Company NameUK Door Systems Ltd
Company StatusDissolved
Company Number04824379
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameEasihome Automation Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Keith Thomas
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(2 days after company formation)
Appointment Duration7 years, 7 months (closed 15 February 2011)
RoleManaging Direstor
Country of ResidenceEngland
Correspondence Address31 Una Road
Parkeston
Harwich
Essex
CO12 4PR
Director NameMr Derek Keith Thomas
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(2 days after company formation)
Appointment Duration7 years, 7 months (closed 15 February 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Hamilton Road
Colchester
Essex
CO3 3DZ
Secretary NameMr Brian Keith Thomas
NationalityBritish
StatusClosed
Appointed09 July 2003(2 days after company formation)
Appointment Duration7 years, 7 months (closed 15 February 2011)
RoleManaging Direstor
Country of ResidenceEngland
Correspondence Address31 Una Road
Parkeston
Harwich
Essex
CO12 4PR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 8 Causeway Industrial Estate
Station Road
Manningtree
Essex
CO11 2LH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Financials

Year2014
Net Worth-£1,358
Cash£933
Current Liabilities£27,345

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
20 October 2010Application to strike the company off the register (3 pages)
20 October 2010Application to strike the company off the register (3 pages)
2 September 2009Return made up to 07/07/09; full list of members (3 pages)
2 September 2009Return made up to 07/07/09; full list of members (3 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 August 2008Return made up to 07/07/08; full list of members (3 pages)
26 August 2008Return made up to 07/07/08; full list of members (3 pages)
25 July 2008Registered office changed on 25/07/2008 from unit B6 the seedbed & bus centre wyncolls road severalls business park, colchester, essex CO4 9HT (1 page)
25 July 2008Registered office changed on 25/07/2008 from unit B6 the seedbed & bus centre wyncolls road severalls business park, colchester, essex CO4 9HT (1 page)
24 July 2008Director's Change of Particulars / derek thomas / 17/12/2007 / HouseName/Number was: , now: 8; Street was: 31 una road, now: hamilton road; Post Town was: harwich, now: colchester; Post Code was: CO12 4PR, now: CO3 3DZ; Country was: , now: united kingdom (1 page)
24 July 2008Director's change of particulars / derek thomas / 17/12/2007 (1 page)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 September 2007Registered office changed on 13/09/07 from: unit B6 the seedbed centre wyncolls road severalls industrial park colchester essex CO4 9HT (1 page)
13 September 2007Registered office changed on 13/09/07 from: unit B6 the seedbed centre wyncolls road severalls industrial park colchester essex CO4 9HT (1 page)
13 September 2007Return made up to 07/07/07; full list of members (3 pages)
13 September 2007Return made up to 07/07/07; full list of members (3 pages)
12 September 2007Ad 30/10/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
12 September 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
12 September 2007Ad 30/10/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
12 September 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 November 2006Return made up to 07/07/06; full list of members (2 pages)
6 November 2006Return made up to 07/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 May 2006Memorandum and Articles of Association (9 pages)
8 May 2006Memorandum and Articles of Association (9 pages)
27 April 2006Company name changed easihome automation LTD\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed easihome automation LTD\certificate issued on 27/04/06 (2 pages)
12 July 2005Return made up to 07/07/05; full list of members (2 pages)
12 July 2005Return made up to 07/07/05; full list of members (2 pages)
11 May 2005Amended accounts made up to 31 July 2004 (5 pages)
11 May 2005Amended accounts made up to 31 July 2004 (5 pages)
24 January 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 31 una road parkeston harwich essex CO12 4PR (1 page)
24 January 2005Registered office changed on 24/01/05 from: 31 una road parkeston harwich essex CO12 4PR (1 page)
24 January 2005Accounts made up to 31 July 2004 (2 pages)
14 September 2004Return made up to 07/07/04; full list of members (7 pages)
14 September 2004Return made up to 07/07/04; full list of members (7 pages)
11 May 2004Registered office changed on 11/05/04 from: unti 20, jubilee end dale hall industrial estate manningtree essex CO11 1UR (1 page)
11 May 2004Registered office changed on 11/05/04 from: unti 20, jubilee end dale hall industrial estate manningtree essex CO11 1UR (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New secretary appointed (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New secretary appointed (1 page)
7 July 2003Incorporation (13 pages)
7 July 2003Incorporation (13 pages)