Company NameDodds Group Limited
Company StatusDissolved
Company Number05070574
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NameCharco 1065 Limited

Business Activity

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

Directors

Director NameFrederic Helander
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySwedish
StatusClosed
Appointed18 April 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 10 September 2013)
RoleAccountant
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 April 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harcourt Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DT
Director NameDavid James Pink
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherringham Hall
Bunce Court Road, Otterden
Faversham
Kent
ME13 0BY
Secretary NameCarole Dodd
NationalityBritish
StatusResigned
Appointed23 April 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 18 April 2011)
RoleCompany Director
Correspondence Address3 Harcourt Road
Dorney Reach
Berkshire
SL6 0DT
Director NameHalco Management Limited (Corporation)
Date of BirthMay 1990 (Born 33 years ago)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

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

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 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)
11 July 2012Section 519 (1 page)
11 July 2012Section 519 (1 page)
12 June 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 400,000
(3 pages)
12 June 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 400,000
(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)
2 June 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
2 June 2011Group of companies' accounts made up to 30 September 2010 (24 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 2011Appointment of Frederic Helander as a director (3 pages)
20 May 2011Appointment of Frederic Helander as a director (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 2011Termination of appointment of David Pink as a director (2 pages)
20 May 2011Termination of appointment of Carole Dodd as a secretary (2 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
1 June 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
1 June 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
10 July 2009Full accounts made up to 30 September 2008 (13 pages)
10 July 2009Full accounts made up to 30 September 2008 (13 pages)
19 March 2009Return made up to 11/03/09; full list of members (4 pages)
19 March 2009Return made up to 11/03/09; full list of members (4 pages)
8 May 2008Return made up to 11/03/08; full list of members (4 pages)
8 May 2008Return made up to 11/03/08; full list of members (4 pages)
11 March 2008Full accounts made up to 30 September 2007 (13 pages)
11 March 2008Full accounts made up to 30 September 2007 (13 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)
28 March 2007Return made up to 11/03/07; full list of members (7 pages)
28 March 2007Return made up to 11/03/07; full list of members (7 pages)
14 March 2007Full accounts made up to 30 September 2006 (14 pages)
14 March 2007Full accounts made up to 30 September 2006 (14 pages)
17 May 2006Full accounts made up to 30 September 2005 (14 pages)
17 May 2006Full accounts made up to 30 September 2005 (14 pages)
10 May 2006Return made up to 11/03/06; full list of members (7 pages)
10 May 2006Return made up to 11/03/06; full list of members (7 pages)
17 June 2005Full accounts made up to 30 September 2004 (14 pages)
17 June 2005Full accounts made up to 30 September 2004 (14 pages)
13 April 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
13 April 2005Return made up to 11/03/05; full list of members (7 pages)
8 June 2004Ad 23/04/04--------- £ si 299999@1=299999 £ ic 100001/400000 (2 pages)
8 June 2004Ad 23/04/04--------- £ si 299999@1=299999 £ ic 100001/400000 (2 pages)
8 June 2004Statement of affairs (7 pages)
8 June 2004Statement of affairs (7 pages)
8 May 2004Director resigned (1 page)
8 May 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
8 May 2004Ad 23/04/04--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Nc inc already adjusted 23/04/04 (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004Nc inc already adjusted 23/04/04 (1 page)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 May 2004Registered office changed on 08/05/04 from: 8-10 new fetter lane, london, EC4A 1RS (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004Registered office changed on 08/05/04 from: 8-10 new fetter lane, london, EC4A 1RS (1 page)
8 May 2004Ad 23/04/04--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
8 May 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 May 2004Secretary resigned (1 page)
20 April 2004Company name changed charco 1065 LIMITED\certificate issued on 20/04/04 (2 pages)
20 April 2004Company name changed charco 1065 LIMITED\certificate issued on 20/04/04 (2 pages)
11 March 2004Incorporation (18 pages)