Company NameH T Dodds Limited
Company StatusDissolved
Company Number03342803
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameHenry Thomas Dodds
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Waverley House
Foxgrove Avenue
Beckenham
Kent
BR3 5AY
Secretary NameAlice Goodwin
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Waverley House
Foxgrove Avenue
Beckenham
Kent
BR3 5AY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address302a Broadway
Bexleyheath
Kent
DA6 8AH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Financials

Year2014
Turnover£39,055
Gross Profit£37,947
Net Worth£6,904
Cash£1,105
Current Liabilities£10,969

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
15 July 2003Strike-off action suspended (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
3 December 2002Strike-off action suspended (1 page)
3 December 2002First Gazette notice for compulsory strike-off (1 page)
5 June 2002Strike-off action suspended (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
16 October 2001Strike-off action suspended (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
7 June 2000Return made up to 01/04/00; full list of members (4 pages)
18 October 1999Full accounts made up to 30 April 1999 (9 pages)
30 April 1999Full accounts made up to 30 April 1998 (9 pages)
17 April 1999Return made up to 01/04/99; no change of members (4 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Return made up to 01/04/98; full list of members (6 pages)
8 April 1997Director resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
1 April 1997Incorporation (15 pages)