Company NameFire Doors Limited
Company StatusLiquidation
Company Number05796545
CategoryPrivate Limited Company
Incorporation Date26 April 2006(17 years, 12 months ago)
Previous NameDoylester Twenty Four Limited

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 NameMr Tim David Askew
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFfrith Y Rhos Cyffylliog
Ruthin
LL15 2DP
Wales
Secretary NameDiane Lesley Askew
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFfrith Y Rhos
Cyffylliog
Clwyd
LL15 2DP
Wales
Secretary NameColin Bernard Hickley
NationalityBritish
StatusResigned
Appointed31 January 2007(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 28 February 2008)
RoleCompany Director
Correspondence Address27 Fletcher Avenue
Prescot
Merseyside
L34 6LN
Secretary NameMrs Emma Kershaw
NationalityBritish
StatusResigned
Appointed28 February 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Broncoed Business Park, Wrexham Road
Mold
Clwyd
CH7 1HP
Wales
Director NameMrs Emma Kershaw
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Broncoed Business Park, Wrexham Road
Mold
Clwyd
CH7 1HP
Wales
Director NameMr John Bleddyn Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Broncoed Business Park, Wrexham Road
Mold
Clwyd
CH7 1HP
Wales
Director NameMrs Diane Lesley Askew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Broncoed Business Park, Wrexham Road
Mold
Clwyd
CH7 1HP
Wales
Secretary NameMrs Diane Lesley Askew
StatusResigned
Appointed31 December 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2013)
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameDSG Directors Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address43 Castle Street
Liverpool
L2 9TL
Secretary NameDSG Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address43 Castle Street
Liverpool
L2 9TL
Secretary NameDSG Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2008(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 28 February 2008)
Correspondence Address43 Castle Street
Liverpool
L2 9TL

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2011
Turnover£4,724,316
Net Worth£117,198
Current Liabilities£1,595,026

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Next Accounts Due28 February 2013 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Next Return Due10 May 2017 (overdue)

Filing History

26 May 2017Termination of appointment of Diane Lesley Askew as a secretary on 28 February 2013 (1 page)
26 May 2017Termination of appointment of Diane Lesley Askew as a director on 28 February 2013 (1 page)
26 May 2017Termination of appointment of Diane Lesley Askew as a director on 28 February 2013 (1 page)
26 May 2017Termination of appointment of Diane Lesley Askew as a secretary on 28 February 2013 (1 page)
8 May 2017Termination of appointment of John Bleddyn Jones as a director on 28 February 2013 (2 pages)
8 May 2017Termination of appointment of John Bleddyn Jones as a director on 28 February 2013 (2 pages)
1 March 2017Restoration by order of the court (3 pages)
1 March 2017Restoration by order of the court (3 pages)
5 July 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Satisfaction of charge 3 in full (1 page)
12 May 2016Satisfaction of charge 3 in full (1 page)
5 April 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
5 April 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
16 June 2015Court order INSOLVENCY:court order - replacement of liquidator (14 pages)
16 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2015Court order INSOLVENCY:court order - replacement of liquidator (14 pages)
15 June 2015Court order INSOLVENCY:court order - replacement of liquidator (15 pages)
15 June 2015Appointment of a voluntary liquidator (1 page)
15 June 2015Court order INSOLVENCY:court order - replacement of liquidator (15 pages)
15 June 2015Appointment of a voluntary liquidator (1 page)
25 March 2015Liquidators' statement of receipts and payments to 22 January 2015 (17 pages)
25 March 2015Liquidators' statement of receipts and payments to 22 January 2015 (17 pages)
25 March 2015Liquidators statement of receipts and payments to 22 January 2015 (17 pages)
29 April 2014Registered office address changed from 340 Deansgate Manchester M3 4LY on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from 340 Deansgate Manchester M3 4LY on 29 April 2014 (2 pages)
11 April 2014Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 11 April 2014 (2 pages)
10 February 2014Administrator's progress report to 23 January 2014 (21 pages)
10 February 2014Administrator's progress report to 23 January 2014 (21 pages)
6 February 2014Appointment of a voluntary liquidator (1 page)
6 February 2014Appointment of a voluntary liquidator (1 page)
23 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 August 2013Administrator's progress report to 27 July 2013 (19 pages)
29 August 2013Administrator's progress report to 27 July 2013 (19 pages)
24 April 2013Statement of affairs with form 2.14B (20 pages)
24 April 2013Statement of affairs with form 2.14B (20 pages)
25 February 2013Notice of deemed approval of proposals (1 page)
25 February 2013Notice of deemed approval of proposals (1 page)
22 February 2013Registered office address changed from Bryn Mawr Industrial Estate Pinfold Lane Alltami Flintshire CH7 6NZ United Kingdom on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from Bryn Mawr Industrial Estate Pinfold Lane Alltami Flintshire CH7 6NZ United Kingdom on 22 February 2013 (2 pages)
13 February 2013Statement of administrator's proposal (32 pages)
13 February 2013Statement of administrator's proposal (32 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 February 2013Appointment of an administrator (1 page)
5 February 2013Appointment of an administrator (1 page)
5 January 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
25 June 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(4 pages)
25 June 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(4 pages)
30 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages)
30 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages)
30 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages)
30 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 April 2012Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL on 20 April 2012 (1 page)
11 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
11 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
21 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages)
21 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages)
21 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages)
21 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
19 January 2011Appointment of Mrs Diane Lesley Askew as a secretary (1 page)
19 January 2011Appointment of Mrs Diane Lesley Askew as a secretary (1 page)
13 January 2011Termination of appointment of Emma Kershaw as a director (1 page)
13 January 2011Termination of appointment of Emma Kershaw as a secretary (1 page)
13 January 2011Termination of appointment of Emma Kershaw as a director (1 page)
13 January 2011Termination of appointment of Emma Kershaw as a secretary (1 page)
24 May 2010Director's details changed for Mr John Bleddyn Jones on 26 April 2010 (2 pages)
24 May 2010Secretary's details changed for Mrs Emma Kershaw on 26 April 2010 (1 page)
24 May 2010Secretary's details changed for Mrs Emma Kershaw on 26 April 2010 (1 page)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mrs Emma Kershaw on 26 April 2010 (2 pages)
24 May 2010Director's details changed for Mr John Bleddyn Jones on 26 April 2010 (2 pages)
24 May 2010Director's details changed for Mrs Emma Kershaw on 26 April 2010 (2 pages)
8 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
14 January 2010Appointment of Mrs Diane Lesley Askew as a director (2 pages)
14 January 2010Appointment of Mrs Diane Lesley Askew as a director (2 pages)
1 June 2009Director appointed mrs emma kershaw (2 pages)
1 June 2009Director appointed mrs emma kershaw (2 pages)
1 June 2009Director appointed mr john bleddyn jones (1 page)
1 June 2009Appointment terminated director tim askew (1 page)
1 June 2009Appointment terminated director tim askew (1 page)
1 June 2009Director appointed mr john bleddyn jones (1 page)
26 May 2009Return made up to 26/04/09; full list of members (3 pages)
26 May 2009Return made up to 26/04/09; full list of members (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 October 2008Accounts for a small company made up to 31 May 2008 (8 pages)
9 October 2008Accounts for a small company made up to 31 May 2008 (8 pages)
8 May 2008Return made up to 26/04/08; full list of members (3 pages)
8 May 2008Return made up to 26/04/08; full list of members (3 pages)
14 April 2008Appointment terminated secretary colin hickley (1 page)
14 April 2008Appointment terminated secretary colin hickley (1 page)
6 March 2008Secretary appointed emma kershaw (2 pages)
6 March 2008Appointment terminated secretary dsg secretaries LIMITED (1 page)
6 March 2008Appointment terminated secretary dsg secretaries LIMITED (1 page)
6 March 2008Secretary appointed emma kershaw (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
8 January 2008Accounts for a small company made up to 31 May 2007 (6 pages)
8 January 2008Accounts for a small company made up to 31 May 2007 (6 pages)
15 July 2007Ad 13/06/07--------- £ si 90@1=90 £ ic 10/100 (2 pages)
15 July 2007Ad 13/06/07--------- £ si 90@1=90 £ ic 10/100 (2 pages)
27 June 2007Return made up to 26/04/07; full list of members (5 pages)
27 June 2007Return made up to 26/04/07; full list of members (5 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
25 January 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
25 January 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Secretary's particulars changed (1 page)
8 June 2006Company name changed doylester twenty four LIMITED\certificate issued on 08/06/06 (2 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
8 June 2006Company name changed doylester twenty four LIMITED\certificate issued on 08/06/06 (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New director appointed (3 pages)
6 June 2006New director appointed (3 pages)
6 June 2006New secretary appointed (2 pages)
26 April 2006Incorporation (22 pages)
26 April 2006Incorporation (22 pages)