Company NameDoxhill Limited
Company StatusDissolved
Company Number01490738
CategoryPrivate Limited Company
Incorporation Date15 April 1980(44 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMichael Iliff
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(11 years, 8 months after company formation)
Appointment Duration22 years, 8 months (closed 09 September 2014)
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Berry Lane
Rickmansworth
Hertfordshire
WD3 4DD
Secretary NameJeanne Marie Iliff
NationalityBritish
StatusClosed
Appointed03 January 1994(13 years, 8 months after company formation)
Appointment Duration20 years, 8 months (closed 09 September 2014)
RoleSecretary
Correspondence Address58 Berry Lane
Rickmansworth
Hertfordshire
WD3 4DD
Director NameJulia Marie Torrano
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(26 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Berry Lane
Rickmansworth
Hertfordshire
WD3 4DD
Director NameAndrew McLaren Donald
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(11 years, 8 months after company formation)
Appointment Duration-1 years (resigned 01 February 1991)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address48 Cherrytree Avenue
London Colney
Hertfordshire
AL2 1RX
Director NameJeanne Marie Sparrow Tivoli
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 March 1996)
RoleSecretary/Clerk
Correspondence AddressTivoli Hampton Hall Farm
Moor Lane
Rickmansworth
Hertfordshire
WD3 1LF
Secretary NameAndrew McLaren Donald
NationalityBritish
StatusResigned
Appointed03 January 1992(11 years, 8 months after company formation)
Appointment Duration-1 years (resigned 01 February 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Cherrytree Avenue
London Colney
Hertfordshire
AL2 1RX
Director NameJulia Torrano
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(22 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2005)
RoleProject Manager
Correspondence AddressLily Pad Hampton Hall Farm
Moor Lane
Rickmansworth
Hertfordshire
WD3 1LF

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael Iliff
100.00%
Ordinary

Financials

Year2014
Net Worth£12,356
Cash£8,756
Current Liabilities£10,413

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
6 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
20 May 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Director's details changed for Julia Marie Torrano on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Iliff on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 03/01/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Registered office changed on 14/04/2008 from 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page)
14 April 2008Return made up to 03/01/08; full list of members (3 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 April 2007New director appointed (2 pages)
6 February 2007Return made up to 03/01/07; full list of members (2 pages)
5 February 2007Secretary's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
20 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2006Return made up to 03/01/06; full list of members (2 pages)
5 September 2005Registered office changed on 05/09/05 from: toad hall, hampton hall farm moor lane rickmansworth hertfordshire WD3 1LF (1 page)
29 July 2005Director resigned (1 page)
28 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 January 2004Return made up to 03/01/04; full list of members (7 pages)
9 October 2003New director appointed (2 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 February 2003Return made up to 03/01/03; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 February 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 February 2001Return made up to 03/01/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 March 2000Registered office changed on 23/03/00 from: 48 cherry tree ave london colney hertfordshire AL2 1RX (1 page)
27 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 March 1999Return made up to 03/01/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 February 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1997Return made up to 03/01/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 March 1996Director resigned (2 pages)
7 February 1996Return made up to 03/01/96; no change of members (4 pages)