Company NameMcDougall Dodds (Properties) Limited
Company StatusDissolved
Company Number00926229
CategoryPrivate Limited Company
Incorporation Date24 January 1968(56 years, 3 months ago)
Dissolution Date6 April 2010 (14 years, 1 month ago)
Previous NamesEuropean Construction Consultants Limited and Drive Properties Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas Clements
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(23 years, 5 months after company formation)
Appointment Duration18 years, 9 months (closed 06 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wentworth Grange
The Grove, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Director NameMr James Christopher Summers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(23 years, 5 months after company formation)
Appointment Duration18 years, 9 months (closed 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameJudith Ann Bishop
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1996(28 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 06 April 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Honister Avenue
Newcastle Upon Tyne
NE2 3PA
Secretary NameJudith Ann Bishop
NationalityBritish
StatusClosed
Appointed30 June 2001(33 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 06 April 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Honister Avenue
Newcastle Upon Tyne
NE2 3PA
Director NameMr James Kidd
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2001)
RoleChartered Accountant
Correspondence AddressThurso
Steppey Lane Lesbury
Almwick
Northumberland
NE66 3PU
Director NameJohn Allan Summers
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 17 May 2005)
RoleChartered Quantity Surveyor
Correspondence Address22 Rectory Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XP
Secretary NameMr James Kidd
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressThurso
Steppey Lane Lesbury
Almwick
Northumberland
NE66 3PU

Location

Registered Address22 Rectory Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009Application to strike the company off the register (3 pages)
8 December 2009Application to strike the company off the register (3 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 August 2009Return made up to 13/07/09; full list of members (4 pages)
10 August 2009Return made up to 13/07/09; full list of members (4 pages)
13 August 2008Return made up to 13/07/08; full list of members (4 pages)
13 August 2008Return made up to 13/07/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 August 2007Return made up to 13/07/07; full list of members (3 pages)
21 August 2007Return made up to 13/07/07; full list of members (3 pages)
29 August 2006Return made up to 13/07/06; full list of members (3 pages)
29 August 2006Return made up to 13/07/06; full list of members (3 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 August 2005Return made up to 13/07/05; full list of members (3 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Return made up to 13/07/05; full list of members (3 pages)
10 August 2005Location of register of members (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 July 2004Accounts made up to 31 December 2003 (5 pages)
23 July 2004Return made up to 13/07/04; full list of members (8 pages)
23 July 2004Return made up to 13/07/04; full list of members (8 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 October 2003Accounts made up to 31 December 2002 (5 pages)
22 July 2003Return made up to 13/07/03; full list of members (8 pages)
22 July 2003Return made up to 13/07/03; full list of members (8 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 October 2002Accounts made up to 31 December 2001 (4 pages)
8 July 2002Return made up to 13/07/02; full list of members (8 pages)
8 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 2002Registered office changed on 08/07/02 from: 10 redburn road westerhope newcastle-upon-tyne tyne and wear NE5 1NB (1 page)
8 July 2002Registered office changed on 08/07/02 from: 10 redburn road westerhope newcastle-upon-tyne tyne and wear NE5 1NB (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 October 2001Accounts made up to 31 December 2000 (5 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Return made up to 13/07/01; full list of members (7 pages)
15 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Secretary resigned;director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
4 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Return made up to 13/07/00; full list of members (7 pages)
20 July 1999Return made up to 13/07/99; full list of members (8 pages)
20 July 1999Return made up to 13/07/99; full list of members (8 pages)
11 May 1999Full accounts made up to 31 December 1998 (7 pages)
11 May 1999Full accounts made up to 31 December 1998 (7 pages)
16 July 1998Return made up to 13/07/98; no change of members (6 pages)
16 July 1998Return made up to 13/07/98; no change of members (6 pages)
20 May 1998Full accounts made up to 31 December 1997 (7 pages)
20 May 1998Full accounts made up to 31 December 1997 (7 pages)
17 July 1997Return made up to 13/07/97; no change of members (6 pages)
17 July 1997Return made up to 13/07/97; no change of members (6 pages)
13 June 1997Full accounts made up to 31 December 1996 (7 pages)
13 June 1997Full accounts made up to 31 December 1996 (7 pages)
30 September 1996New director appointed (2 pages)
25 July 1996Return made up to 13/07/96; full list of members (6 pages)
25 July 1996Return made up to 13/07/96; full list of members (6 pages)
14 May 1996Full accounts made up to 31 December 1995 (7 pages)
14 May 1996Full accounts made up to 31 December 1995 (7 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 July 1995Return made up to 13/07/95; no change of members (4 pages)
14 July 1989Memorandum and Articles of Association (17 pages)
14 July 1989Memorandum and Articles of Association (17 pages)
22 December 1982Accounts made up to 13 March 1981 (16 pages)
2 December 1980Accounts made up to 31 March 1980 (12 pages)
7 November 1979Accounts made up to 31 March 2079 (13 pages)
10 January 1979Accounts made up to 31 March 2078 (14 pages)
17 May 1977Accounts made up to 31 March 2077 (14 pages)
14 April 1977Accounts made up to 31 March 2076 (13 pages)
8 May 1975Accounts made up to 31 March 2075 (10 pages)