Company NameTODD Engineering Services Limited
Company StatusDissolved
Company Number06323957
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 8 months ago)
Dissolution Date28 September 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Christopher Nigel Todd
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address7 Neile Court
Bishop Auckland
Durham
DL14 7GE
Secretary NameMrs Anne Todd
StatusClosed
Appointed02 August 2011(4 years after company formation)
Appointment Duration7 years, 1 month (closed 28 September 2018)
RoleCompany Director
Correspondence Address15 Wadsworth Park
Branthwaite
Workington
Cumbria
CA14 4SR
Secretary NameBryoney Elliott
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Neile Court
Bishop Auckland
Durham
DL14 7GE

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Christopher Nigel Todd
100.00%
Ordinary A

Financials

Year2014
Net Worth£168,260
Cash£92,532
Current Liabilities£26,270

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 September 2018Final Gazette dissolved following liquidation (1 page)
28 June 2018Return of final meeting in a members' voluntary winding up (12 pages)
17 May 2018Liquidators' statement of receipts and payments to 13 March 2018 (10 pages)
25 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (10 pages)
25 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (10 pages)
30 March 2016Registered office address changed from 7 Neile Court Bishop Auckland Durham DL14 7GE to C/O Bwc Business Solutions Llp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 7 Neile Court Bishop Auckland Durham DL14 7GE to C/O Bwc Business Solutions Llp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 30 March 2016 (2 pages)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
21 October 2011Appointment of Mrs Anne Todd as a secretary (2 pages)
21 October 2011Termination of appointment of Bryoney Elliott as a secretary (1 page)
21 October 2011Appointment of Mrs Anne Todd as a secretary (2 pages)
21 October 2011Termination of appointment of Bryoney Elliott as a secretary (1 page)
21 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Christopher Nigel Todd on 25 July 2010 (2 pages)
1 November 2010Director's details changed for Christopher Nigel Todd on 25 July 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
15 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
28 September 2009Return made up to 25/07/09; full list of members (3 pages)
28 September 2009Return made up to 25/07/09; full list of members (3 pages)
28 February 2009Return made up to 25/07/08; full list of members (3 pages)
28 February 2009Return made up to 25/07/08; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 July 2007Incorporation (9 pages)
25 July 2007Incorporation (9 pages)