Company NameDoorstep Publishing Limited
Company StatusDissolved
Company Number05398943
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGregory Robert McTear Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(3 days after company formation)
Appointment Duration6 years, 7 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heythrop Drive
Heswall
Wirral
Merseyside
CH60 1QY
Wales
Director NameSarah McTear Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(3 days after company formation)
Appointment Duration6 years, 7 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heythrop Drive
Heswall
Wirral
Merseyside
CH60 1QY
Wales
Secretary NameGregory Robert McTear Smith
NationalityBritish
StatusClosed
Appointed22 March 2005(3 days after company formation)
Appointment Duration6 years, 7 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heythrop Drive
Heswall
Wirral
Merseyside
CH60 1QY
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThird Floor 51 Hamilton Square
Birkenhead
Wirral
CH41 5BN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£3,154
Cash£1,806
Current Liabilities£6,400

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
22 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
10 May 2010Director's details changed for Sarah Mctear Smith on 19 March 2010 (2 pages)
10 May 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 100
(5 pages)
10 May 2010Director's details changed for Gregory Robert Mctear Smith on 19 March 2010 (2 pages)
10 May 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 100
(5 pages)
10 May 2010Director's details changed for Gregory Robert Mctear Smith on 19 March 2010 (2 pages)
10 May 2010Director's details changed for Sarah Mctear Smith on 19 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 July 2009Registered office changed on 28/07/2009 from the office village road oxton wirral merseyside CH43 5SR (1 page)
28 July 2009Registered office changed on 28/07/2009 from the office village road oxton wirral merseyside CH43 5SR (1 page)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2009Return made up to 19/03/09; full list of members (4 pages)
1 April 2009Return made up to 19/03/09; full list of members (4 pages)
31 March 2009Director and Secretary's Change of Particulars / gregory mctear smith / 19/03/2009 / HouseName/Number was: , now: 6; Street was: 13 castle drive, now: heythrop drive; Post Code was: CH60 4RJ, now: CH60 1QY (1 page)
31 March 2009Director's Change of Particulars / sarah mctear smith / 19/03/2009 / HouseName/Number was: , now: 6; Street was: 13 castle drive, now: heythrop drive; Post Code was: CH60 4RJ, now: CH60 1QY (1 page)
31 March 2009Director and secretary's change of particulars / gregory mctear smith / 19/03/2009 (1 page)
31 March 2009Director's change of particulars / sarah mctear smith / 19/03/2009 (1 page)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 July 2008Return made up to 19/03/08; full list of members (4 pages)
24 July 2008Return made up to 19/03/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from 13 castle drive heswall wirral CH60 4RJ (1 page)
7 May 2008Registered office changed on 07/05/2008 from 13 castle drive heswall wirral CH60 4RJ (1 page)
19 April 2007Return made up to 19/03/07; full list of members (2 pages)
19 April 2007Return made up to 19/03/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2006Ad 05/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2006Ad 05/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2006Return made up to 19/03/06; full list of members (7 pages)
11 May 2006Return made up to 19/03/06; full list of members (7 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
19 March 2005Incorporation (9 pages)
19 March 2005Incorporation (9 pages)