Company NameDoorvale Limited
DirectorStephen Tolhurst
Company StatusDissolved
Company Number03207759
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 10 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 NameStephen Tolhurst
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1996(3 weeks, 1 day after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressMiddleham Grange
Market Place
Middleham
DL8 4NR
Secretary NameStephen Tolhurst
NationalityBritish
StatusCurrent
Appointed27 June 1996(3 weeks, 1 day after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressMiddleham Grange
Market Place
Middleham
DL8 4NR
Director NameGary Michael Askew
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(3 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 27 June 1996)
RoleAccountant
Correspondence Address7 Northdene
Parbold
Wigan
Lancashire
WN8 7PH
Director NameChristopher John Hopkinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 4 days (resigned 15 July 1996)
RoleCompany Director
Correspondence Address10 Crown Gardens
Edgworth
Bolton
Lancashire
BL7 0QZ
Secretary NameGary Michael Askew
NationalityBritish
StatusResigned
Appointed27 June 1996(3 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 27 June 1996)
RoleAccountant
Correspondence Address7 Northdene
Parbold
Wigan
Lancashire
WN8 7PH
Director NameDavid Graham Chambers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address17 Brackens Lane
Chesterfield
Derbyshire
S43 4UR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 November 2006Dissolved (1 page)
8 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2006Liquidators statement of receipts and payments (5 pages)
14 June 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
12 June 2003Statement of affairs (7 pages)
12 June 2003Appointment of a voluntary liquidator (1 page)
12 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2003Registered office changed on 30/05/03 from: unit a portland ind estate southwell lane, kirkby in ashfield, nottingham nottinghamshire NG17 8BZ (1 page)
27 January 2003Director resigned (1 page)
19 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 July 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(7 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
27 July 1999Return made up to 05/06/99; no change of members (4 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 June 1998Return made up to 05/06/98; change of members (5 pages)
4 September 1997Full accounts made up to 31 December 1996 (14 pages)
23 July 1997Return made up to 05/06/97; full list of members (6 pages)
29 January 1997Registered office changed on 29/01/97 from: units 1 & 2 stonebroom industrial estate stonebroom alfreton derbyshire DE55 6LQ (1 page)
15 January 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
18 December 1996Secretary resigned;director resigned (1 page)
18 December 1996Ad 15/07/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Registered office changed on 18/12/96 from: stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
18 December 1996New secretary appointed (2 pages)
21 October 1996Particulars of mortgage/charge (3 pages)
22 August 1996New director appointed (1 page)
22 August 1996Director resigned (2 pages)
16 August 1996Secretary resigned (2 pages)
16 August 1996New secretary appointed;new director appointed (1 page)
16 August 1996Director resigned (2 pages)
16 August 1996Registered office changed on 16/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 August 1996New director appointed (1 page)
16 August 1996New director appointed (2 pages)
30 June 1996Memorandum and Articles of Association (5 pages)
30 June 1996Nc inc already adjusted 25/06/96 (1 page)
30 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Incorporation (13 pages)