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(22 years, 1 month 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 | Sir Thomas Cowie |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwood Hall Lanchester County Durham DH7 0TD |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Director Name | Christopher Guy Treharne |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 1992) |
Role | Chartered Surveyor |
Correspondence Address | Middle Bouts Barn Bouts Lane Inkberrow Worcestershire WR7 4HP |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 8 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 | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 16 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(12 years, 11 months 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 |
Director Name | Mr David Christopher John Applegarth |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne &Wear SR3 3XP |
Director Name | Mr Martin James Hibbert |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne &Wear SR3 3XP |
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 at £1 | Arriva PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 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 following liquidation (1 page) |
8 April 2013 | Final Gazette dissolved via compulsory strike-off (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 | Declaration of solvency (3 pages) |
13 September 2012 | Declaration of solvency (3 pages) |
13 September 2012 | Appointment of a voluntary liquidator (1 page) |
13 September 2012 | Appointment of a voluntary liquidator (1 page) |
13 September 2012 | Resolutions
|
29 August 2012 | Termination of appointment of Martin Hibbert as a director (1 page) |
29 August 2012 | Termination of appointment of David Applegarth as a director (1 page) |
29 August 2012 | Termination of appointment of David Christopher John Applegarth as a director on 28 August 2012 (1 page) |
29 August 2012 | Termination of appointment of Martin James Hibbert as a director on 28 August 2012 (1 page) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 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) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
29 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (10 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) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mr David Paul Turner on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr David Paul Turner on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr David Paul Turner on 3 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Appointment of Mr David Christopher John Applegarth as a director (2 pages) |
11 January 2011 | Appointment of Mr Martin James Hibbert as a director (2 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Appointment of Mr David Christopher John Applegarth as a director (2 pages) |
11 January 2011 | Appointment of Mr Martin James Hibbert as a director (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 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) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (9 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 | 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 | Return made up to 03/05/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (8 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) |
9 February 2005 | New secretary appointed (2 pages) |
9 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 (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
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 (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 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) |
5 March 2003 | Auditor's resignation (6 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | Director resigned (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
23 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
23 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
13 November 1998 | Auditor's resignation (2 pages) |
13 November 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (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) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (6 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) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
16 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |