FIRE DOORS LIMITED
MANCHESTER DOYLESTER TWENTY FOUR LIMITED

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 05796545
Status Liquidation
Incorporation Date 26 April 2006
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Satisfaction of charge 3 in full. The most likely internet sites of FIRE DOORS LIMITED are www.firedoors.co.uk, and www.fire-doors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fire Doors Limited is a Private Limited Company. The company registration number is 05796545. Fire Doors Limited has been working since 26 April 2006. The present status of the company is Liquidation. The registered address of Fire Doors Limited is 340 Deansgate Manchester M3 4ly. . ASKEW, Diane Lesley is a Secretary of the company. ASKEW, Diane Lesley is a Director of the company. JONES, John Bleddyn is a Director of the company. Secretary ASKEW, Diane Lesley has been resigned. Secretary HICKLEY, Colin Bernard has been resigned. Secretary KERSHAW, Emma has been resigned. Secretary DSG SECRETARIES LIMITED has been resigned. Secretary DSG SECRETARIES LIMITED has been resigned. Director ASKEW, Tim David has been resigned. Director DSG DIRECTORS LIMITED has been resigned. Director KERSHAW, Emma has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
ASKEW, Diane Lesley
Appointed Date: 31 December 2010

Director
ASKEW, Diane Lesley
Appointed Date: 07 January 2010
54 years old

Director
JONES, John Bleddyn
Appointed Date: 01 June 2009
56 years old

Resigned Directors

Secretary
ASKEW, Diane Lesley
Resigned: 31 January 2007
Appointed Date: 26 April 2006

Secretary
HICKLEY, Colin Bernard
Resigned: 28 February 2008
Appointed Date: 31 January 2007

Secretary
KERSHAW, Emma
Resigned: 31 December 2010
Appointed Date: 28 February 2008

Secretary
DSG SECRETARIES LIMITED
Resigned: 28 February 2008
Appointed Date: 25 January 2008

Secretary
DSG SECRETARIES LIMITED
Resigned: 26 April 2006
Appointed Date: 26 April 2006

Director
ASKEW, Tim David
Resigned: 01 June 2009
Appointed Date: 26 April 2006
60 years old

Director
DSG DIRECTORS LIMITED
Resigned: 26 April 2006
Appointed Date: 26 April 2006

Director
KERSHAW, Emma
Resigned: 31 December 2010
Appointed Date: 01 June 2009
50 years old

FIRE DOORS LIMITED Events

01 Mar 2017
Restoration by order of the court
05 Jul 2016
Final Gazette dissolved following liquidation
12 May 2016
Satisfaction of charge 3 in full
05 Apr 2016
Return of final meeting in a creditors' voluntary winding up
16 Jun 2015
Notice of ceasing to act as a voluntary liquidator
...
... and 62 more events
07 Jun 2006
Secretary resigned
07 Jun 2006
Director resigned
06 Jun 2006
New director appointed
06 Jun 2006
New secretary appointed
26 Apr 2006
Incorporation

FIRE DOORS LIMITED Charges

3 January 2013
Debenture
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 May 2012
Chattel mortgage
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Prowood Finance Limited
Description: 1 x busellato jet concept xxl machining centre s/n 6768.
13 April 2011
Chattel mortgage
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Prowood Finance Limited
Description: 1 x s/h weber top & bottom sanding machine (serial number…
11 May 2009
Debenture
Delivered: 15 May 2009
Status: Satisfied on 2 February 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 April 2009
Debenture
Delivered: 9 April 2009
Status: Satisfied on 12 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2006
Mortgage
Delivered: 4 October 2006
Status: Satisfied on 5 March 2010
Persons entitled: European Corporate Finance PLC
Description: Nissan navara aventura double cab with load liner tow bar &…
6 June 2006
Debenture
Delivered: 8 June 2006
Status: Satisfied on 5 March 2010
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…