Company NameDoxford International Limited
Company StatusDissolved
Company Number02570501
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 4 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(1 year after company formation)
Appointment Duration10 years, 1 month (closed 22 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX
Secretary NameMr Mark Lewis Glatman
NationalityBritish
StatusClosed
Appointed21 December 1991(1 year after company formation)
Appointment Duration10 years, 1 month (closed 22 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 22 January 2002)
RoleAccountant
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Director NameMr Trevor Hugh Silver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration8 years (resigned 01 January 2000)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLandid, Interpark House
7 Down Street
London
W1J 7AJ
Director NameMr Crawford William Alexander Cole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1995)
RoleChartered Surveyor
Correspondence Address9 Albury Road
Highwest Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3PE
Director NameDiane Haddon-Moore
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 April 1996)
RoleMarketing Executive
Correspondence AddressNew House Farmhouse
Birds Edge
Huddersfield
Yorkshire
HD8 8XF
Director NameJane Priest
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 March 1997)
RoleSolicitor
Correspondence Address2 Highfield Cottages
Ribston Estate
Little Ribston
West Yorkshire
LS22 5HT

Location

Registered AddressQueens House
Wellington Street
Leeds
LS1 2DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£9,703,860
Gross Profit£257,846
Current Liabilities£264,144

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
3 August 2001Application for striking-off (1 page)
31 May 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 May 2001Application for reregistration from PLC to private (1 page)
31 May 2001Memorandum and Articles of Association (17 pages)
31 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
29 May 2001Full accounts made up to 31 December 2000 (12 pages)
9 January 2001Return made up to 21/12/00; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (12 pages)
14 February 2000Director resigned (1 page)
29 December 1999Return made up to 21/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
22 January 1999Return made up to 21/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
2 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
18 June 1997Full accounts made up to 31 December 1996 (11 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Director resigned (1 page)
14 January 1997Return made up to 21/12/96; no change of members (9 pages)
28 June 1996Full accounts made up to 31 December 1995 (12 pages)
3 May 1996Director resigned (1 page)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
22 April 1996New director appointed (2 pages)
25 January 1996Return made up to 21/12/95; no change of members (7 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
1 May 1995Full accounts made up to 30 September 1994 (13 pages)
10 April 1995New director appointed (2 pages)
31 March 1995Director resigned (2 pages)