Company NameDoorswop Limited
Company StatusDissolved
Company Number02828569
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameWilliam Harvey Wallace
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1993(1 day after company formation)
Appointment Duration14 years, 3 months (closed 25 September 2007)
RoleCommission Agent
Correspondence Address113 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LW
Secretary NameShiela Victoria Wallace
NationalityBritish
StatusClosed
Appointed31 May 2000(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address113 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LW
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameWilliam Harvey Wallace
NationalityBritish
StatusResigned
Appointed22 June 1993(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2000)
RoleCommission Agent
Correspondence Address113 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LW
Director NameShiela Victoria Wallace
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address113 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LW
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered AddressUnit 24c Oak Road
West Chirton North Industrial Es
North Shields
Tyne & Wear
NE29 8SF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Net Worth-£6,969
Cash£531
Current Liabilities£32,318

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2006Voluntary strike-off action has been suspended (1 page)
9 November 2006Application for striking-off (1 page)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 July 2005Return made up to 21/06/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 June 2004Return made up to 21/06/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 August 2003Return made up to 21/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 July 2001Return made up to 21/06/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
4 December 2000Registered office changed on 04/12/00 from: eagle house 116 park view whitley bay tyne & wear NE26 3QL (1 page)
19 October 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
11 October 2000New secretary appointed (2 pages)
29 August 2000Accounts for a small company made up to 30 April 1999 (4 pages)
16 August 1999Return made up to 21/06/99; no change of members (4 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
5 March 1999Accounts made up to 30 April 1998 (2 pages)
6 July 1998Return made up to 21/06/98; no change of members (4 pages)
18 February 1998Accounts made up to 30 April 1997 (2 pages)
14 August 1997Return made up to 21/06/97; full list of members (6 pages)
2 March 1997Accounts made up to 30 April 1996 (2 pages)
14 October 1996Return made up to 21/06/96; no change of members (4 pages)
22 January 1996Accounts made up to 30 April 1995 (1 page)
11 July 1995Return made up to 21/06/95; no change of members (4 pages)