Company NameDodoma Limited
Company StatusDissolved
Company Number02283151
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)
Previous NamePutnam, Hayes & Bartlett Limited

Business Activity

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

Directors

Director NameWilliam Dickenson
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 1993(4 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleConsultant
Correspondence Address5140 Rockwood Parkway
Washington Dc
20016
Director NameHoward William Piper Iii
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 1993(4 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleConsultant
Correspondence Address33 Majors Cove Road
Edgartown
Massachussets 02539
United States
Director NameBarbara Jane Levine
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed13 September 1996(8 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleCorporate Counsel
Correspondence Address39 Ballard Street
Newton
Massachusetts
02159
Secretary NameMichael Merwyn Radbil
NationalityBritish
StatusCurrent
Appointed13 September 1996(8 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Barn Way
Wembley Park
Middlesex
HA9 9NR
Director NameWilliam Howard Hieronymus
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleConsultant
Correspondence Address13 Oak Meadow Road
Lincoln
Massachussets 01773
United States
Director NameEgon Ivan Theodor Martin Kingston
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 1993)
RoleConsultant
Correspondence Address69 Moss Lane
Pinner
Middlesex
HA5 3AZ
Director NameMr David Nicholas Martin Starkie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 1993)
RoleConsultant
Correspondence AddressGarden Cottage Benham Park
Marsh Benham
Newbury
Berkshire
RG20 8LX
Director NameEdgar Hodson Thornber
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleConsultant
Correspondence Address2903 Woodland Drive Nw
Washington D C
20008
Secretary NameLinda Murphy
NationalityBritish
StatusResigned
Appointed17 January 1993(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 1996)
RoleCompany Director
Correspondence Address30 High Broom Crescent
West Wickham
Kent
BR4 0RG
Director NameRobert Michael Tyler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(5 years after company formation)
Appointment Duration3 years (resigned 13 September 1996)
RoleManagement Consultant
Correspondence Address12 Redcliffe Mews
London
Sw10

Location

Registered AddressGrant Thornton Grant
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 1999Return of final meeting in a creditors' voluntary winding up (2 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (7 pages)
16 January 1997Registered office changed on 16/01/97 from: ernst & young rolls house 7 rolls building london EC4A 1NH (1 page)
1 January 1997Company name changed putnam, hayes & bartlett LIMITED\certificate issued on 01/01/97 (2 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Registered office changed on 28/11/96 from: lansdowne house berkley square london W1X 5DH (1 page)
28 November 1996New director appointed (2 pages)
5 September 1996Full accounts made up to 31 December 1995 (15 pages)
24 March 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 1995Full accounts made up to 31 December 1994 (15 pages)
21 April 1995Ad 25/01/95--------- £ si 969878@1=969878 £ ic 962608/1932486 (4 pages)
21 April 1995£ nc 1000000/2100000 25/01/95 (1 page)
21 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 February 1995Return made up to 17/01/95; full list of members (7 pages)