Company NameThrough The Door Limited
Company StatusDissolved
Company Number02951460
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NameForrest Seedbed Centre Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDeborah Jane Forrest
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1994(1 day after company formation)
Appointment Duration11 years, 7 months (closed 21 February 2006)
RoleCompany Director
Correspondence AddressThe Gallops
92 Epsom Lane North
Epsom Downs
Surrey
KT18 5QA
Director NameWayne Gary Forrest
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1994(1 day after company formation)
Appointment Duration11 years, 7 months (closed 21 February 2006)
RoleCompany Director
Correspondence AddressThe Gallops
92 Epsom Lane North
Epsom Downs
Surrey
KT18 5QA
Secretary NameDeborah Jane Forrest
NationalityBritish
StatusClosed
Appointed23 July 1994(1 day after company formation)
Appointment Duration11 years, 7 months (closed 21 February 2006)
RoleCompany Director
Correspondence AddressThe Gallops
92 Epsom Lane North
Epsom Downs
Surrey
KT18 5QA
Director NameRoyston David Leicester
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address39 Brunswick Terrace
Hove
East Sussex
BN3 1HA
Secretary NameMargrit Leicester
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address39 Brunswick Terrace
Hove
East Sussex
BN3 1HA

Location

Registered Address1 High Street
Roydon
Essex
CM19 5HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£13,240

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
19 September 2005Application for striking-off (1 page)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 September 2004Return made up to 22/07/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 August 2003Return made up to 22/07/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 June 2002Registered office changed on 07/06/02 from: 181 chessington road west ewell epsom surrey KT19 9XE (1 page)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 September 2001Return made up to 22/07/01; full list of members (6 pages)
20 September 2000Return made up to 22/07/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
25 August 1999Return made up to 22/07/99; full list of members (7 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
7 September 1998Company name changed forrest seedbed centre LIMITED\certificate issued on 08/09/98 (2 pages)
4 September 1998Return made up to 22/07/98; full list of members (7 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
14 August 1997Return made up to 22/07/97; full list of members (7 pages)
1 April 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
27 February 1997Accounts for a small company made up to 31 July 1996 (3 pages)
17 February 1997Accounting reference date shortened from 31/03/97 to 31/07/96 (1 page)
29 July 1996Return made up to 22/07/96; full list of members (7 pages)
15 February 1996Accounts for a small company made up to 31 July 1995 (3 pages)
17 January 1996Company name changed brookbell LIMITED\certificate issued on 18/01/96 (2 pages)
3 January 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
2 November 1995Return made up to 22/07/95; full list of members (8 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Secretary resigned (2 pages)
24 October 1995New director appointed (4 pages)
24 October 1995New secretary appointed;new director appointed (4 pages)