form 4.19 (5 pages)
4 July 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT United Kingdom on 12 June 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 4
(4 pages)
27 April 2012Director's details changed for Mr Sanjay Kumar Chaba on 31 March 2011 (2 pages)
27 April 2012Director's details changed for Mrs Sneh Lata Chaba on 31 March 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Director's details changed for Mrs Sneh Lata Chaba on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Sanjay Kumar Chaba on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mrs Sneh Lata Chaba on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Sanjay Kumar Chaba on 1 October 2009 (2 pages)
7 July 2009Appointment terminated director rajeev chaba (1 page)
21 March 2009Company name changed leeds door and gate company LIMITED\certificate issued on 24/03/09 (2 pages)
19 March 2009Registered office changed on 19/03/2009 from c/o bradford door and gate co. 138 thornton road bradford west yorkshire BD1 2DX (1 page)
19 March 2009Ad 19/03/09-19/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
12 March 2009Incorporation (10 pages)