Sittingbourne
Kent
ME10 3RR
Director Name | James Richard Dodd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 19 years (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harcourt Road Dorney Reach Maidenhead Berkshire SL6 0DT |
Director Name | Miss Jane Margaret Louise Dodd |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2003) |
Role | Company Director (Finance Director) |
Correspondence Address | Sherringham Hall Bunce Court Road, Otterden Faversham Kent ME13 0BY |
Director Name | David James Pink |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 19 years (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherringham Hall Bunce Court Road, Otterden Faversham Kent ME13 0BY |
Secretary Name | Miss Jane Margaret Louise Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Sherringham Hall Bunce Court Road, Otterden Faversham Kent ME13 0BY |
Secretary Name | Carole Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(12 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 18 April 2011) |
Role | Company Director |
Correspondence Address | 3 Harcourt Road Dorney Reach Berkshire SL6 0DT |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
600k at £1 | Dodds Transport (Acton) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,828,940 |
Gross Profit | £665,898 |
Net Worth | £1,116,059 |
Cash | £156,816 |
Current Liabilities | £1,450,882 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved following liquidation (1 page) |
28 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 October 2014 | Liquidators statement of receipts and payments to 2 August 2014 (15 pages) |
8 October 2014 | Liquidators statement of receipts and payments to 2 August 2014 (15 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 2 August 2014 (15 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 2 August 2013 (16 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 2 August 2013 (16 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 2 August 2013 (16 pages) |
16 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 16 July 2013 (2 pages) |
3 August 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 March 2012 | Administrator's progress report to 24 February 2012 (18 pages) |
28 October 2011 | Notice of deemed approval of proposals (1 page) |
10 October 2011 | Statement of administrator's proposal (27 pages) |
9 September 2011 | Registered office address changed from Diana House Eurolink Commercial Park Sittingbourne Kent ME10 3RR on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from Diana House Eurolink Commercial Park Sittingbourne Kent ME10 3RR on 9 September 2011 (2 pages) |
1 September 2011 | Appointment of an administrator (1 page) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 June 2011 | Full accounts made up to 30 September 2010 (19 pages) |
26 May 2011 | Termination of appointment of James Dodd as a director (2 pages) |
20 May 2011 | Appointment of Frederic Helander as a director (3 pages) |
20 May 2011 | Termination of appointment of Carole Dodd as a secretary (2 pages) |
20 May 2011 | Termination of appointment of David Pink as a director (2 pages) |
10 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
4 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
1 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
6 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
8 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
11 March 2008 | Full accounts made up to 30 September 2007 (21 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 19/04/07; no change of members
|
19 February 2007 | Full accounts made up to 30 September 2006 (20 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
20 April 2006 | Full accounts made up to 30 September 2005 (21 pages) |
17 June 2005 | Full accounts made up to 30 September 2004 (21 pages) |
10 May 2005 | Return made up to 19/04/05; full list of members
|
29 June 2004 | Full accounts made up to 30 September 2003 (19 pages) |
7 May 2004 | Resolutions
|
23 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
14 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Resolutions
|
11 October 2002 | Nc inc already adjusted 24/09/02 (1 page) |
11 October 2002 | Ad 24/08/02--------- £ si 590000@1=590000 £ ic 10000/600000 (2 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (16 pages) |
22 May 2001 | Return made up to 19/04/01; full list of members
|
27 July 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
9 May 2000 | Return made up to 19/04/00; full list of members
|
3 March 2000 | Particulars of mortgage/charge (7 pages) |
30 April 1999 | Return made up to 19/04/99; no change of members (4 pages) |
14 March 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
22 April 1998 | Return made up to 19/04/98; full list of members
|
12 March 1998 | Full accounts made up to 30 September 1997 (16 pages) |
1 August 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
8 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
3 July 1995 | Return made up to 19/04/95; full list of members
|
14 June 1995 | Full accounts made up to 30 September 1994 (7 pages) |
22 June 1990 | Company name changed dodds transport (heathrow) limit ed\certificate issued on 25/06/90 (2 pages) |
26 April 1990 | Incorporation (15 pages) |