Company NameR.A.Dodds Limited
Company StatusDissolved
Company Number00274681
CategoryPrivate Limited Company
Incorporation Date4 April 1933(91 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameHenry MacDonald Dodds
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(58 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleEditor
Correspondence Address36 St Johns Road
Sevenoaks
Kent
TN13 3LT
Director NameIan Campbell Dodds
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(58 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleManager
Correspondence Address1 Windsor Place
Off Correction House Lane
Alnwick
Northumberland
NE66 1SU
Director NameRobert Alexander Dodds
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(58 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence AddressThe Beacon Rectory Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PE
Secretary NameRaymond Grimes
NationalityBritish
StatusCurrent
Appointed02 December 1991(58 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address3 Gordon Terrace
Shield Row
Stanley
County Durham
DH9 0LF

Location

Registered AddressPricewaterhousecoopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 1991 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

1 September 2000Dissolved (1 page)
1 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Registered office changed on 10/02/00 from: cork gully hadrian house higham place newcastle upon tyne, NE1 8BP (1 page)
16 November 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
25 September 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998O/C re: removal of liquidator (7 pages)
3 February 1998Appointment of a voluntary liquidator (1 page)
9 October 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
9 September 1996Liquidators statement of receipts and payments (5 pages)
18 March 1996Liquidators statement of receipts and payments (5 pages)
21 February 1996Receiver ceasing to act (1 page)
20 February 1996Receiver's abstract of receipts and payments (2 pages)
7 September 1995Liquidators statement of receipts and payments (10 pages)
8 March 1995Liquidators statement of receipts and payments (10 pages)