Company NameDomino Doors Limited
Company StatusDissolved
Company Number04772953
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date1 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Stephen Williams
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleKitchen Furniture Distributer
Country of ResidenceUnited Kingdom
Correspondence AddressHollowbank House. 113
Richmond Road
Bewdley
Worcestershire
DY12 2BQ
Secretary NameJulie Anne Williams
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHollowbank House. 113
Richmond Road.
Bewdley
Worcestershire
DY12 2BQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitedominodoors.co.uk
Telephone01384 485255
Telephone regionDudley

Location

Registered Address3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,612
Current Liabilities£34,743

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 May 2016Final Gazette dissolved following liquidation (1 page)
1 May 2016Final Gazette dissolved following liquidation (1 page)
1 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
1 February 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
29 December 2015Liquidators' statement of receipts and payments to 3 September 2015 (14 pages)
29 December 2015Liquidators' statement of receipts and payments to 3 September 2015 (14 pages)
29 December 2015Liquidators statement of receipts and payments to 3 September 2015 (14 pages)
16 September 2014Registered office address changed from Haldon House Bus Centre Brettell Lane Brierley Hill W Mids DY5 3LQ to C/O Hudson Financial Services Limited 3000 Aviator Way Manchester M22 5TG on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from Haldon House Bus Centre Brettell Lane Brierley Hill W Mids DY5 3LQ to C/O Hudson Financial Services Limited 3000 Aviator Way Manchester M22 5TG on 16 September 2014 (2 pages)
15 September 2014Statement of affairs with form 4.19 (6 pages)
15 September 2014Appointment of a voluntary liquidator (1 page)
15 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-04
(1 page)
15 September 2014Statement of affairs with form 4.19 (6 pages)
15 September 2014Appointment of a voluntary liquidator (1 page)
4 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 June 2009Return made up to 21/05/09; full list of members (3 pages)
30 June 2009Return made up to 21/05/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 September 2008Registered office changed on 26/09/2008 from haldon house brettell lane brierley hill west midlands DY5 3LQ (1 page)
26 September 2008Registered office changed on 26/09/2008 from haldon house brettell lane brierley hill west midlands DY5 3LQ (1 page)
19 September 2008Registered office changed on 19/09/2008 from bridge trading centre high street wordsley west midlands DY8 5SD (1 page)
19 September 2008Registered office changed on 19/09/2008 from bridge trading centre high street wordsley west midlands DY8 5SD (1 page)
28 May 2008Return made up to 21/05/08; full list of members (3 pages)
28 May 2008Return made up to 21/05/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2007Return made up to 21/05/07; full list of members (2 pages)
29 May 2007Return made up to 21/05/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 May 2006Return made up to 21/05/06; full list of members (2 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 21/05/06; full list of members (2 pages)
22 May 2006Director's particulars changed (1 page)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2005Secretary's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Secretary's particulars changed (1 page)
31 May 2005Return made up to 21/05/05; full list of members (2 pages)
31 May 2005Return made up to 21/05/05; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 July 2004Return made up to 21/05/04; full list of members (6 pages)
13 July 2004Return made up to 21/05/04; full list of members (6 pages)
13 May 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
13 May 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Secretary resigned (1 page)
21 May 2003Incorporation (16 pages)
21 May 2003Incorporation (16 pages)