THE DISAPPEARING DOOR COMPANY LIMITED
OSSETT CLEWER LIMITED

Hellopages » West Yorkshire » Wakefield » WF5 9ND
Company number 02876810
Status Active
Incorporation Date 1 December 1993
Company Type Private Limited Company
Address C/O JOHN MONAGHAN (HOLDINGS) LTD, UNIT 4 SANDBEDS COURT, SANDBEDS TRADING ESTATE, OSSETT, WEST YORKSHIRE, WF5 9ND
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1,000 . The most likely internet sites of THE DISAPPEARING DOOR COMPANY LIMITED are www.thedisappearingdoorcompany.co.uk, and www.the-disappearing-door-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The Disappearing Door Company Limited is a Private Limited Company. The company registration number is 02876810. The Disappearing Door Company Limited has been working since 01 December 1993. The present status of the company is Active. The registered address of The Disappearing Door Company Limited is C O John Monaghan Holdings Ltd Unit 4 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire Wf5 9nd. . ATKINSON, Elizabeth Louise is a Secretary of the company. MCCANN, Frances is a Director of the company. JOHN MONAGHAN (HOLDINGS) LIMITED is a Director of the company. Secretary COOKSON, Beverley has been resigned. Secretary HODGE, Susan Valanda has been resigned. Secretary MCILROY, Thomas Morrow has been resigned. Secretary MONAGHAN, Simon John has been resigned. Secretary PLANCK, Annemarie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GODDARD, Lionel Drew has been resigned. Director MONAGHAN, Bernard has been resigned. Director MONAGHAN, Marilyn has been resigned. Director MONAGHAN, Simon John has been resigned. Director PLANCK, John Clewer has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
ATKINSON, Elizabeth Louise
Appointed Date: 06 May 2010

Director
MCCANN, Frances
Appointed Date: 18 November 2013
44 years old

Director
JOHN MONAGHAN (HOLDINGS) LIMITED
Appointed Date: 30 November 2012

Resigned Directors

Secretary
COOKSON, Beverley
Resigned: 03 April 2007
Appointed Date: 22 November 1999

Secretary
HODGE, Susan Valanda
Resigned: 22 November 1999
Appointed Date: 26 November 1998

Secretary
MCILROY, Thomas Morrow
Resigned: 29 April 1996
Appointed Date: 06 December 1993

Secretary
MONAGHAN, Simon John
Resigned: 06 May 2010
Appointed Date: 03 April 2007

Secretary
PLANCK, Annemarie
Resigned: 26 November 1998
Appointed Date: 29 April 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 December 1993
Appointed Date: 01 December 1993

Director
GODDARD, Lionel Drew
Resigned: 20 October 2003
Appointed Date: 06 December 1993
76 years old

Director
MONAGHAN, Bernard
Resigned: 31 December 1996
Appointed Date: 03 February 1994
85 years old

Director
MONAGHAN, Marilyn
Resigned: 06 May 2010
Appointed Date: 29 November 1996
79 years old

Director
MONAGHAN, Simon John
Resigned: 30 November 2012
Appointed Date: 06 May 2010
60 years old

Director
PLANCK, John Clewer
Resigned: 31 December 2009
Appointed Date: 06 December 1993
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 December 1993
Appointed Date: 01 December 1993

Persons With Significant Control

John Planck Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Monaghan Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE DISAPPEARING DOOR COMPANY LIMITED Events

20 Dec 2016
Confirmation statement made on 1 December 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 31 December 2015
15 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000

07 Jun 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000

...
... and 87 more events
16 Dec 1993
New secretary appointed

16 Dec 1993
New director appointed

16 Dec 1993
Director resigned

16 Dec 1993
Secretary resigned

01 Dec 1993
Incorporation

THE DISAPPEARING DOOR COMPANY LIMITED Charges

17 October 2006
Debenture
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…