Company NameN. Dodd Engineering Limited
Company StatusDissolved
Company Number01255136
CategoryPrivate Limited Company
Incorporation Date15 April 1976(48 years ago)
Dissolution Date26 December 2012 (11 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Peter Michael Dodd
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(15 years, 4 months after company formation)
Appointment Duration21 years, 4 months (closed 26 December 2012)
RoleEngineer
Correspondence AddressGrange House Farm Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Secretary NamePeter Michael Dodd
NationalityBritish
StatusClosed
Appointed24 September 2009(33 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 26 December 2012)
RoleCompany Director
Correspondence AddressGrange House Farm Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Director NameSusan Catherine Eyre
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(34 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 26 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1950
Alaskan Way, 336
Seattle
Wa 98101
United States
Director NameMr John Philip Stansfield
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(15 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 1998)
RoleChartered Accountant
Correspondence AddressLow Bank House Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NR
Secretary NameMr John Philip Stansfield
NationalityBritish
StatusResigned
Appointed29 August 1991(15 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressLow Bank House Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NR
Director NameLindsy Jane Dodd
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressGrange House Farm Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Secretary NameMr Peter Michael Dodd
NationalityBritish
StatusResigned
Appointed25 November 1998(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressGrange House Farm Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Secretary NameMrs Kathleen Mary Dodd
NationalityBritish
StatusResigned
Appointed17 May 2000(24 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 24 September 2009)
RoleCompany Director
Correspondence Address1 Sandringham Court
Alderley Road
Wilmslow
Cheshire
SK9 1PW

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

13.4k at £1Mr Peter Michael Dodd
72.00%
Ordinary
5.2k at £1Susan Catherine Eyre
28.00%
Ordinary
1 at £1Mr John Philip Stansfield
0.01%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 December 2012Final Gazette dissolved following liquidation (1 page)
26 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2012Final Gazette dissolved following liquidation (1 page)
26 September 2012Return of final meeting in a members' voluntary winding up (5 pages)
26 September 2012Return of final meeting in a members' voluntary winding up (5 pages)
16 March 2012Declaration of solvency (3 pages)
16 March 2012Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 16 March 2012 (2 pages)
16 March 2012Appointment of a voluntary liquidator (1 page)
16 March 2012Declaration of solvency (3 pages)
16 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 March 2012Appointment of a voluntary liquidator (1 page)
16 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-12
(1 page)
16 March 2012Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 16 March 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 18,574
(5 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 18,574
(5 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Appointment of Susan Catherine Eyre as a director (3 pages)
6 April 2011Appointment of Susan Catherine Eyre as a director (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
5 October 2009Registered office address changed from Booth St. Chambers Ashton-Under-Lyne OL6 7LQ on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Booth St. Chambers Ashton-Under-Lyne OL6 7LQ on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Booth St. Chambers Ashton-Under-Lyne OL6 7LQ on 5 October 2009 (1 page)
5 October 2009Termination of appointment of Kathleen Dodd as a secretary (1 page)
5 October 2009Appointment of Peter Michael Dodd as a secretary (2 pages)
5 October 2009Appointment of Peter Michael Dodd as a secretary (2 pages)
5 October 2009Termination of appointment of Kathleen Dodd as a secretary (1 page)
22 September 2009Return made up to 29/08/09; full list of members (3 pages)
22 September 2009Return made up to 29/08/09; full list of members (3 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
17 September 2008Return made up to 29/08/08; full list of members (3 pages)
17 September 2008Return made up to 29/08/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
24 September 2007Return made up to 29/08/07; no change of members (6 pages)
24 September 2007Return made up to 29/08/07; no change of members (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
15 September 2006Return made up to 29/08/06; full list of members (6 pages)
15 September 2006Return made up to 29/08/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 September 2005Return made up to 29/08/05; full list of members (6 pages)
8 September 2005Return made up to 29/08/05; full list of members (6 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 September 2004Return made up to 29/08/04; full list of members (6 pages)
6 September 2004Return made up to 29/08/04; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 September 2003Return made up to 29/08/03; full list of members (6 pages)
9 September 2003Return made up to 29/08/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
5 September 2002Return made up to 29/08/02; full list of members (6 pages)
5 September 2002Return made up to 29/08/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 September 2001Return made up to 29/08/01; full list of members (6 pages)
12 September 2001Return made up to 29/08/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
22 September 2000Return made up to 29/08/00; full list of members (6 pages)
22 September 2000Return made up to 29/08/00; full list of members (6 pages)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Director resigned (1 page)
13 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1999Return made up to 29/08/99; full list of members (6 pages)
2 September 1999Return made up to 29/08/99; full list of members (6 pages)
7 December 1998Secretary resigned;director resigned (1 page)
7 December 1998Secretary resigned;director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 September 1998Return made up to 29/08/98; no change of members (4 pages)
4 September 1998Return made up to 29/08/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 September 1997Return made up to 29/08/97; no change of members (4 pages)
3 September 1997Return made up to 29/08/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 September 1996Return made up to 29/08/96; full list of members (6 pages)
16 September 1996Return made up to 29/08/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
8 September 1995Return made up to 29/08/95; no change of members (4 pages)
8 September 1995Return made up to 29/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)