Company NameDodds Transport (Acton) Limited
Company StatusDissolved
Company Number00704260
CategoryPrivate Limited Company
Incorporation Date27 September 1961(62 years, 7 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFrederic Helander
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySwedish
StatusClosed
Appointed18 April 2011(49 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 10 September 2013)
RoleAccountant
Country of ResidenceSweden
Correspondence Address73 Holland Rise House Clapham Road
London
SW9 0HT
Director NameJames Richard Dodd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 7 months after company formation)
Appointment Duration19 years (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harcourt Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DT
Director NameMiss Jane Margaret Louise Dodd
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 7 months after company formation)
Appointment Duration12 years (resigned 23 April 2004)
RoleCompany Director (Finance Dire
Correspondence AddressSherringham Hall
Bunce Court Road, Otterden
Faversham
Kent
ME13 0BY
Director NameMr Roy William Dood
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 June 1998)
RoleCompany Director (Chairman)
Correspondence Address143 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9JN
Secretary NameJames Richard Dodd
NationalityBritish
StatusResigned
Appointed19 April 1992(30 years, 7 months after company formation)
Appointment Duration19 years (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harcourt Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DT
Director NameDavid James Pink
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(42 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherringham Hall
Bunce Court Road, Otterden
Faversham
Kent
ME13 0BY

Location

Registered Address73 Holland Rise House
Clapham Road
London
SW9 0HT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Shareholders

10k at £1Dodds Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
31 August 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
11 July 2012Section 519 (1 page)
11 July 2012Section 519 (1 page)
12 June 2012Director's details changed for Frederic Helander on 1 September 2011 (2 pages)
12 June 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 10,000
(3 pages)
12 June 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 10,000
(3 pages)
12 June 2012Director's details changed for Frederic Helander on 1 September 2011 (2 pages)
12 June 2012Director's details changed for Frederic Helander on 1 September 2011 (2 pages)
20 December 2011Registered office address changed from Diana House Eurolink Commercial Park Sittingbourne Kent ME10 3RR on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Diana House Eurolink Commercial Park Sittingbourne Kent ME10 3RR on 20 December 2011 (1 page)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2011Full accounts made up to 30 September 2010 (12 pages)
2 June 2011Full accounts made up to 30 September 2010 (12 pages)
26 May 2011Termination of appointment of James Dodd as a director (2 pages)
26 May 2011Termination of appointment of James Dodd as a director (2 pages)
20 May 2011Termination of appointment of David Pink as a director (2 pages)
20 May 2011Termination of appointment of James Dodd as a secretary (2 pages)
20 May 2011Termination of appointment of David Pink as a director (2 pages)
20 May 2011Appointment of Frederic Helander as a director (3 pages)
20 May 2011Termination of appointment of James Dodd as a secretary (2 pages)
20 May 2011Appointment of Frederic Helander as a director (3 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 June 2010Full accounts made up to 30 September 2009 (12 pages)
1 June 2010Full accounts made up to 30 September 2009 (12 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 July 2009Full accounts made up to 30 September 2008 (14 pages)
10 July 2009Full accounts made up to 30 September 2008 (14 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 April 2008Return made up to 31/03/08; full list of members (3 pages)
14 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 March 2008Full accounts made up to 30 September 2007 (14 pages)
11 March 2008Full accounts made up to 30 September 2007 (14 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
27 April 2007Return made up to 31/03/07; full list of members (7 pages)
27 April 2007Return made up to 31/03/07; full list of members (7 pages)
14 March 2007Full accounts made up to 30 September 2006 (15 pages)
14 March 2007Full accounts made up to 30 September 2006 (15 pages)
17 May 2006Full accounts made up to 30 September 2005 (16 pages)
17 May 2006Full accounts made up to 30 September 2005 (16 pages)
10 May 2006Return made up to 31/03/06; full list of members (7 pages)
10 May 2006Return made up to 31/03/06; full list of members (7 pages)
17 June 2005Full accounts made up to 30 September 2004 (17 pages)
17 June 2005Full accounts made up to 30 September 2004 (17 pages)
10 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(8 pages)
10 May 2005Return made up to 31/03/05; full list of members (8 pages)
29 June 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
29 June 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 May 2004Director resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 May 2004Director resigned (1 page)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
8 April 2003Return made up to 31/03/03; full list of members (8 pages)
8 April 2003Return made up to 31/03/03; full list of members (8 pages)
3 August 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
3 August 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
8 May 2001Return made up to 31/03/01; full list of members (7 pages)
8 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(7 pages)
17 October 2000Full group accounts made up to 30 September 1999 (23 pages)
17 October 2000Full group accounts made up to 30 September 1999 (23 pages)
13 April 2000Return made up to 31/03/00; full list of members (7 pages)
13 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 1999Return made up to 31/03/99; full list of members (6 pages)
20 April 1999Return made up to 31/03/99; full list of members (6 pages)
14 March 1999Full group accounts made up to 30 September 1998 (23 pages)
14 March 1999Full group accounts made up to 30 September 1998 (23 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
12 March 1998Full group accounts made up to 30 September 1997 (24 pages)
12 March 1998Full group accounts made up to 30 September 1997 (24 pages)
1 August 1997Full group accounts made up to 30 September 1996 (25 pages)
1 August 1997Full group accounts made up to 30 September 1996 (25 pages)
2 April 1997Return made up to 31/03/97; no change of members (4 pages)
2 April 1997Return made up to 31/03/97; no change of members (4 pages)
5 August 1996Accounts for a medium company made up to 30 September 1995 (21 pages)
5 August 1996Accounts for a medium company made up to 30 September 1995 (21 pages)
14 April 1996Return made up to 31/03/96; full list of members (6 pages)
14 April 1996Return made up to 31/03/96; full list of members (6 pages)
31 July 1995Accounts for a medium company made up to 30 September 1994 (20 pages)
31 July 1995Accounts for a medium company made up to 30 September 1994 (20 pages)
6 April 1995Return made up to 31/03/95; no change of members (6 pages)
6 April 1995Return made up to 31/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
12 August 1992Particulars of mortgage/charge (3 pages)
12 August 1992Particulars of mortgage/charge (3 pages)
7 February 1972Particulars of mortgage/charge (3 pages)
7 February 1972Particulars of mortgage/charge (3 pages)