Company NameArthur Doodson (Holdings) Limited
Company StatusDissolved
Company Number04011263
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameArthur Doodson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleInsurance Broker
Correspondence AddressMount Pleasant Kings Road
Hazel Grove
Stockport
Cheshire
SK7 4JA
Secretary NameLesley Campbell
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Curlew Close
Tytherington
Macclesfield
Cheshire
SK10 2SX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address219 Slade Lane
Manchester
Lancashire
M19 2EX
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
23 August 2004Application for striking-off (1 page)
9 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
2 July 2002Return made up to 24/06/02; full list of members (6 pages)
25 June 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
23 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
18 July 2001Return made up to 09/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 2000Ad 14/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 September 2000Particulars of contract relating to shares (4 pages)
22 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (2 pages)
14 June 2000Registered office changed on 14/06/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
9 June 2000Incorporation (13 pages)