About

Registered Number: 04755454
Date of Incorporation: 07/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: The Durham Ox, Street Lane, Denby, Derbyshire, DE5 8NE

 

Established in 2003, The Durham Ox Ltd have registered office in Derbyshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Bonser, Jeffrey, Taylor, David Rodney for the business at Companies House. We do not know the number of employees at The Durham Ox Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONSER, Jeffrey 09 May 2003 - 1
TAYLOR, David Rodney 09 May 2003 07 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 20 February 2017
TM01 - Termination of appointment of director 28 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 11 January 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 31 May 2012
TM02 - Termination of appointment of secretary 31 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 20 September 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 01 June 2004
395 - Particulars of a mortgage or charge 27 September 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
287 - Change in situation or address of Registered Office 25 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.