Company NameDoboy Limited
Company StatusDissolved
Company Number03661837
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 6 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)
Previous NameWilloughby (201) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAdrian Stanley Jackson
NationalityBritish
StatusClosed
Appointed20 December 2002(4 years, 1 month after company formation)
Appointment Duration2 years (closed 28 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Oaklands
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9PH
Director NameFrank Stefan Hermann Haferkorn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2004(5 years, 7 months after company formation)
Appointment Duration6 months (closed 28 December 2004)
RoleManaging Director
Correspondence Address11 Ferens Park
Durham
County Durham
DH1 1NU
Director NameAdrian Stanley Jackson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(5 years, 7 months after company formation)
Appointment Duration6 months (closed 28 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Oaklands
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9PH
Director NameJohn Fredreick Deboer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2001)
RoleChief Financial Officer
Correspondence AddressJagerstrasse 21
8200
Schaffhausen
Switzerland
Secretary NameJohn Fredreick Deboer
NationalityAmerican
StatusResigned
Appointed11 January 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2001)
RoleChief Financial Officer
Correspondence AddressJagerstrasse 21
8200
Schaffhausen
Switzerland
Director NameJohn Clive Sadler
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Chatsworth Crescent
Allestree
Derby
Derbyshire
DE22 3AP
Director NameDr Beat Kalin
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2004)
RolePresident
Correspondence AddressHinwilerstrasse 252
Offikon
8626
Secretary NameGeoffrey Farr
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address8 Rectory Farm Mews
Weston On Trent
Derby
DE72 2DR
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA

Location

Registered AddressBlackthorn Way
Houghton Le Spring
Tyne & Wear
DH4 6JN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
4 August 2004Application for striking-off (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
3 December 2003Return made up to 05/11/03; full list of members (7 pages)
6 January 2003New secretary appointed (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Registered office changed on 06/01/03 from: unit 2A meteor business park meteor centre mansfield road derby DE21 4SU (1 page)
14 November 2002Return made up to 05/11/02; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 December 2001Return made up to 05/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned;director resigned (1 page)
3 January 2001Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 December 2000Registered office changed on 27/12/00 from: meteor centre mansfield road derby derbyshire DE21 4TE (1 page)
24 October 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
24 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
8 December 1999Return made up to 05/11/99; full list of members (7 pages)
23 June 1999Company name changed willoughby (201) LIMITED\certificate issued on 24/06/99 (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Secretary resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New secretary appointed;new director appointed (2 pages)
5 November 1998Incorporation (20 pages)