Company NameP Dodd & Sons Ltd
Company StatusDissolved
Company Number04981857
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NamePaul Dodd Jnr
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beech Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SU
Director NamePaul Dodd Snr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beech Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SU
Secretary NamePaul Dodd Snr
NationalityBritish
StatusClosed
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beech Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Beech Avenue
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4SU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 100
(5 pages)
27 June 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 100
(5 pages)
27 June 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 100
(5 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
13 April 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
7 April 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
7 April 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Director's details changed for Paul Dodd Snr on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Paul Dodd Snr on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Paul Dodd Jnr on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Paul Dodd Jnr on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Paul Dodd Jnr on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Paul Dodd Snr on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 January 2009Return made up to 02/12/08; full list of members (4 pages)
13 January 2009Return made up to 02/12/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 April 2008Return made up to 02/12/07; full list of members (4 pages)
23 April 2008Return made up to 02/12/07; full list of members (4 pages)
16 March 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
16 March 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
21 December 2006Return made up to 02/12/06; full list of members (7 pages)
21 December 2006Return made up to 02/12/06; full list of members (7 pages)
6 September 2006Return made up to 02/12/05; full list of members (5 pages)
6 September 2006Return made up to 02/12/05; full list of members (5 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 September 2005Registered office changed on 29/09/05 from: 18 the cedars eighton banks gateshead tyne & wear NE9 5BU (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 September 2005Registered office changed on 29/09/05 from: 18 the cedars eighton banks gateshead tyne & wear NE9 5BU (1 page)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
18 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 March 2005Return made up to 02/12/04; full list of members (7 pages)
17 March 2005Return made up to 02/12/04; full list of members (7 pages)
31 January 2004Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
31 January 2004New director appointed (2 pages)
31 January 2004Registered office changed on 31/01/04 from: 505 durham rd, lowfell gateshead tyne & wear NE9 5EY (1 page)
31 January 2004New director appointed (2 pages)
31 January 2004Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
31 January 2004Registered office changed on 31/01/04 from: 505 durham rd, lowfell gateshead tyne & wear NE9 5EY (1 page)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New secretary appointed (2 pages)
31 January 2004New secretary appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
2 December 2003Incorporation (9 pages)