Richmond Road
Bewdley
Worcestershire
DY12 2BQ
Secretary Name | Julie Anne Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollowbank House. 113 Richmond Road. Bewdley Worcestershire DY12 2BQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | dominodoors.co.uk |
---|---|
Telephone | 01384 485255 |
Telephone region | Dudley |
Registered Address | 3000 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,612 |
Current Liabilities | £34,743 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2016 | Final Gazette dissolved following liquidation (1 page) |
1 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 February 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 3 September 2015 (14 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 3 September 2015 (14 pages) |
29 December 2015 | Liquidators statement of receipts and payments to 3 September 2015 (14 pages) |
16 September 2014 | Registered 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 2014 | Registered 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 2014 | Statement of affairs with form 4.19 (6 pages) |
15 September 2014 | Appointment of a voluntary liquidator (1 page) |
15 September 2014 | Resolutions
|
15 September 2014 | Statement of affairs with form 4.19 (6 pages) |
15 September 2014 | Appointment of a voluntary liquidator (1 page) |
4 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from haldon house brettell lane brierley hill west midlands DY5 3LQ (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from haldon house brettell lane brierley hill west midlands DY5 3LQ (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from bridge trading centre high street wordsley west midlands DY8 5SD (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from bridge trading centre high street wordsley west midlands DY8 5SD (1 page) |
28 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
22 May 2006 | Director's particulars changed (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 June 2005 | Secretary's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Return made up to 21/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 21/05/05; full list of members (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
13 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
13 May 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
13 May 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
21 May 2003 | Incorporation (16 pages) |
21 May 2003 | Incorporation (16 pages) |