Company NameR J Dodds & Son (Builders) Limited
Company StatusDissolved
Company Number02916343
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameOakleigh Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham John Dodds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Mitchell Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 3JY
Secretary NameSusan Dodds
NationalityBritish
StatusClosed
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mitchell Avenue
Newcastle Upon Tyne
NE2 3JY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address22 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£4,719

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
31 March 2003Application for striking-off (1 page)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 June 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(6 pages)
22 March 2002Registered office changed on 22/03/02 from: 22 osborne road newcastle upon tyne tyne & wear NE2 2AD (1 page)
18 March 2002Registered office changed on 18/03/02 from: 211 split crow road gateshead tyne & wear NE8 3XJ (1 page)
23 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 2000Return made up to 06/04/00; full list of members (6 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
1 November 1999Company name changed oakleigh estates LIMITED\certificate issued on 02/11/99 (2 pages)
26 April 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/99
(4 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
3 August 1998Full accounts made up to 30 June 1997 (13 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
9 June 1998Registered office changed on 09/06/98 from: oakleigh kellfield avenue low fell gateshead tyne & wear NE9 5YP (1 page)
15 May 1998Return made up to 06/04/98; no change of members (4 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
2 May 1997Return made up to 06/04/97; full list of members (5 pages)
21 January 1997Full accounts made up to 30 June 1996 (13 pages)
8 May 1996Return made up to 06/04/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
14 July 1995Return made up to 06/04/95; full list of members (6 pages)