Company NameDoulton Enterprises Limited
Company StatusDissolved
Company Number03961552
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Maxwell Henry Stewart Ford
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressBarn House
Moor Lane, Thormanby
York
North Yorkshire
YO61 4NN
Secretary NameLesly Ann Ford
NationalityBritish
StatusClosed
Appointed14 November 2000(7 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months (closed 09 November 2010)
RoleSchool Teacher
Correspondence AddressBarn House
Moor Lane, Thormanby
York
North Yorkshire
YO61 4NN
Secretary NameMrs Victoria Ann Ford
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFeatherbed Cottage
Watchet Lane, Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DR
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address4420 Nash Court
John Smith Drive Oxford Business Par
Oxford
OX4 2RU
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address4420 Nash Court
John Smith Drive Oxford Business Par
Oxford
OX4 2RU

Location

Registered AddressThe Barn House, Moor Lane
Thormanby
York
North Yorkshire
YO61 4NN
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThormanby
WardRaskelf & White Horse

Financials

Year2014
Net Worth-£1,303
Cash£60
Current Liabilities£2,762

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Return made up to 31/03/09; full list of members (3 pages)
22 June 2009Return made up to 31/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2009Return made up to 31/03/08; full list of members (3 pages)
2 January 2009Return made up to 31/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 July 2007Return made up to 31/03/07; full list of members (2 pages)
30 July 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Registered office changed on 12/04/07 from: saint andrews house, spen lane york north yorkshire YO1 7FS (1 page)
12 April 2007Registered office changed on 12/04/07 from: saint andrews house, spen lane york north yorkshire YO1 7FS (1 page)
24 May 2006Return made up to 31/03/06; full list of members (2 pages)
24 May 2006Return made up to 31/03/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 October 2005Return made up to 31/03/05; full list of members (2 pages)
25 October 2005Return made up to 31/03/05; full list of members (2 pages)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Secretary's particulars changed (1 page)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 31/03/04; full list of members (6 pages)
22 April 2004Return made up to 31/03/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 April 2003Return made up to 31/03/03; full list of members (6 pages)
28 April 2003Return made up to 31/03/03; full list of members (6 pages)
17 July 2002Return made up to 31/03/02; full list of members (6 pages)
17 July 2002Return made up to 31/03/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Secretary resigned (1 page)
19 April 2001Return made up to 31/03/01; full list of members (6 pages)
19 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001New secretary appointed (2 pages)
5 February 2001Secretary resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU (1 page)
9 May 2000New director appointed (2 pages)
31 March 2000Incorporation (12 pages)