Company NameDores Joinery Services Ltd
DirectorMartin Dore
Company StatusActive
Company Number06161195
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Previous NameMorrisons Brickwork Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMartin Dore
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(3 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address8 Commonacre Close
Tyldesley
Manchester
M29 8SG
Secretary NameMr Martin Dore
StatusCurrent
Appointed19 April 2018(11 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address28-30 Wilbraham Road
Fallowfield
Manchester
M14 7DW
Secretary NameMrs Catherine Sandford
NationalityBritish
StatusResigned
Appointed22 June 2007(3 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 19 April 2018)
RoleSecretary
Correspondence Address40 Mossbrook Drive
Manchester
Lancashire
M38 9TL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address28-30 Wilbraham Road
Fallowfield
Manchester
M14 7DW
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Martin Dore
100.00%
Ordinary

Financials

Year2014
Turnover£29,978
Gross Profit£20,387
Net Worth-£333
Cash£371
Current Liabilities£12,165

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

13 June 2023Micro company accounts made up to 31 March 2023 (1 page)
15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 March 2022 (2 pages)
25 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
10 June 2021Micro company accounts made up to 31 March 2021 (2 pages)
9 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
12 March 2020Director's details changed for Martin Dore on 12 March 2020 (2 pages)
12 March 2020Change of details for Mr Martin Dores as a person with significant control on 12 March 2020 (2 pages)
14 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 April 2018Appointment of Mr Martin Dore as a secretary on 19 April 2018 (2 pages)
19 April 2018Termination of appointment of Catherine Sandford as a secretary on 19 April 2018 (1 page)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
27 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
15 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
5 September 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
5 September 2011Secretary's details changed for Catherine Sandford on 5 September 2011 (1 page)
5 September 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
5 September 2011Secretary's details changed for Catherine Sandford on 5 September 2011 (1 page)
5 September 2011Secretary's details changed for Catherine Sandford on 5 September 2011 (1 page)
5 September 2011Director's details changed for Martin Dore on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Martin Dore on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Martin Dore on 5 September 2011 (2 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
21 February 2011Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
7 August 2010Compulsory strike-off action has been suspended (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Return made up to 14/03/09; no change of members (4 pages)
11 August 2009Return made up to 14/03/09; no change of members (4 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 November 2008Return made up to 14/03/08; full list of members (6 pages)
28 November 2008Return made up to 14/03/08; full list of members (6 pages)
15 August 2007Company name changed morrisons brickwork LTD\certificate issued on 15/08/07 (2 pages)
15 August 2007Company name changed morrisons brickwork LTD\certificate issued on 15/08/07 (2 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 28-30 wilbraham rd fallowfield manchester M14 7DW (1 page)
25 July 2007Registered office changed on 25/07/07 from: 28-30 wilbraham rd fallowfield manchester M14 7DW (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
14 March 2007Incorporation (9 pages)
14 March 2007Incorporation (9 pages)