Company NameDodds Transport Limited
Company StatusDissolved
Company Number02571068
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 4 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameFanfast Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameFrederic Helander
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySwedish
StatusClosed
Appointed18 April 2011(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressDiana House Eurolink Business Park
Sittingbourne
Kent
ME10 3RR
Director NameJames Richard Dodd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(3 weeks after company formation)
Appointment Duration20 years, 3 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harcourt Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DT
Secretary NameMiss Jane Margaret Louise Dodd
NationalityBritish
StatusResigned
Appointed23 January 1991(3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressSherringham Hall
Bunce Court Road, Otterden
Faversham
Kent
ME13 0BY
Director NameMr William Alfred Deville
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address494 Stradbroke Road
Sheffield
South Yorkshire
S13 7GD
Director NameMiss Jane Margaret Louise Dodd
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleFinancial Director
Correspondence AddressSherringham Hall
Bunce Court Road, Otterden
Faversham
Kent
ME13 0BY
Director NameMr Ian Paul King
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 1999)
RoleTransport Director
Correspondence Address52 Logan Close
Hounslow
Middlesex
TW4 7BX
Director NameDavid James Pink
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration19 years, 3 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherringham Hall
Bunce Court Road, Otterden
Faversham
Kent
ME13 0BY
Director NameColin Robert Punter
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address4 Spa Crescent
Admaston
Telford
Salop
TF5 0DH
Secretary NameCarole Dodd
NationalityBritish
StatusResigned
Appointed01 April 2003(12 years, 3 months after company formation)
Appointment Duration8 years (resigned 18 April 2011)
RoleCompany Director
Correspondence Address3 Harcourt Road
Dorney Reach
Berkshire
SL6 0DT

Location

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

Shareholders

95k at £1Dodds Transport (Acton) LTD
95.00%
Ordinary
5k at £1David James Pink
5.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 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)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100,000
(3 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100,000
(3 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100,000
(3 pages)
20 December 2011Registered office address changed from Diana House Bonham Drive Eurolink Commercial Park Sittingbourne Kent ME10 3RR on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Diana House Bonham Drive 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 1 (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 2 (3 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (7 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 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 May 2011Termination of appointment of David Pink as a director (2 pages)
20 May 2011Termination of appointment of Carole Dodd as a secretary (2 pages)
20 May 2011Appointment of Frederic Helander as a director (3 pages)
20 May 2011Termination of appointment of Carole Dodd as a secretary (2 pages)
20 May 2011Appointment of Frederic Helander as a director (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 May 2011Termination of appointment of David Pink as a director (2 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
10 July 2009Accounts made up to 30 September 2008 (7 pages)
13 January 2009Return made up to 02/01/09; full list of members (4 pages)
13 January 2009Return made up to 02/01/09; full list of members (4 pages)
10 March 2008Accounts made up to 30 September 2007 (7 pages)
10 March 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
13 February 2008Return made up to 02/01/08; full list of members (3 pages)
13 February 2008Return made up to 02/01/08; full list of members (3 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)
14 March 2007Accounts made up to 30 September 2006 (6 pages)
14 March 2007Accounts made up to 30 September 2006 (6 pages)
19 January 2007Return made up to 02/01/07; full list of members (7 pages)
19 January 2007Return made up to 02/01/07; full list of members (7 pages)
17 May 2006Full accounts made up to 30 September 2005 (11 pages)
17 May 2006Full accounts made up to 30 September 2005 (11 pages)
31 January 2006Return made up to 02/01/06; full list of members (7 pages)
31 January 2006Return made up to 02/01/06; full list of members (7 pages)
17 June 2005Full accounts made up to 30 September 2004 (11 pages)
17 June 2005Full accounts made up to 30 September 2004 (11 pages)
3 February 2005Return made up to 02/01/05; full list of members (7 pages)
3 February 2005Return made up to 02/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(7 pages)
29 June 2004Full accounts made up to 30 September 2003 (12 pages)
29 June 2004Full accounts made up to 30 September 2003 (12 pages)
15 January 2004Return made up to 02/01/04; full list of members (7 pages)
15 January 2004Return made up to 02/01/04; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (17 pages)
5 August 2003Full accounts made up to 30 September 2002 (17 pages)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned;director resigned (1 page)
15 January 2003Return made up to 02/01/03; full list of members (7 pages)
15 January 2003Return made up to 02/01/03; full list of members (7 pages)
3 August 2002Full accounts made up to 30 September 2001 (19 pages)
3 August 2002Full accounts made up to 30 September 2001 (19 pages)
8 January 2002Return made up to 02/01/02; full list of members (7 pages)
8 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(7 pages)
2 August 2001Full accounts made up to 30 September 2000 (20 pages)
2 August 2001Full accounts made up to 30 September 2000 (20 pages)
11 January 2001Return made up to 02/01/01; full list of members (7 pages)
11 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
27 July 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
27 July 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
29 January 2000Director resigned (1 page)
29 January 2000Return made up to 02/01/00; full list of members (8 pages)
29 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
14 March 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
14 March 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
13 January 1999Return made up to 02/01/99; no change of members (8 pages)
13 January 1999Return made up to 02/01/99; no change of members (8 pages)
13 March 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
13 March 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
21 January 1998Return made up to 02/01/98; full list of members (12 pages)
21 January 1998Return made up to 02/01/98; full list of members (12 pages)
1 August 1997Accounts for a medium company made up to 30 September 1996 (20 pages)
1 August 1997Accounts for a medium company made up to 30 September 1996 (20 pages)
11 February 1997Return made up to 02/01/97; no change of members (8 pages)
11 February 1997Return made up to 02/01/97; no change of members (8 pages)
4 August 1996Accounts for a medium company made up to 30 September 1995 (21 pages)
4 August 1996Accounts for a medium company made up to 30 September 1995 (21 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
21 December 1995Return made up to 02/01/96; no change of members (6 pages)
31 July 1995Accounts for a medium company made up to 30 September 1994 (18 pages)
31 July 1995Accounts for a medium company made up to 30 September 1994 (18 pages)
10 January 1995Return made up to 02/01/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 December 1994Particulars of mortgage/charge (3 pages)
21 December 1994Particulars of mortgage/charge (3 pages)
29 June 1994Accounts for a medium company made up to 30 September 1993 (18 pages)
11 January 1994Return made up to 02/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1993Accounts for a medium company made up to 30 September 1992 (13 pages)
6 January 1993Return made up to 02/01/93; no change of members (6 pages)
12 August 1992Particulars of mortgage/charge (3 pages)
12 August 1992Full accounts made up to 30 September 1991 (13 pages)
12 August 1992Particulars of mortgage/charge (3 pages)
28 April 1992Ad 24/04/92--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
20 March 1992Return made up to 02/01/92; full list of members (7 pages)
18 February 1992Return made up to 02/01/91; full list of members
  • 363(287) ‐ Registered office changed on 18/02/92
(5 pages)
4 December 1991Registered office changed on 04/12/91 from: the arches macfarlane road london W12 7JZ (1 page)
23 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 1991Nc inc already adjusted 01/05/91 (1 page)
6 March 1991Accounting reference date notified as 30/09 (1 page)
6 March 1991New director appointed (8 pages)
26 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 February 1991£ nc 100/1000 09/01/91 (1 page)
7 February 1991Registered office changed on 07/02/91 from: 5-11 mortimer street london W1N 7RW (1 page)
7 February 1991Director resigned;new director appointed (4 pages)
28 January 1991Company name changed\certificate issued on 28/01/91 (2 pages)
28 January 1991Company name changed\certificate issued on 28/01/91 (2 pages)
2 January 1991Incorporation (16 pages)