Company NameDoxford Phase Iv Management Company Limited
Company StatusDissolved
Company Number03168200
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 2 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameEpicorp Limited

Business Activity

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

Directors

Director NameHenry Alexander Gwyn Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 13 June 2006)
RoleCompany Director
Correspondence AddressFlat 2
80 Eaton Place
London
SW1X 8AU
Secretary NameMr Martin Paul Dudley
NationalityBritish
StatusClosed
Appointed15 December 2004(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrook House
51 Old Farm Drive
Codsall
Wolverhampton
WV8 1GF
Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX
Director NameJane Priest
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 27 March 1997)
RoleSolicitor
Correspondence Address2 Highfield Cottages
Ribston Estate
Little Ribston
West Yorkshire
LS22 5HT
Secretary NameMr Mark Lewis Glatman
NationalityBritish
StatusResigned
Appointed21 March 1996(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 May 2001)
RoleAccountant
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Director NameMr Trevor Hugh Silver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandid, Interpark House
7 Down Street
London
W1J 7AJ
Director NameChristina Blakemore
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2003)
RoleSecretary
Correspondence AddressFlat 13 Gun Wharf
130 Wapping High Street Wapping
London
E1W 2NH
Director NameChristina Blakemore
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(6 years after company formation)
Appointment DurationResigned same day (resigned 11 March 2002)
RoleSecretary
Correspondence AddressFlat 13 Gun Wharf
130 Wapping High Street Wapping
London
E1W 2NH
Secretary NameChristina Blakemore
NationalityBritish
StatusResigned
Appointed11 March 2002(6 years after company formation)
Appointment Duration9 months (resigned 09 December 2002)
RoleSecretary
Correspondence AddressFlat 13 Gun Wharf
130 Wapping High Street Wapping
London
E1W 2NH
Secretary NameJacqueline Gibson
NationalityBritish
StatusResigned
Appointed03 November 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2004)
RoleCompany Director
Correspondence Address7 Manor Court
Beech Road Headington
Oxford
Oxfordshire
OX3 7SD
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameMatrix Property Management Limited (Corporation)
StatusResigned
Appointed08 May 2001(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 March 2002)
Correspondence AddressGossard House
7-8 Savile Row
London
W1S 3PE
Secretary NameMatrix Property Management Limited (Corporation)
StatusResigned
Appointed08 May 2001(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 March 2002)
Correspondence AddressGossard House
7-8 Savile Row
London
W1S 3PE
Secretary NameMatrix Securities Limited (Corporation)
StatusResigned
Appointed09 December 2002(6 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 November 2003)
Correspondence AddressGossard House
7-8 Savile Row
London
W1S 3PE

Location

Registered Address21-22 Grosvenor Street
London
W1K 4QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
6 May 2004Return made up to 05/03/04; full list of members (6 pages)
1 April 2004Registered office changed on 01/04/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
10 December 2003Director resigned (1 page)
27 November 2003New director appointed (3 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (1 page)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Secretary resigned (1 page)
22 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 October 2002Director resigned (1 page)
27 October 2002New secretary appointed (2 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Return made up to 05/03/02; full list of members (7 pages)
15 March 2002New director appointed (2 pages)
20 December 2001Registered office changed on 20/12/01 from: queens house 34 wellington street leeds west yorkshire LS1 2DE (1 page)
15 May 2001Secretary resigned;director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 March 2001Return made up to 05/03/01; full list of members (6 pages)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 April 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 April 1999Director resigned (1 page)
8 April 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 March 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
13 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
24 March 1997Return made up to 05/03/97; full list of members (8 pages)
10 April 1996New secretary appointed;new director appointed (1 page)
10 April 1996New director appointed (1 page)
10 April 1996Secretary resigned (2 pages)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1996Director resigned (3 pages)
10 April 1996Registered office changed on 10/04/96 from: 83 leonard street london EC2A 4QS (1 page)
28 March 1996Company name changed epicorp LIMITED\certificate issued on 29/03/96 (2 pages)
5 March 1996Incorporation (10 pages)