Company NameDoeflex Properties Limited
Company StatusDissolved
Company Number01773081
CategoryPrivate Limited Company
Incorporation Date25 November 1983(40 years, 5 months ago)
Dissolution Date26 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Graham Lloyd Maundrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 26 July 2009)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Oldfield View
Hartley Wintney
Hook
Hampshire
RG27 8JH
Secretary NameVita Services Limited (Corporation)
StatusClosed
Appointed01 December 2005(22 years after company formation)
Appointment Duration3 years, 7 months (closed 26 July 2009)
Correspondence AddressOldham Road
Middleton
Manchester
M24 2DB
Director NameMr Richard Henry Cheetham Bickerton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSend Grove
Church Lane, Send
Woking
Surrey
GU23 7JL
Director NameMr Colin Eccles
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2000)
RolePlastics Technologist
Correspondence AddressFourwinds 23 Sandilands
Croydon
Surrey
CR0 5DF
Director NameDr Peter Jack Palmer
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(7 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 July 1991)
RoleCompany Director
Correspondence Address91 Marlborough Crescent
Riverhead
Sevenoaks
Kent
TN13 2HL
Secretary NameMr John Dent
NationalityBritish
StatusResigned
Appointed11 May 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressHazeldene Station Approach East
Earlswood
Redhill
Surrey
RH1 6JH
Director NameMr William Anthony Trendell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(7 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictorian Rendezvous
18 Rectory Close Merrow
Guildford
Surrey
GU4 7AR
Secretary NameMr William Anthony Trendell
NationalityBritish
StatusResigned
Appointed28 February 1994(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictorian Rendezvous
18 Rectory Close Merrow
Guildford
Surrey
GU4 7AR
Director NameMr Calvin James John O'Connor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(15 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 22 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6SZ
Secretary NameAlan Richard Teague
NationalityBritish
StatusResigned
Appointed04 January 1999(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed10 October 2001(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameHoward Elliott Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2006)
RoleCompany Director
Correspondence Address15 Queen's Gate Gardens
London
SW7 5LY
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelvedere Lodge
18 Highbury Road Wimbledon Village
London
SW19 7PR

Location

Registered AddressTimes Place
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2008Declaration of solvency (3 pages)
18 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 October 2008Appointment of a voluntary liquidator (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 May 2008Registered office changed on 06/05/2008 from 45 pall mall times place london SW1Y 5JG united kingdom (1 page)
6 May 2008Return made up to 26/04/08; full list of members (3 pages)
2 May 2008Registered office changed on 02/05/2008 from oldham road middleton manchester M24 2DB (1 page)
5 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 July 2007Director resigned (1 page)
30 May 2007Return made up to 26/04/07; no change of members (6 pages)
22 May 2007New director appointed (3 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 November 2006Director resigned (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 May 2006Return made up to 26/04/06; full list of members (7 pages)
22 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New director appointed (2 pages)
3 October 2005New director appointed (3 pages)
3 October 2005Resolutions
  • RES13 ‐ H harris app as dir 22/09/05
(1 page)
3 October 2005Director resigned (1 page)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
18 May 2005Return made up to 26/04/05; full list of members (5 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 May 2004Return made up to 26/04/04; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 May 2003Return made up to 26/04/03; full list of members (6 pages)
23 September 2002Full accounts made up to 31 December 2001 (10 pages)
18 September 2002Secretary's particulars changed (1 page)
10 August 2002Auditor's resignation (3 pages)
2 May 2002Return made up to 26/04/02; full list of members (6 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
20 September 2001Full accounts made up to 31 December 2000 (10 pages)
15 August 2001Secretary's particulars changed (1 page)
1 May 2001Return made up to 26/04/01; full list of members (5 pages)
13 June 2000Full accounts made up to 31 December 1999 (12 pages)
27 April 2000Return made up to 26/04/00; full list of members (5 pages)
6 February 2000Director resigned (1 page)
14 September 1999Full accounts made up to 31 December 1998 (11 pages)
26 May 1999Return made up to 26/04/99; full list of members (5 pages)
23 April 1999Director resigned (1 page)
15 January 1999Registered office changed on 15/01/99 from: 56 holmethorpe ave redhill surrey RH1 2NR (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned;director resigned (1 page)
30 April 1998Full accounts made up to 31 December 1997 (9 pages)
30 April 1998Return made up to 26/04/98; no change of members (4 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
24 June 1997Full accounts made up to 31 December 1996 (9 pages)
8 May 1997Return made up to 26/04/97; full list of members (6 pages)
19 June 1996Return made up to 26/04/96; no change of members (4 pages)
19 June 1996Full accounts made up to 31 December 1995 (9 pages)
3 May 1995Return made up to 26/04/95; no change of members (4 pages)
3 May 1995Full accounts made up to 31 December 1994 (9 pages)
6 April 1987Company name changed beaugate LIMITED\certificate issued on 06/04/87 (2 pages)
25 November 1983Incorporation (17 pages)