Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
Director Name | Mr Nigel Paul Featham |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2011(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Philip Howard Medlicott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2013(12 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | John Conroy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Ian McInroy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Ian McInroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oakland Road West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DR |
Director Name | Paul De Santis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | 14 Latimer Lane Guisborough Cleveland TS14 8DD |
Director Name | Mr Stephen Leslie Noble |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Close House Brewery Close Stamfordham Northumberland NE18 0PQ |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Graham Thomas Brown |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Jonathan Paul May |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2013 | Application to strike the company off the register (3 pages) |
19 July 2013 | Application to strike the company off the register (3 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
29 April 2013 | Appointment of Philip Howard Medlicott as a director (2 pages) |
29 April 2013 | Termination of appointment of Graham Thomas Brown as a director on 23 April 2013 (1 page) |
29 April 2013 | Termination of appointment of Graham Brown as a director (1 page) |
29 April 2013 | Termination of appointment of John Conroy as a director on 23 April 2013 (1 page) |
29 April 2013 | Termination of appointment of John Conroy as a director (1 page) |
29 April 2013 | Appointment of Philip Howard Medlicott as a director on 23 April 2013 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
4 January 2012 | Termination of appointment of Ian Mcinroy as a director (1 page) |
4 January 2012 | Termination of appointment of Ian Mcinroy as a director on 31 December 2011 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Director's details changed for Graham Thomas Brown on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Graham Thomas Brown on 8 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Director's details changed for Graham Thomas Brown on 8 July 2011 (2 pages) |
27 June 2011 | Termination of appointment of Jonathan May as a director (1 page) |
27 June 2011 | Termination of appointment of Jonathan May as a director (1 page) |
27 June 2011 | Appointment of Nigel Paul Featham as a director (2 pages) |
27 June 2011 | Appointment of Nigel Paul Featham as a director (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 July 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Jonathan Paul May on 5 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for John Conroy on 5 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for John Conroy on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Jonathan Paul May on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian Mcinroy on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for John Conroy on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Jonathan Paul May on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian Mcinroy on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian Mcinroy on 5 July 2010 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 November 2007 | Accounts made up to 31 December 2006 (6 pages) |
6 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
6 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
6 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
6 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (6 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
28 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
27 October 2004 | Accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 05/07/04; full list of members
|
22 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
14 November 2003 | Accounts made up to 31 December 2002 (8 pages) |
29 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
29 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
24 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
24 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
26 April 2002 | Accounts made up to 31 December 2001 (8 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
17 April 2002 | Ad 10/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2002 | Ad 10/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (3 pages) |
14 August 2000 | New director appointed (3 pages) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 July 2000 | Incorporation (31 pages) |