SENTRY DOORS HOLDINGS LIMITED
Overview
| Company Name | SENTRY DOORS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11362508 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SENTRY DOORS HOLDINGS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is SENTRY DOORS HOLDINGS LIMITED located?
| Registered Office Address | Sentry Doors Ltd Brooklands Road Adwick-Le-Street DN6 7BA Doncaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SENTRY DOORS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SENTRY DOORS HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 15, 2024 |
What are the latest filings for SENTRY DOORS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Stuart Whiteford as a director on Feb 14, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Cairngorm Acquisitions 8 Topco Limited as a person with significant control on Jan 28, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Atomic Bidco Limited as a person with significant control on Jan 28, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Cairngorm Acquisitions 8 Noteco Limited as a person with significant control on Jan 27, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Cairngorm Acquisitions 8 Topco Limited as a person with significant control on Jan 27, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Cairngorm Acquisitions 8 Midco Limited as a person with significant control on Jan 27, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Cairngorm Acquisitions 8 Noteco Limited as a person with significant control on Jan 27, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Cairngorm Acquisitions 8 Bidco Limited as a person with significant control on Jan 27, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Cairngorm Acquisitions 8 Midco Limited as a person with significant control on Jan 27, 2025 | 2 pages | PSC02 | ||||||||||
Previous accounting period extended from Dec 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||
Statement of capital on Dec 20, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew David Steel as a director on Nov 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Geoffrey Myatt as a director on Nov 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Edward Gatfield as a director on Nov 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tyrone Aziz as a director on Nov 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sebastian George Chambers as a director on Nov 13, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Appointment of Richard Geoffrey Myatt as a secretary on Sep 01, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Richard Geoffrey Myatt as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of SENTRY DOORS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MYATT, Richard Geoffrey | Secretary | Brooklands Road Adwick-Le-Street DN6 7BA Doncaster Sentry Doors Ltd England | 326707230001 | |||||||||||
| CRAYTHORNE, Geoffrey | Director | Brooklands Road Adwick-Le-Street DN6 7BA Doncaster Sentry Doors Ltd England | Scotland | British | 904520001 | |||||||||
| CRAYTHORNE, Geoffrey | Secretary | Brooklands Road Adwick-Le-Street DN6 7BA Doncaster Sentry Doors Ltd England | 319564590001 | |||||||||||
| CRAYTHORNE, Geoffrey | Secretary | Brooklands Road Adwick-Le-Street DN6 7BA Doncaster Sentry Doors Ltd England | 257560800001 | |||||||||||
| HAY, Elizabeth Katherine Anne | Secretary | Brooklands Road Adwick-Le-Street DN6 7BA Doncaster Sentry Doors Ltd England | 309525770001 | |||||||||||
| YATES, Carolyn | Secretary | Grange Lane Burghwallis DN6 9JL Doncaster Rotherslade South Yorkshire United Kingdom | 246891840001 | |||||||||||
| SENTRY DOORS LIMITED | Secretary | Sidings Court Lakeside DN4 5NU Doncaster Sidings House South Yorkshire England |
| 246375680001 | ||||||||||
| AZIZ, Tyrone | Director | Brooklands Road Adwick-Le-Street DN6 7BA Doncaster Sentry Doors Ltd England | England | British | 256870650001 | |||||||||
| CHAMBERS, Sebastian George | Director | Brooklands Road Adwick-Le-Street DN6 7BA Doncaster Sentry Doors Ltd England | England | British | 65142800001 | |||||||||
| GATFIELD, Jonathan Edward | Director | Brooklands Road Adwick-Le-Street DN6 7BA Doncaster Sentry Doors Ltd England | England | British | 200797110002 | |||||||||
| GRAHAM, Lucy Catherine | Director | Brooklands Road Adwick-Le-Street DN6 7BA Doncaster Sentry Doors Ltd England | Scotland | British | 253252600001 | |||||||||
| HAY, Elizabeth Katherine Anne | Director | Brooklands Road Adwick-Le-Street DN6 7BA Doncaster Sentry Doors Ltd England | England | British | 309525530001 | |||||||||
| MYATT, Richard Geoffrey | Director | Brooklands Road Adwick-Le-Street DN6 7BA Doncaster Sentry Doors Ltd England | England | British | 172018060003 | |||||||||
| STEEL, Andrew David | Director | Brooklands Road Adwick-Le-Street DN6 7BA Doncaster Sentry Doors Ltd England | England | British | 142266440004 | |||||||||
| VONGKULSOLKIT, Panita | Director | Brooklands Road Adwick-Le-Street DN6 7BA Doncaster Sentry Doors Ltd England | England | British | 274931180001 | |||||||||
| WHITEFORD, Stuart | Director | Brooklands Road Adwick-Le-Street DN6 7BA Doncaster Sentry Doors Ltd England | United States | British | 293910010001 | |||||||||
| WHITEFORD, Stuart | Director | Brooklands Road Adwick-Le-Street DN6 7BA Doncaster Sentry Doors Ltd England | United Kingdom | British | 253888380001 | |||||||||
| YATES, Carolyn | Director | Grange Lane Burghwallis DN6 9JL Doncaster Rotherslade South Yorkshire United Kingdom | England | British | 39647960002 | |||||||||
| YATES, Gordon Christopher | Director | Grange Lane Burghwallis DN6 9JL Doncaster Rotherslade South Yorkshire United Kingdom | United Kingdom | British | 39647990002 |
Who are the persons with significant control of SENTRY DOORS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atomic Bidco Limited | Jan 28, 2025 | Adwick-Le-Street DN6 7BA Doncaster Brooklands Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cairngorm Acquisitions 8 Topco Limited | Jan 27, 2025 | Cross Keys Close W1U 2DW London 22 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cairngorm Acquisitions 8 Midco Limited | Jan 27, 2025 | Cross Keys Close W1U 2DW London 22 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cairngorm Acquisitions 8 Noteco Limited | Jan 27, 2025 | Cross Keys Close W1U 2DW London 22 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cairngorm Acquisitions 8 Bidco Limited | Feb 21, 2019 | Cross Keys Close W1U 2DW London 22 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Carolyn Yates | Dec 03, 2018 | Grange Lane Burghwallis DN6 9JL Doncaster Rotherslade England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gordon Christopher Yates | May 15, 2018 | Grange Lane Burghwallis DN6 9JL Doncaster Rotherslade South Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0