Company NameR J Dodds (South Shields) Limited
Company StatusDissolved
Company Number05437385
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David George Charlton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 Durham Road
Low Fell
Gateshead
NE9 5AP
Director NameGraham John Dodds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mitchell Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 3JY
Secretary NameGraham John Dodds
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mitchell Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 3JY
Director NameAllan Carr
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address137 Weymouth Drive
Houghton Le Spring
DH4 7TZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
Net Worth-£1,330
Current Liabilities£1,330

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
24 February 2010Application to strike the company off the register (1 page)
24 February 2010Application to strike the company off the register (1 page)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 June 2009Return made up to 27/04/09; full list of members (4 pages)
12 June 2009Return made up to 27/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 December 2008Return made up to 27/04/08; full list of members (4 pages)
18 December 2008Return made up to 27/04/08; full list of members (4 pages)
14 April 2008Appointment Terminated Director allan carr (1 page)
14 April 2008Appointment terminated director allan carr (1 page)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 June 2007Return made up to 27/04/07; full list of members (7 pages)
26 June 2007Return made up to 27/04/07; full list of members (7 pages)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
5 March 2007Accounts made up to 30 April 2006 (1 page)
23 June 2006Return made up to 27/04/06; full list of members (7 pages)
23 June 2006Return made up to 27/04/06; full list of members (7 pages)
19 April 2006Ad 27/04/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 April 2006Ad 27/04/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
27 April 2005Incorporation (17 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Incorporation (17 pages)