Company NameDodo Care Limited
Company StatusDissolved
Company Number02731456
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 8 months ago)
Dissolution Date11 December 2021 (2 years, 3 months ago)
Previous NameOakbank Nursing Home Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Aneerood Goorwappa
Date of BirthApril 1958 (Born 66 years ago)
NationalityMauritian
StatusClosed
Appointed15 July 1992(same day as company formation)
RoleNurse
Country of ResidenceMauritius
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Director NameMrs Vimla Kumari Goorwappa
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(same day as company formation)
RoleNurse
Country of ResidenceMauritius
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Secretary NameMrs Vimla Kumari Goorwappa
NationalityBritish
StatusClosed
Appointed15 July 1992(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone0161 2058848
Telephone regionManchester

Location

Registered Address2nd Floor 1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Anerood Goorwappa
50.00%
Ordinary
1 at £1Mrs Vimla Kumari Goorwappa
50.00%
Ordinary

Financials

Year2014
Net Worth£22,358
Cash£3,173
Current Liabilities£10,306

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

11 December 2021Final Gazette dissolved following liquidation (1 page)
11 September 2021Completion of winding up (1 page)
10 February 2020Order of court to wind up (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
10 September 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
25 July 2018Director's details changed for Mr Aneerood Goorwappa on 25 June 2018 (2 pages)
25 July 2018Change of details for Mrs Vilma Kumari Goorwappa as a person with significant control on 25 June 2018 (2 pages)
25 July 2018Change of details for Mr Aneerood Goorwappa as a person with significant control on 25 June 2018 (2 pages)
25 July 2018Director's details changed for Mrs Vimla Kumari Goorwappa on 25 June 2018 (2 pages)
25 July 2018Director's details changed for Mr Aneerood Goorwappa on 25 June 2018 (2 pages)
25 July 2018Secretary's details changed for Mrs Vimla Kumari Goorwappa on 25 June 2018 (1 page)
25 July 2018Director's details changed for Mrs Vimla Kumari Goorwappa on 25 June 2018 (2 pages)
19 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
26 June 2018Change of details for Mrs Vilma Kumari Goorwappa as a person with significant control on 1 July 2016 (2 pages)
26 June 2018Change of details for Mr Aneerood Goorwappa as a person with significant control on 1 July 2016 (2 pages)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
19 September 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
12 May 2016Registered office address changed from C/O Kay Johnson Gee Chartered Accountants Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016 (1 page)
12 May 2016Registered office address changed from C/O Kay Johnson Gee Chartered Accountants Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016 (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
12 November 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
14 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
25 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
2 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mrs Vimla Kumari Goorwappa on 15 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Vimla Kumari Goorwappa on 15 July 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 September 2009Return made up to 15/07/09; full list of members (4 pages)
14 September 2009Return made up to 15/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 February 2009Memorandum and Articles of Association (7 pages)
13 February 2009Memorandum and Articles of Association (7 pages)
20 January 2009Registered office changed on 20/01/2009 from oakbank off rochdale road harpurhey manchester M9 1YA (1 page)
20 January 2009Registered office changed on 20/01/2009 from oakbank off rochdale road harpurhey manchester M9 1YA (1 page)
17 January 2009Company name changed oakbank nursing home LIMITED\certificate issued on 20/01/09 (2 pages)
17 January 2009Company name changed oakbank nursing home LIMITED\certificate issued on 20/01/09 (2 pages)
16 July 2008Return made up to 15/07/08; full list of members (4 pages)
16 July 2008Return made up to 15/07/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 October 2007Return made up to 15/07/07; full list of members (7 pages)
4 October 2007Return made up to 15/07/07; full list of members (7 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 August 2006Return made up to 15/07/06; full list of members (2 pages)
10 August 2006Return made up to 15/07/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
16 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
15 August 2005Return made up to 15/07/05; full list of members (7 pages)
15 August 2005Return made up to 15/07/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 October 2004Return made up to 15/07/04; full list of members (7 pages)
6 October 2004Return made up to 15/07/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
11 July 2003Return made up to 15/07/03; full list of members (7 pages)
11 July 2003Return made up to 15/07/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
19 November 2002Return made up to 15/07/02; full list of members (7 pages)
19 November 2002Return made up to 15/07/02; full list of members (7 pages)
7 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
7 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 August 2001Return made up to 15/07/01; full list of members (6 pages)
3 August 2001Return made up to 15/07/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
31 July 2000Return made up to 15/07/00; full list of members (6 pages)
31 July 2000Return made up to 15/07/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
11 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 July 1999Return made up to 15/07/99; no change of members (4 pages)
20 July 1999Return made up to 15/07/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
13 October 1998Accounts for a small company made up to 31 August 1997 (5 pages)
13 October 1998Accounts for a small company made up to 31 August 1997 (5 pages)
19 August 1998Return made up to 15/07/98; no change of members (4 pages)
19 August 1998Return made up to 15/07/98; no change of members (4 pages)
1 December 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 September 1997Accounts for a small company made up to 31 August 1996 (7 pages)
20 August 1996Return made up to 15/07/96; no change of members (4 pages)
20 August 1996Return made up to 15/07/96; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 August 1995 (7 pages)
15 August 1996Accounts for a small company made up to 31 August 1995 (7 pages)
7 August 1995Return made up to 15/07/95; full list of members (6 pages)
7 August 1995Return made up to 15/07/95; full list of members (6 pages)
5 June 1995Full accounts made up to 31 August 1994 (13 pages)
5 June 1995Full accounts made up to 31 August 1994 (13 pages)
21 April 1995Return made up to 15/07/94; full list of members (6 pages)
21 April 1995Return made up to 15/07/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 September 1993Return made up to 15/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1993Return made up to 15/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1992New secretary appointed;director resigned;new director appointed (2 pages)
27 July 1992New secretary appointed;director resigned;new director appointed (2 pages)
15 July 1992Incorporation (14 pages)
15 July 1992Incorporation (14 pages)