Company NameDoor & Security Systems Limited
Company StatusDissolved
Company Number04004583
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date7 February 2009 (15 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Keith Thomas
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Una Road
Parkeston
Harwich
Essex
CO12 4PR
Secretary NameDerek Keith Thomas
NationalityBritish
StatusClosed
Appointed20 August 2001(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 07 February 2009)
RoleSalesman
Correspondence Address31 Una Road
Harwich
Essex
CO12 4PR
Secretary NameRobert Mark Thomas
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Merrow Drive
Hemel Hempstead
Hertfordshire
HP1 2LZ

Location

Registered Address18-20 Riverside Avenue West
Lawford Dale Industrial Estate
Manningtree
CO11 1UN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2008Completion of winding up (1 page)
11 March 2005Order of court to wind up (2 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 July 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(6 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
23 May 2003Return made up to 19/05/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
29 October 2002Ad 22/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
28 June 2002Return made up to 31/05/02; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 August 2001Secretary resigned (2 pages)
28 August 2001New secretary appointed (3 pages)
9 July 2001Return made up to 31/05/01; full list of members (6 pages)
2 February 2001Director's particulars changed (1 page)
19 December 2000Registered office changed on 19/12/00 from: 10 garland road harwich essex CO12 4PB (2 pages)
31 May 2000Incorporation (14 pages)