Company NameDoxford Design Engineering Limited
Company StatusDissolved
Company Number02386932
CategoryPrivate Limited Company
Incorporation Date19 May 1989(34 years, 12 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameBrandcheck Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJohn Richard Bambridge
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(2 years after company formation)
Appointment Duration21 years, 4 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dorking Road
Fulwell
Sunderland
SR6 8HA
Director NameDavid William Cowley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(2 years after company formation)
Appointment Duration21 years, 4 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fellside
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9JW
Secretary NameDavid William Cowley
NationalityBritish
StatusClosed
Appointed19 May 1991(2 years after company formation)
Appointment Duration21 years, 4 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fellside
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9JW
Director NameCarol Leslie Wilson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(12 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 2002)
RoleCivil Engineer
Correspondence AddressThe Old Post House
Fore Street Kingsand
Torpoint
Cornwall
PL10 1NA
Director NameShane Butcher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(12 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2002)
RoleCivil Engineer
Correspondence Address84 Winchester Drive, Red Lonning
Whitehaven
CA28 6XT

Location

Registered Address3 Fellside
Ponteland
Newcastle Upon Tyne
NE20 9JW
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Shareholders

5k at £1Mr D.w. Cowley
50.00%
Ordinary
5k at £1Mr J.r. Bambridge
50.00%
Ordinary

Financials

Year2014
Gross Profit-£5,378
Net Worth-£94,052
Cash£221
Current Liabilities£10,682

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
11 October 2011Total exemption full accounts made up to 31 May 2011 (16 pages)
11 October 2011Total exemption full accounts made up to 31 May 2011 (16 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 10,000
(5 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 10,000
(5 pages)
18 October 2010Total exemption full accounts made up to 31 May 2010 (16 pages)
18 October 2010Total exemption full accounts made up to 31 May 2010 (16 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for John Richard Bambridge on 19 May 2010 (2 pages)
28 May 2010Director's details changed for David William Cowley on 19 May 2010 (2 pages)
28 May 2010Director's details changed for John Richard Bambridge on 19 May 2010 (2 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for David William Cowley on 19 May 2010 (2 pages)
14 November 2009Resolutions
  • RES13 ‐ Accounts approved 28/09/2009
(3 pages)
14 November 2009Resolutions
  • RES13 ‐ Accounts approved 28/09/2009
(3 pages)
14 November 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
14 November 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
29 May 2009Return made up to 19/05/09; full list of members (4 pages)
29 May 2009Return made up to 19/05/09; full list of members (4 pages)
7 November 2008Total exemption full accounts made up to 31 May 2008 (15 pages)
7 November 2008Total exemption full accounts made up to 31 May 2008 (15 pages)
17 June 2008Return made up to 19/05/08; no change of members (7 pages)
17 June 2008Return made up to 19/05/08; no change of members (7 pages)
26 October 2007Resolutions
  • RES13 ‐ Accounts approved 12/10/07
(1 page)
26 October 2007Total exemption full accounts made up to 31 May 2007 (16 pages)
26 October 2007Total exemption full accounts made up to 31 May 2007 (16 pages)
26 October 2007Resolutions
  • RES13 ‐ Accounts approved 12/10/07
(1 page)
22 June 2007Return made up to 19/05/07; no change of members (7 pages)
22 June 2007Return made up to 19/05/07; no change of members (7 pages)
1 November 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
1 November 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
20 June 2006Return made up to 19/05/06; full list of members (7 pages)
20 June 2006Return made up to 19/05/06; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 31 May 2005 (17 pages)
4 November 2005Total exemption full accounts made up to 31 May 2005 (17 pages)
21 June 2005Return made up to 19/05/05; full list of members (7 pages)
21 June 2005Return made up to 19/05/05; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 31 May 2004 (17 pages)
28 October 2004Total exemption full accounts made up to 31 May 2004 (17 pages)
2 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 2004Return made up to 19/05/04; full list of members (8 pages)
1 November 2003Total exemption full accounts made up to 31 May 2003 (17 pages)
1 November 2003Total exemption full accounts made up to 31 May 2003 (17 pages)
16 July 2003Return made up to 19/05/03; full list of members (8 pages)
16 July 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(8 pages)
26 November 2002Total exemption full accounts made up to 31 May 2002 (17 pages)
26 November 2002Total exemption full accounts made up to 31 May 2002 (17 pages)
11 July 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2002Return made up to 19/05/02; full list of members (8 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
18 October 2001Total exemption full accounts made up to 31 May 2001 (16 pages)
18 October 2001Total exemption full accounts made up to 31 May 2001 (16 pages)
28 June 2001Return made up to 19/05/01; full list of members (6 pages)
28 June 2001Return made up to 19/05/01; full list of members (6 pages)
19 December 2000Full accounts made up to 31 May 2000 (16 pages)
19 December 2000Full accounts made up to 31 May 2000 (16 pages)
7 June 2000Return made up to 19/05/00; full list of members (6 pages)
7 June 2000Return made up to 19/05/00; full list of members (6 pages)
17 December 1999Full accounts made up to 31 May 1999 (16 pages)
17 December 1999Full accounts made up to 31 May 1999 (16 pages)
22 June 1999Return made up to 19/05/99; no change of members (4 pages)
22 June 1999Return made up to 19/05/99; no change of members (4 pages)
25 September 1998Full accounts made up to 31 May 1998 (17 pages)
25 September 1998Full accounts made up to 31 May 1998 (17 pages)
18 June 1998Return made up to 19/05/98; full list of members (6 pages)
18 June 1998Return made up to 19/05/98; full list of members (6 pages)
13 November 1997Full accounts made up to 31 May 1997 (17 pages)
13 November 1997Full accounts made up to 31 May 1997 (17 pages)
18 June 1997Return made up to 19/05/97; full list of members (6 pages)
18 June 1997Return made up to 19/05/97; full list of members (6 pages)
12 November 1996Full accounts made up to 31 May 1996 (17 pages)
12 November 1996Full accounts made up to 31 May 1996 (17 pages)
2 June 1996Return made up to 19/05/96; no change of members (4 pages)
2 June 1996Return made up to 19/05/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 May 1995 (18 pages)
30 November 1995Full accounts made up to 31 May 1995 (18 pages)
11 July 1995Return made up to 19/05/95; no change of members
  • 363(287) ‐ Registered office changed on 11/07/95
(4 pages)
11 July 1995Return made up to 19/05/95; no change of members (4 pages)