Company NameDoors And Frames Limited
Company StatusDissolved
Company Number08651040
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous Name1st Scenic Windows Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Darren Wild
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2019(6 years after company formation)
Appointment Duration3 years, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gleneagle Road
London
SW16 6AY
Director NameMrs Jacqueline Redmill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 High Street
Orpington
Kent
BR6 0JE
Director NameMr Darren Wild
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Station Yard
Station Road Industrial Estate
Bakewell
Derybshire
DE45 1GE
Director NameMrs Linsey Wild
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Station Yard
Station Road Industrial Estate
Bakewell
Derybshire
DE45 1GE

Location

Registered AddressLb Insolvency Solutions Limited
Swift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £1Jaqueline Redmill
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Charges

2 October 2018Delivered on: 2 October 2018
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

27 December 2022Final Gazette dissolved following liquidation (1 page)
27 September 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
20 September 2021Liquidators' statement of receipts and payments to 9 August 2021 (17 pages)
11 September 2020Registered office address changed from Swift House Hoffmanns Way Chelmsford CM1 1GU England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 11 September 2020 (2 pages)
5 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-10
(1 page)
20 August 2020Statement of affairs (8 pages)
20 August 2020Appointment of a voluntary liquidator (4 pages)
29 June 2020Registered office address changed from Unit 4 Station Yard Station Road Industrial Estate Bakewell Derybshire DE45 1GE United Kingdom to Swift House Hoffmanns Way Chelmsford CM1 1GU on 29 June 2020 (1 page)
8 December 2019Unaudited abridged accounts made up to 31 August 2019 (10 pages)
31 October 2019Appointment of Mr Darren Wild as a director on 1 September 2019 (2 pages)
31 October 2019Cessation of Linsey Wild as a person with significant control on 1 August 2019 (1 page)
31 October 2019Termination of appointment of Linsey Wild as a director on 1 September 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
17 October 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
9 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
2 October 2018Registration of charge 086510400001, created on 2 October 2018 (12 pages)
6 June 2018Notification of Linsey Wild as a person with significant control on 1 June 2018 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
6 June 2018Termination of appointment of Darren Wild as a director on 1 June 2018 (1 page)
6 June 2018Appointment of Mrs Linsey Wild as a director on 1 June 2018 (2 pages)
25 October 2017Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Unit 4 Station Yard Station Road Industrial Estate Bakewell Derybshire DE45 1GE on 25 October 2017 (1 page)
25 October 2017Confirmation statement made on 25 October 2017 with updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (3 pages)
25 October 2017Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Unit 4 Station Yard Station Road Industrial Estate Bakewell Derybshire DE45 1GE on 25 October 2017 (1 page)
7 October 2017Micro company accounts made up to 31 August 2017 (3 pages)
7 October 2017Micro company accounts made up to 31 August 2017 (3 pages)
3 August 2017Cessation of Jacqueline Redmill as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Jacqueline Redmill as a person with significant control on 3 August 2017 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
(3 pages)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
(3 pages)
18 July 2017Appointment of Mr Darren Wild as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Jacqueline Redmill as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Darren Wild as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Jacqueline Redmill as a director on 18 July 2017 (1 page)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 31 August 2016 (9 pages)
29 March 2017Accounts for a dormant company made up to 31 August 2016 (9 pages)
3 May 2016Director's details changed for Ms Jaqueline Redmill on 3 May 2016 (2 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Director's details changed for Ms Jaqueline Redmill on 3 May 2016 (2 pages)
4 March 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
4 March 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
1 September 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
25 October 2013Appointment of Ms Jaqueline Redmill as a director (2 pages)
25 October 2013Appointment of Ms Jaqueline Redmill as a director (2 pages)
15 August 2013Termination of appointment of Laurence Adams as a director (1 page)
15 August 2013Termination of appointment of Laurence Adams as a director (1 page)
14 August 2013Incorporation (38 pages)
14 August 2013Incorporation (38 pages)