Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director Name | Mr Kenneth McIntyre Carlaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 April 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
Director Name | Dawson Thomas Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(61 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 July 1996) |
Role | Bus Operations Director |
Correspondence Address | Chately Wood House Rockford Ringwood Hampshire BH24 3LZ |
Director Name | Robin Edward Charles Vanderzee |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(61 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1991) |
Role | Development And Acquisitions Director |
Correspondence Address | Mulberry Barn Wolferstan Drive Bishopdown Salisbury Wiltshire SP1 3XZ |
Director Name | Hon Richard Morgan Oliver Stanley |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Wood End House Ridgeway Lane Lymington Hampshire SO41 8AA |
Director Name | Adam Francis Mills |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 1992) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Great Durnford Salisbury Wiltshire SP4 6AZ |
Director Name | Peter Raymond McEnhill |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 1992) |
Role | Commercial Executive |
Correspondence Address | Burroughs Hill Duck Lane, Laverstock Salisbury Wiltshire SP1 1PU |
Secretary Name | John Hamilton Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(61 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Staplewood Nether Wallop Stockbridge Hampshire SO20 8EQ |
Secretary Name | Mr Gordon George Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Director Name | Mr Gordon George Watt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(64 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(66 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(66 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(66 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(66 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(70 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 August 2012) |
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 David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(72 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
2.8m at £1 | Arriva (2007) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
8 January 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
8 January 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 September 2012 | Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP on 14 September 2012 (2 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Appointment of a voluntary liquidator (1 page) |
13 September 2012 | Appointment of a voluntary liquidator (1 page) |
13 September 2012 | Resolutions
|
13 September 2012 | Declaration of solvency (3 pages) |
13 September 2012 | Declaration of solvency (3 pages) |
30 August 2012 | Termination of appointment of Richard Bowler as a director (1 page) |
30 August 2012 | Termination of appointment of Richard Anthony Bowler as a director on 28 August 2012 (1 page) |
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) |
29 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
29 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
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) |
4 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
4 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
5 May 2011 | Director's details changed for Richard Anthony Bowler on 3 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Director's details changed for Richard Anthony Bowler on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr David Paul Turner on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr David Paul Turner on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Richard Anthony Bowler on 3 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr David Paul Turner on 3 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 September 2009 | Accounts made up to 31 December 2008 (6 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
25 June 2008 | Accounts made up to 31 December 2007 (6 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
9 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page) |
9 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
10 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 03/05/02; full list of members
|
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 03/05/00; full list of members (9 pages) |
6 June 2000 | Return made up to 03/05/00; full list of members (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
12 November 1998 | Auditor's resignation (2 pages) |
12 November 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
19 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 May 1997 | Return made up to 03/05/97; full list of members (5 pages) |
30 May 1997 | Return made up to 03/05/97; full list of members (5 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
19 September 1996 | Full accounts made up to 30 December 1995 (14 pages) |
19 September 1996 | Full accounts made up to 30 December 1995 (14 pages) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Return made up to 28/07/96; full list of members (11 pages) |
30 August 1996 | Return made up to 28/07/96; full list of members (11 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 54 endless street salisbury wilts SP1 3UH (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
8 August 1996 | New secretary appointed (2 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
4 August 1995 | Return made up to 28/07/95; no change of members (14 pages) |
4 August 1995 | Return made up to 28/07/95; no change of members
|
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Particulars of mortgage/charge (5 pages) |
28 June 1995 | Particulars of mortgage/charge (10 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 April 1995 | Particulars of mortgage/charge (5 pages) |
27 April 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (140 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (52 pages) |
9 August 1994 | Return made up to 28/07/94; full list of members
|
12 January 1994 | Return made up to 28/07/93; no change of members
|
31 October 1993 | Full accounts made up to 26 December 1992 (13 pages) |
31 October 1993 | Full accounts made up to 26 December 1992 (13 pages) |
8 September 1992 | Return made up to 28/07/92; full list of members (5 pages) |
2 August 1991 | Return made up to 28/07/91; no change of members (11 pages) |
19 February 1991 | Return made up to 28/07/90; no change of members (10 pages) |
7 August 1989 | Return made up to 28/07/89; full list of members (6 pages) |
7 August 1989 | Return made up to 28/07/89; full list of members (6 pages) |
28 June 1988 | Return made up to 17/06/88; full list of members (7 pages) |
28 June 1988 | Return made up to 17/06/88; full list of members (7 pages) |
10 July 1987 | Return made up to 12/05/87; full list of members (5 pages) |
10 July 1987 | Return made up to 12/05/87; full list of members (5 pages) |
28 May 1986 | Return made up to 28/04/86; full list of members (5 pages) |
28 May 1986 | Return made up to 28/04/86; full list of members (5 pages) |