Company NameDoorshelf Limited
Company StatusDissolved
Company Number03646320
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)
Previous NameBS Entwistle (Security) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBasil Stephen Entwistle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(same day as company formation)
RoleElectrician
Correspondence Address12 Stratford Close
Farnworth
Bolton
BL4 0LZ
Director NameLouisa Entwistle
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(same day as company formation)
RoleSecretary
Correspondence Address12 Stratford Close
Farnworth
Bolton
Manchester
BL4 0LZ
Secretary NameBasil Stephen Entwistle
NationalityBritish
StatusClosed
Appointed08 October 1998(same day as company formation)
RoleElectrician
Correspondence Address12 Stratford Close
Farnworth
Bolton
BL4 0LZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTower House
Thornaby Place
Stockton On Tees
Cleveland
TS17 6SF
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth£278
Cash£1,359
Current Liabilities£10,599

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Voluntary strike-off action has been suspended (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Application for striking-off (1 page)
30 April 2001Registered office changed on 30/04/01 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
16 November 2000Return made up to 08/10/00; full list of members (6 pages)
7 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
22 March 2000Return made up to 08/10/99; full list of members (6 pages)
20 March 2000Registered office changed on 20/03/00 from: 12 stratford close farnworth bolton lancashire BL4 0LZ (1 page)
24 April 1999Registered office changed on 24/04/99 from: c/o crossley & davis 52 chorley new road, bolton lancashire BL1 4AP (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
8 October 1998Incorporation (20 pages)