Company NameDirect Doors Ne Limited
Company StatusDissolved
Company Number07195842
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Alan Colin Plews
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(1 year after company formation)
Appointment Duration11 years, 10 months (closed 17 January 2023)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address25 Saltholme Close
Middlesbrough
Cleveland
TS2 1TL
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX
Director NameMr Barrie Mark Ramsdale
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 306 The Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH
Director NameMr Mark Ramsdale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 08 November 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address53 The Grove
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8AL

Contact

Telephone01642 224148
Telephone regionMiddlesbrough

Location

Registered AddressF2 Commerce Way
Middlesbrough
TS6 6UR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

1 at £1Alan Plews
33.33%
Ordinary
1 at £1Barrie Ramsdale
33.33%
Ordinary
1 at £1Mark Ramsdale
33.33%
Ordinary

Financials

Year2014
Net Worth-£54,418
Cash£339
Current Liabilities£109,735

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
30 September 2022Application to strike the company off the register (1 page)
20 May 2022Micro company accounts made up to 31 March 2021 (3 pages)
19 May 2022Micro company accounts made up to 31 March 2020 (3 pages)
18 May 2022Micro company accounts made up to 31 March 2019 (3 pages)
9 May 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
6 May 2022Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 January 2022Confirmation statement made on 19 March 2020 with updates (4 pages)
11 January 2022Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to F2 Commerce Way Middlesbrough TS6 6UR on 11 January 2022 (1 page)
11 January 2022Notification of Alan Colin Plews as a person with significant control on 11 January 2022 (2 pages)
12 November 2021Termination of appointment of Mark Ramsdale as a director on 8 November 2021 (1 page)
12 November 2021Cessation of Mark Ramsdale as a person with significant control on 8 October 2021 (1 page)
27 June 2020Compulsory strike-off action has been discontinued (1 page)
29 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(4 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(4 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(4 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 19 March 2014 with a full list of shareholders (4 pages)
22 April 2014Annual return made up to 19 March 2014 with a full list of shareholders (4 pages)
22 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 3
(3 pages)
22 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 3
(3 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
7 March 2013Termination of appointment of Barrie Ramsdale as a director (1 page)
7 March 2013Termination of appointment of Barrie Ramsdale as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Director's details changed for Mr Barrie Mark Ramsdale on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Barrie Mark Ramsdale on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Barrie Mark Ramsdale on 9 July 2012 (2 pages)
12 June 2012Registered office address changed from Maxwell Road Skippers Lane Ind Est Middlesbrough Cleveland TS3 8TE on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Maxwell Road Skippers Lane Ind Est Middlesbrough Cleveland TS3 8TE on 12 June 2012 (1 page)
18 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 3 October 2011 (1 page)
27 April 2011Director's details changed for Mr Barrie Mark Ramsdale on 19 March 2011 (2 pages)
27 April 2011Director's details changed for Mr Barrie Mark Ramsdale on 19 March 2011 (2 pages)
27 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
24 March 2011Appointment of Mr Alan Plews as a director (2 pages)
24 March 2011Appointment of Mr Alan Plews as a director (2 pages)
24 March 2011Appointment of Mr Mark Ramsdale as a director (2 pages)
24 March 2011Appointment of Mr Mark Ramsdale as a director (2 pages)
7 April 2010Appointment of Mr Barrie Mark Ramsdale as a director (3 pages)
7 April 2010Appointment of Mr Barrie Mark Ramsdale as a director (3 pages)
19 March 2010Termination of appointment of Elizabeth Davies as a director (1 page)
19 March 2010Incorporation (23 pages)
19 March 2010Incorporation (23 pages)
19 March 2010Termination of appointment of Elizabeth Davies as a director (1 page)