Company NameDominick Office Equipment Limited
Company StatusDissolved
Company Number03117137
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameDirect Office Seating (U.K.) Limited

Business Activity

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

Directors

Director NameMr Adrian Douglas Rumble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSherwood 5 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Secretary NameMr Adrian Douglas Rumble
NationalityBritish
StatusClosed
Appointed24 January 2003(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSherwood 5 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Director NameMr David Ian Riley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Rawcliffe Lane
York
North Yorkshire
YO3 6QT
Director NameMr Stephen John Barrett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Marlborough Close
Rawcliffe Manor
York
North Yorkshire
YO3 6WA
Director NameGeorge Terence Clark
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Corner Close
Wigginton
York
North Yorkshire
YO32 2QB
Secretary NameGeorge Terence Clark
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Corner Close
Wigginton
York
North Yorkshire
YO32 2QB
Secretary NameMrs Wendy Mabel Oxley
NationalityBritish
StatusResigned
Appointed19 December 1996(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressWharfe Mead 1 Slade Close
Boston Spa
Wetherby
West Yorkshire
LS23 6DH
Director NameMr Jeremy Richard Oxley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWharfe Mead 1 Slade Close
Boston Spa
Wetherby
West Yorkshire
LS23 6DH
Director NameKarl Nicholas Delaney
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(2 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2007)
RoleSales Director
Correspondence AddressHunters Gap Malt Kiln Terrace
Stutton
Tadcaster
North Yorkshire
LS24 9SF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBen Johnson House
Sterling Park
Clifton Moor
York
YO30 4WU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
12 November 2007Application for striking-off (1 page)
24 October 2007New director appointed (2 pages)
17 October 2007Return made up to 14/10/07; full list of members (2 pages)
11 May 2007Director resigned (1 page)
20 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 November 2005Return made up to 14/10/05; full list of members (2 pages)
22 April 2005Full accounts made up to 31 December 2004 (7 pages)
21 October 2004Return made up to 14/10/04; full list of members (7 pages)
27 April 2004Full accounts made up to 31 December 2003 (8 pages)
17 November 2003Return made up to 14/10/02; no change of members (6 pages)
5 November 2003Registered office changed on 05/11/03 from: ben johnson house sterling park clifton moor york YO30 4WU (1 page)
22 October 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
(7 pages)
26 August 2003Full accounts made up to 31 December 2002 (8 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Director resigned (1 page)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 October 2001Return made up to 23/10/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
13 November 2000Return made up to 23/10/00; full list of members (6 pages)
2 March 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 October 1999Return made up to 23/10/99; full list of members (6 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
11 November 1997Return made up to 23/10/97; full list of members (6 pages)
23 October 1997Registered office changed on 23/10/97 from: george cayley drive clifton common york YO3 4XE (1 page)
26 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997Secretary resigned (1 page)
18 December 1996Company name changed direct office seating (U.K.) lim ited\certificate issued on 19/12/96 (2 pages)
31 October 1996Return made up to 23/10/96; full list of members
  • 363(287) ‐ Registered office changed on 31/10/96
(6 pages)
11 March 1996Accounting reference date notified as 31/03 (1 page)
26 October 1995Secretary resigned (2 pages)
23 October 1995Incorporation (22 pages)