DOXEY ROAD LIMITED

Register to unlock more data on OkredoRegister

DOXEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00154739

Incorporation date

30/04/1919

Size

No accounts type available

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1987)
dot icon22/02/2022
Final Gazette dissolved via compulsory strike-off
dot icon18/02/2020
Compulsory strike-off action has been suspended
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon28/03/2019
Receiver's abstract of receipts and payments to 2019-01-30
dot icon28/03/2019
Notice of ceasing to act as receiver or manager
dot icon28/03/2019
Notice of ceasing to act as receiver or manager
dot icon31/07/2018
Receiver's abstract of receipts and payments to 2018-06-14
dot icon08/12/2017
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon19/07/2017
Receiver's abstract of receipts and payments to 2017-06-14
dot icon04/11/2016
Notice of ceasing to act as receiver or manager
dot icon04/11/2016
Appointment of receiver or manager
dot icon18/07/2016
Receiver's abstract of receipts and payments to 2016-06-14
dot icon07/07/2015
Receiver's abstract of receipts and payments to 2015-06-14
dot icon02/01/2015
Notice of ceasing to act as receiver or manager
dot icon02/01/2015
Appointment of receiver or manager
dot icon16/07/2014
Receiver's abstract of receipts and payments to 2014-06-14
dot icon21/01/2014
Registered office address changed from Pricewaterhouse Coopers Temple Court 35 Bull Street Birmingham West Midlands B4 6JT on 2014-01-21
dot icon13/09/2013
Appointment of receiver or manager
dot icon13/09/2013
Notice of ceasing to act as receiver or manager
dot icon08/08/2013
Receiver's abstract of receipts and payments to 2013-06-14
dot icon19/07/2013
Receiver's abstract of receipts and payments to 2013-06-14
dot icon31/07/2012
Receiver's abstract of receipts and payments to 2012-06-14
dot icon18/07/2011
Receiver's abstract of receipts and payments to 2011-06-14
dot icon27/07/2010
Receiver's abstract of receipts and payments to 2010-06-14
dot icon07/08/2009
Receiver's abstract of receipts and payments to 2009-06-14
dot icon01/10/2008
Receiver's abstract of receipts and payments to 2008-06-14
dot icon16/07/2007
Receiver's abstract of receipts and payments
dot icon17/08/2006
Receiver's abstract of receipts and payments
dot icon19/08/2005
Receiver's abstract of receipts and payments
dot icon26/07/2005
Receiver ceasing to act
dot icon26/07/2005
Appointment of receiver/manager
dot icon17/08/2004
Receiver's abstract of receipts and payments
dot icon08/08/2003
Receiver's abstract of receipts and payments
dot icon26/06/2002
Receiver's abstract of receipts and payments
dot icon26/06/2001
Receiver's abstract of receipts and payments
dot icon29/06/2000
Receiver's abstract of receipts and payments
dot icon24/11/1999
Certificate of change of name
dot icon03/09/1999
Administrative Receiver's report
dot icon24/06/1999
Registered office changed on 24/06/99 from: doxey road, stafford, ST16 2EN
dot icon18/06/1999
Appointment of receiver/manager
dot icon26/04/1999
Director resigned
dot icon12/02/1999
Secretary resigned;director resigned
dot icon12/02/1999
Director resigned
dot icon12/02/1999
New secretary appointed
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon21/09/1998
Return made up to 24/08/98; full list of members
dot icon31/07/1998
Particulars of mortgage/charge
dot icon21/07/1998
New director appointed
dot icon26/11/1997
Resolutions
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon29/09/1997
Return made up to 24/08/97; full list of members
dot icon21/02/1997
Ad 25/10/96--------- £ si 490196@1=490196 £ ic 86428/576624
dot icon20/11/1996
Full accounts made up to 1996-03-31
dot icon24/09/1996
Return made up to 15/08/96; full list of members
dot icon14/09/1996
Declaration of satisfaction of mortgage/charge
dot icon06/09/1996
Conso 15/08/96
dot icon06/09/1996
Nc inc already adjusted 15/08/96
dot icon06/09/1996
Resolutions
dot icon06/09/1996
Resolutions
dot icon06/09/1996
Resolutions
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon26/09/1995
Return made up to 24/08/95; full list of members
dot icon22/11/1994
Full accounts made up to 1994-03-31
dot icon10/10/1994
Return made up to 24/08/94; full list of members
dot icon26/11/1993
Full accounts made up to 1993-03-31
dot icon12/11/1993
New director appointed
dot icon12/11/1993
New director appointed
dot icon12/11/1993
New director appointed
dot icon12/11/1993
New director appointed
dot icon08/11/1993
Resolutions
dot icon08/11/1993
Resolutions
dot icon08/11/1993
Resolutions
dot icon08/11/1993
Resolutions
dot icon08/11/1993
Resolutions
dot icon08/11/1993
Director resigned
dot icon08/11/1993
Director resigned;new director appointed
dot icon08/11/1993
Ad 22/10/93--------- £ si [email protected]=36428 £ ic 50000/86428
dot icon08/11/1993
Conve 22/10/93
dot icon08/11/1993
£ nc 50000/86429 22/10/93
dot icon30/10/1993
Particulars of mortgage/charge
dot icon13/09/1993
Return made up to 24/06/93; no change of members
dot icon03/06/1993
Particulars of mortgage/charge
dot icon16/11/1992
Full group accounts made up to 1992-03-31
dot icon09/09/1992
Return made up to 24/08/92; full list of members
dot icon29/10/1991
Full group accounts made up to 1991-03-31
dot icon16/10/1991
Return made up to 24/08/91; full list of members
dot icon08/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon07/02/1991
Full group accounts made up to 1990-03-31
dot icon02/01/1991
Return made up to 23/11/90; full list of members
dot icon24/11/1989
Resolutions
dot icon20/09/1989
Return made up to 24/08/89; full list of members
dot icon20/09/1989
Registered office changed on 20/09/89 from: castletown saw mills, stafford
dot icon05/09/1989
Full accounts made up to 1989-03-31
dot icon05/09/1989
New director appointed
dot icon01/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1988
Full accounts made up to 1988-03-31
dot icon07/11/1988
Return made up to 11/08/88; full list of members
dot icon31/05/1988
Director resigned
dot icon26/01/1988
Director resigned;new director appointed
dot icon06/01/1988
Full accounts made up to 1987-03-31
dot icon06/01/1988
Return made up to 24/08/87; no change of members
dot icon04/03/1987
Return made up to 14/07/86; full list of members
dot icon29/01/1987
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chantler, Michael
Director
22/10/1993 - Present
10
Smith, Andrew Philip
Secretary
01/01/1991 - 31/01/1999
1
Dutton, Sara
Director
22/10/1993 - Present
-
Venables, Timothy James
Director
01/07/1998 - Present
11
Deakin, Susan
Secretary
01/02/1999 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOXEY ROAD LIMITED

DOXEY ROAD LIMITED is an(a) Dissolved company incorporated on 30/04/1919 with the registered office located at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of DOXEY ROAD LIMITED?

toggle

DOXEY ROAD LIMITED is currently Dissolved. It was registered on 30/04/1919 and dissolved on 22/02/2022.

Where is DOXEY ROAD LIMITED located?

toggle

DOXEY ROAD LIMITED is registered at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does DOXEY ROAD LIMITED do?

toggle

DOXEY ROAD LIMITED operates in the Saw milling and planing of wood, impregnation of wood (20.10 - SIC 2003) sector.

What is the latest filing for DOXEY ROAD LIMITED?

toggle

The latest filing was on 22/02/2022: Final Gazette dissolved via compulsory strike-off.