Company NameDODD Anderson Limited
Company StatusDissolved
Company Number01373722
CategoryPrivate Limited Company
Incorporation Date16 June 1978(45 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Keith Dodd
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(12 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Granville Drive
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9LD
Director NameChristine Mary Dodd
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(12 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Granville Drive
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9LD
Secretary NameChristine Mary Dodd
NationalityBritish
StatusClosed
Appointed15 December 1992(14 years, 6 months after company formation)
Appointment Duration24 years, 10 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Granville Drive
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9LD
Secretary NamePeter Lloyd Caris
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 1992)
RoleCompany Director
Correspondence AddressLow Close Eilansgate
Hexham
Northumberland
NE46 3EJ

Location

Registered Address59 Granville Drive
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 9LD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Shareholders

500 at £1Christine Dodd
50.00%
Ordinary
500 at £1Keith Dodd
50.00%
Ordinary

Financials

Year2014
Net Worth£110,570
Cash£112,922
Current Liabilities£2,352

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

6 April 1994Delivered on: 11 April 1994
Satisfied on: 20 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/as graphic house mylord crescent camperdown industrial estate killingworth newcastle upon tyne and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (3 pages)
25 July 2017Application to strike the company off the register (3 pages)
11 July 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
11 July 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
8 March 2016Annual return made up to 10 February 2016
Statement of capital on 2016-03-08
  • GBP 1,000
(19 pages)
8 March 2016Annual return made up to 10 February 2016
Statement of capital on 2016-03-08
  • GBP 1,000
(19 pages)
17 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(14 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(14 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(14 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(14 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 March 2013Registered office address changed from Graphic House Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 0UJ on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from Graphic House Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 0UJ on 27 March 2013 (2 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (14 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (14 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
15 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (14 pages)
15 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (14 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
20 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (14 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
8 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (14 pages)
1 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 December 2008Return made up to 25/11/08; no change of members (6 pages)
4 December 2008Return made up to 25/11/08; no change of members (6 pages)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 September 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
6 September 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
16 May 2007Return made up to 30/04/07; no change of members (7 pages)
16 May 2007Return made up to 30/04/07; no change of members (7 pages)
20 June 2006Return made up to 30/04/06; full list of members (7 pages)
20 June 2006Return made up to 30/04/06; full list of members (7 pages)
19 June 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
19 June 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
6 October 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
6 October 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
16 June 2005Return made up to 30/04/05; full list of members (7 pages)
16 June 2005Return made up to 30/04/05; full list of members (7 pages)
19 August 2004Return made up to 30/04/04; full list of members (7 pages)
19 August 2004Return made up to 30/04/04; full list of members (7 pages)
9 June 2004Total exemption full accounts made up to 31 January 2004 (4 pages)
9 June 2004Total exemption full accounts made up to 31 January 2004 (4 pages)
6 June 2003Partial exemption accounts made up to 31 January 2003 (4 pages)
6 June 2003Partial exemption accounts made up to 31 January 2003 (4 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
28 May 2002Return made up to 30/04/02; full list of members (7 pages)
28 May 2002Return made up to 30/04/02; full list of members (7 pages)
27 May 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
27 May 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 May 2001Full accounts made up to 31 January 2001 (6 pages)
14 May 2001Full accounts made up to 31 January 2001 (6 pages)
21 June 2000Return made up to 30/04/00; full list of members (6 pages)
21 June 2000Return made up to 30/04/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 January 2000 (6 pages)
13 June 2000Full accounts made up to 31 January 2000 (6 pages)
6 October 1999Full accounts made up to 31 January 1999 (6 pages)
6 October 1999Full accounts made up to 31 January 1999 (6 pages)
20 May 1999Return made up to 30/04/99; no change of members (4 pages)
20 May 1999Return made up to 30/04/99; no change of members (4 pages)
25 June 1998Return made up to 30/04/98; no change of members (4 pages)
25 June 1998Return made up to 30/04/98; no change of members (4 pages)
22 June 1998Full accounts made up to 31 January 1998 (6 pages)
22 June 1998Full accounts made up to 31 January 1998 (6 pages)
3 June 1997Full accounts made up to 31 January 1997 (6 pages)
3 June 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 03/06/97
(6 pages)
3 June 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 03/06/97
(6 pages)
3 June 1997Full accounts made up to 31 January 1997 (6 pages)
5 June 1996Full accounts made up to 31 January 1996 (5 pages)
5 June 1996Full accounts made up to 31 January 1996 (5 pages)
26 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
26 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
12 June 1995Return made up to 30/04/95; no change of members (4 pages)
12 June 1995Return made up to 30/04/95; no change of members (4 pages)