Company NameDoyen (Personnel) Limited
Company StatusDissolved
Company Number01526836
CategoryPrivate Limited Company
Incorporation Date6 November 1980(43 years, 6 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)
Previous NameTelic (Engineers) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Desmond John Davies
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 7 months (closed 30 January 2024)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressCraig House
Victoria Road
Saltburn
Cleveland
TS12 1JD
Secretary NameGlynnis Joan Davies
NationalityBritish
StatusClosed
Appointed01 October 2000(19 years, 11 months after company formation)
Appointment Duration23 years, 4 months (closed 30 January 2024)
RoleCompany Director
Correspondence AddressCraig House
Victoria Road
Saltburn By Sea
TS12 1JD
Director NameMiss April McClune
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 October 1996)
RoleSecretary
Correspondence Address1 Belle Vue Grove
Middlesbrough
Cleveland
TS4 2PU
Secretary NameMiss April McClune
NationalityBritish
StatusResigned
Appointed02 July 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 3 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 Duration3 years, 11 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address61 Lytton Street
Middlesbrough
Cleveland
TS4 2DD

Contact

Websitedoyenpersonnel.co.uk

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

Shareholders

90 at £1Mr Desmond John Davies
90.00%
Ordinary
10 at £1Executors Of Estate Of April Mcclune
10.00%
Ordinary

Financials

Year2014
Net Worth£34,214
Current Liabilities£300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 2 July 2010 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 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Return made up to 02/07/09; full list of members (3 pages)
24 August 2009Return made up to 02/07/09; full list of members (3 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 August 2008Return made up to 02/07/08; full list of members (3 pages)
20 August 2008Return made up to 02/07/08; full list of members (3 pages)
1 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 September 2007Return made up to 02/07/07; full list of members (2 pages)
14 September 2007Return made up to 02/07/07; full list of members (2 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 December 2006Return made up to 02/07/06; full list of members (2 pages)
7 December 2006Return made up to 02/07/06; full list of members (2 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 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 November 2005Return made up to 02/07/05; full list of members (6 pages)
2 November 2005Return made up to 02/07/05; full list of members (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 August 2004Return made up to 02/07/04; full list of members (6 pages)
12 August 2004Return made up to 02/07/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
24 October 2002Return made up to 02/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 October 2002Return made up to 02/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 April 2002Registered office changed on 12/04/02 from: po box 90 york building wilton international business pa wilton middlesbrough (1 page)
12 April 2002Registered office changed on 12/04/02 from: po box 90 york building wilton international business pa wilton middlesbrough (1 page)
16 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 July 2001Return made up to 02/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 July 2001Return made up to 02/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 July 2000Return made up to 02/07/00; full list of members (6 pages)
17 July 2000Return made up to 02/07/00; full list of members (6 pages)
20 April 2000Registered office changed on 20/04/00 from: midland house 246 marton road middlesbrough cleveland TS4 2EZ (1 page)
20 April 2000Registered office changed on 20/04/00 from: midland house 246 marton road middlesbrough cleveland TS4 2EZ (1 page)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999Return made up to 02/07/99; full list of members (6 pages)
16 August 1999Return made up to 02/07/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (6 pages)
8 July 1998Return made up to 02/07/98; full list of members (6 pages)
8 July 1998Return made up to 02/07/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
16 October 1997Company name changed telic (engineers) LIMITED\certificate issued on 17/10/97 (2 pages)
16 October 1997Company name changed telic (engineers) LIMITED\certificate issued on 17/10/97 (2 pages)
2 October 1997Return made up to 02/07/97; full list of members (6 pages)
2 October 1997Return made up to 02/07/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
4 February 1997Secretary resigned;director resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned;director resigned (1 page)
8 July 1996Return made up to 02/07/96; full list of members (6 pages)
8 July 1996Return made up to 02/07/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)