Company NameDioxice Limited
Company StatusDissolved
Company Number02920332
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NameClean Surface Systems Limited

Business Activity

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

Directors

Director NameMichael Peter Bennett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 4 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Highfield End
Ashby Folville
Leicestershire
LE14 2TP
Secretary NameAstrid Bennett Claas
NationalityBritish
StatusClosed
Appointed10 January 1996(1 year, 8 months after company formation)
Appointment Duration27 years, 8 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Highfield End
Ashby Folville
Leicestershire
LE14 2TP
Director NameDavid Christopher Charles Potter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994
Appointment Duration1 year (resigned 03 May 1995)
RoleCompany Director
Correspondence AddressChartwell Brassey Road
Limpsfield
Oxted
Surrey
RH8 0EU
Secretary NameYvonne Frances Holway Parker
NationalityBritish
StatusResigned
Appointed11 April 1994
Appointment Duration1 year, 9 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address76 Monson Road
Redhill
Surrey
RH1 2EZ
Director NameGraham Jeffrey Duncombe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(1 year, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 27 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ridlands Grove
Limpsfield Chart
Oxted
Surrey
RH8 0ST
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitedioxice.com
Telephone0116 2240072
Telephone regionLeicester

Location

Registered Address107 The Broadway
Leigh-On-Sea
Essex
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Michael Peter Bennett
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

26 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
23 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(4 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(4 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(4 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(4 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
14 August 2012Amended accounts made up to 30 September 2011 (3 pages)
14 August 2012Amended accounts made up to 30 September 2011 (3 pages)
31 July 2012Company name changed clean surface systems LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(2 pages)
31 July 2012Change of name notice (2 pages)
31 July 2012Change of name notice (2 pages)
31 July 2012Company name changed clean surface systems LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(2 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
5 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
5 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Michael Peter Bennett on 19 April 2010 (2 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Michael Peter Bennett on 19 April 2010 (2 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
24 June 2009Appointment terminated director graham duncombe (1 page)
24 June 2009Appointment terminated director graham duncombe (1 page)
29 April 2009Return made up to 19/04/09; full list of members (4 pages)
29 April 2009Return made up to 19/04/09; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
8 June 2007Return made up to 19/04/07; full list of members (2 pages)
8 June 2007Return made up to 19/04/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 May 2006Return made up to 19/04/06; full list of members (2 pages)
3 May 2006Return made up to 19/04/06; full list of members (2 pages)
8 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
8 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
27 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
27 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 May 2004Return made up to 19/04/04; full list of members (7 pages)
26 May 2004Return made up to 19/04/04; full list of members (7 pages)
30 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 April 2002Return made up to 19/04/02; full list of members (6 pages)
30 April 2002Return made up to 19/04/02; full list of members (6 pages)
20 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
20 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
15 May 2001Return made up to 19/04/01; full list of members (6 pages)
15 May 2001Return made up to 19/04/01; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 May 2000Return made up to 19/04/00; full list of members (6 pages)
17 May 2000Return made up to 19/04/00; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 April 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 May 1998Return made up to 19/04/98; no change of members (4 pages)
22 May 1998Return made up to 19/04/98; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 1996Return made up to 19/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 April 1996Return made up to 19/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 February 1996Secretary resigned;new secretary appointed (2 pages)
1 February 1996Secretary resigned;new secretary appointed (2 pages)
30 August 1995Registered office changed on 30/08/95 from: 13 david mews porter street london W1M 1HW (1 page)
30 August 1995Registered office changed on 30/08/95 from: 13 david mews porter street london W1M 1HW (1 page)
22 May 1995Return made up to 19/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 May 1995Return made up to 19/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)