Company NameDoyen (Northern) Limited
Company StatusDissolved
Company Number01525350
CategoryPrivate Limited Company
Incorporation Date29 October 1980(43 years, 6 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameDoyen Petroleum Limited

Business Activity

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

Directors

Director NameMr Desmond John Davies
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(11 years, 1 month after company formation)
Appointment Duration20 years, 4 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraig House
Victoria Road
Saltburn
Cleveland
TS12 1JD
Director NameMiss April McClune
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 1996)
RoleSecretary
Correspondence Address1 Belle Vue Grove
Middlesbrough
Cleveland
TS4 2PU
Secretary NameMiss April McClune
NationalityBritish
StatusResigned
Appointed04 December 1991(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 1996)
RoleCompany Director
Correspondence Address1 Belle Vue Grove
Middlesbrough
Cleveland
TS4 2PU
Secretary NameMargaret Foster
NationalityBritish
StatusResigned
Appointed10 October 1996(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address61 Lytton Street
Middlesbrough
Cleveland
TS4 2DD
Secretary NameMrs Pauline Osborne
NationalityEnglish
StatusResigned
Appointed31 December 2000(20 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Canberra Road
Marton
Middlesbrough
TS7 8ES

Location

Registered AddressCraig House
Victoria Road
Saltburn By The Sea
TS12 1JD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 2
(4 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 2
(4 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 2
(4 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 June 2010Termination of appointment of Pauline Osborne as a secretary (1 page)
1 June 2010Termination of appointment of Pauline Osborne as a secretary (1 page)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
26 November 2009Registered office address changed from Phoenix Centre Wilton Redcar TS10 4RG on 26 November 2009 (1 page)
26 November 2009Registered office address changed from Phoenix Centre Wilton Redcar TS10 4RG on 26 November 2009 (1 page)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 January 2009Return made up to 04/12/08; full list of members (3 pages)
22 January 2009Return made up to 04/12/08; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 January 2008Return made up to 04/12/07; full list of members (2 pages)
17 January 2008Return made up to 04/12/07; full list of members (2 pages)
1 November 2007Accounts made up to 31 March 2007 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 February 2007Return made up to 04/12/06; full list of members (2 pages)
13 February 2007Return made up to 04/12/06; full list of members (2 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 January 2007Accounts made up to 31 March 2006 (5 pages)
24 May 2006Registered office changed on 24/05/06 from: york building wilton redcar TS10 4RG (1 page)
24 May 2006Registered office changed on 24/05/06 from: york building wilton redcar TS10 4RG (1 page)
24 January 2006Full accounts made up to 31 March 2005 (8 pages)
24 January 2006Full accounts made up to 31 March 2005 (8 pages)
16 December 2005Return made up to 04/12/05; full list of members (6 pages)
16 December 2005Return made up to 04/12/05; full list of members (6 pages)
2 February 2005Full accounts made up to 31 March 2004 (8 pages)
2 February 2005Full accounts made up to 31 March 2004 (8 pages)
15 December 2004Return made up to 04/12/04; full list of members (6 pages)
15 December 2004Return made up to 04/12/04; full list of members (6 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
19 December 2003Return made up to 04/12/03; full list of members (6 pages)
19 December 2003Return made up to 04/12/03; full list of members (6 pages)
13 January 2003Return made up to 04/12/02; full list of members (6 pages)
13 January 2003Return made up to 04/12/02; full list of members (6 pages)
11 December 2002Full accounts made up to 31 March 2002 (11 pages)
11 December 2002Full accounts made up to 31 March 2002 (11 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
12 April 2002Registered office changed on 12/04/02 from: po box 90 york building wilton international business pa wilton middlesbrough TS90 8JE (1 page)
12 April 2002Registered office changed on 12/04/02 from: po box 90 york building wilton international business pa wilton middlesbrough TS90 8JE (1 page)
17 December 2001Return made up to 04/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 December 2001Return made up to 04/12/01; full list of members (6 pages)
16 November 2001Full accounts made up to 31 March 2001 (9 pages)
16 November 2001Full accounts made up to 31 March 2001 (9 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
12 December 2000Return made up to 04/12/00; full list of members (6 pages)
12 December 2000Return made up to 04/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
20 April 2000Registered office changed on 20/04/00 from: midland house 246 marton road middlesborough cleveland TS4 2EZ (1 page)
20 April 2000Registered office changed on 20/04/00 from: midland house 246 marton road middlesborough cleveland TS4 2EZ (1 page)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
15 December 1999Return made up to 04/12/99; full list of members (6 pages)
15 December 1999Return made up to 04/12/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
11 December 1998Return made up to 04/12/98; full list of members (6 pages)
11 December 1998Return made up to 04/12/98; full list of members (6 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 January 1998Accounts made up to 31 March 1997 (2 pages)
12 December 1997Return made up to 04/12/97; full list of members (6 pages)
12 December 1997Return made up to 04/12/97; full list of members (6 pages)
16 October 1997Company name changed doyen petroleum LIMITED\certificate issued on 17/10/97 (2 pages)
16 October 1997Company name changed doyen petroleum LIMITED\certificate issued on 17/10/97 (2 pages)
1 February 1997Accounts made up to 31 March 1996 (2 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
11 December 1996Return made up to 04/12/96; full list of members (6 pages)
11 December 1996Secretary resigned;director resigned (1 page)
11 December 1996Return made up to 04/12/96; full list of members (6 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned;director resigned (1 page)
11 December 1996New secretary appointed (2 pages)
26 January 1996Accounts made up to 31 March 1995 (2 pages)
26 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 December 1995Return made up to 04/12/95; full list of members (6 pages)
12 December 1995Return made up to 04/12/95; full list of members (6 pages)