Sittingbourne
Kent
ME10 3RR
Director Name | James Richard Dodd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(3 weeks after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harcourt Road Dorney Reach Maidenhead Berkshire SL6 0DT |
Secretary Name | Miss Jane Margaret Louise Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Sherringham Hall Bunce Court Road, Otterden Faversham Kent ME13 0BY |
Director Name | Mr William Alfred Deville |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 494 Stradbroke Road Sheffield South Yorkshire S13 7GD |
Director Name | Miss Jane Margaret Louise Dodd |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 year after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2003) |
Role | Financial Director |
Correspondence Address | Sherringham Hall Bunce Court Road, Otterden Faversham Kent ME13 0BY |
Director Name | Mr Ian Paul King |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 1999) |
Role | Transport Director |
Correspondence Address | 52 Logan Close Hounslow Middlesex TW4 7BX |
Director Name | David James Pink |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 year after company formation) |
Appointment Duration | 19 years, 3 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherringham Hall Bunce Court Road, Otterden Faversham Kent ME13 0BY |
Director Name | Colin Robert Punter |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 4 Spa Crescent Admaston Telford Salop TF5 0DH |
Secretary Name | Carole Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(12 years, 3 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 | 73 Holland Rise House Clapham Road London SW9 0HT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
95k at £1 | Dodds Transport (Acton) LTD 95.00% Ordinary |
---|---|
5k at £1 | David James Pink 5.00% Ordinary |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
31 August 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-23
|
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-23
|
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-23
|
20 December 2011 | Registered office address changed from Diana House Bonham Drive Eurolink Commercial Park Sittingbourne Kent ME10 3RR on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Diana House Bonham Drive Eurolink Commercial Park Sittingbourne Kent ME10 3RR on 20 December 2011 (1 page) |
8 June 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) |
8 June 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 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
26 May 2011 | Termination of appointment of James Dodd as a director (2 pages) |
26 May 2011 | Termination of appointment of James Dodd as a director (2 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 May 2011 | Termination of appointment of David Pink as a director (2 pages) |
20 May 2011 | Termination of appointment of Carole Dodd as a secretary (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 | Appointment of Frederic Helander as a director (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 May 2011 | Termination of appointment of David Pink as a director (2 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
10 July 2009 | Accounts made up to 30 September 2008 (7 pages) |
13 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
10 March 2008 | Accounts made up to 30 September 2007 (7 pages) |
10 March 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
13 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
14 March 2007 | Accounts made up to 30 September 2006 (6 pages) |
14 March 2007 | Accounts made up to 30 September 2006 (6 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
17 May 2006 | Full accounts made up to 30 September 2005 (11 pages) |
17 May 2006 | Full accounts made up to 30 September 2005 (11 pages) |
31 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
17 June 2005 | Full accounts made up to 30 September 2004 (11 pages) |
17 June 2005 | Full accounts made up to 30 September 2004 (11 pages) |
3 February 2005 | Return made up to 02/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 02/01/05; full list of members
|
29 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
15 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
8 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
8 January 2002 | Return made up to 02/01/02; full list of members
|
2 August 2001 | Full accounts made up to 30 September 2000 (20 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (20 pages) |
11 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
11 January 2001 | Return made up to 02/01/01; full list of members
|
27 July 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
27 July 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
29 January 2000 | Return made up to 02/01/00; full list of members
|
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
14 March 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
14 March 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
13 January 1999 | Return made up to 02/01/99; no change of members (8 pages) |
13 January 1999 | Return made up to 02/01/99; no change of members (8 pages) |
13 March 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
13 March 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
21 January 1998 | Return made up to 02/01/98; full list of members (12 pages) |
21 January 1998 | Return made up to 02/01/98; full list of members (12 pages) |
1 August 1997 | Accounts for a medium company made up to 30 September 1996 (20 pages) |
1 August 1997 | Accounts for a medium company made up to 30 September 1996 (20 pages) |
11 February 1997 | Return made up to 02/01/97; no change of members (8 pages) |
11 February 1997 | Return made up to 02/01/97; no change of members (8 pages) |
4 August 1996 | Accounts for a medium company made up to 30 September 1995 (21 pages) |
4 August 1996 | Accounts for a medium company made up to 30 September 1995 (21 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Return made up to 02/01/96; no change of members (6 pages) |
31 July 1995 | Accounts for a medium company made up to 30 September 1994 (18 pages) |
31 July 1995 | Accounts for a medium company made up to 30 September 1994 (18 pages) |
10 January 1995 | Return made up to 02/01/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
21 December 1994 | Particulars of mortgage/charge (3 pages) |
21 December 1994 | Particulars of mortgage/charge (3 pages) |
29 June 1994 | Accounts for a medium company made up to 30 September 1993 (18 pages) |
11 January 1994 | Return made up to 02/01/94; no change of members
|
12 October 1993 | Resolutions
|
15 July 1993 | Accounts for a medium company made up to 30 September 1992 (13 pages) |
6 January 1993 | Return made up to 02/01/93; no change of members (6 pages) |
12 August 1992 | Particulars of mortgage/charge (3 pages) |
12 August 1992 | Full accounts made up to 30 September 1991 (13 pages) |
12 August 1992 | Particulars of mortgage/charge (3 pages) |
28 April 1992 | Ad 24/04/92--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
20 March 1992 | Return made up to 02/01/92; full list of members (7 pages) |
18 February 1992 | Return made up to 02/01/91; full list of members
|
4 December 1991 | Registered office changed on 04/12/91 from: the arches macfarlane road london W12 7JZ (1 page) |
23 May 1991 | Resolutions
|
23 May 1991 | Nc inc already adjusted 01/05/91 (1 page) |
6 March 1991 | Accounting reference date notified as 30/09 (1 page) |
6 March 1991 | New director appointed (8 pages) |
26 February 1991 | Resolutions
|
26 February 1991 | £ nc 100/1000 09/01/91 (1 page) |
7 February 1991 | Registered office changed on 07/02/91 from: 5-11 mortimer street london W1N 7RW (1 page) |
7 February 1991 | Director resigned;new director appointed (4 pages) |
28 January 1991 | Company name changed\certificate issued on 28/01/91 (2 pages) |
28 January 1991 | Company name changed\certificate issued on 28/01/91 (2 pages) |
2 January 1991 | Incorporation (16 pages) |