Company NameO'Dee International Limited
Company StatusDissolved
Company Number04017372
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRion Teegan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address73 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AH
Secretary NameChristopher Teegan
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleSecretary
Correspondence Address73 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5AH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
27 June 2005Application for striking-off (1 page)
20 July 2004Return made up to 19/06/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 August 2003Return made up to 19/06/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 July 2001Ad 18/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
23 June 2000Secretary resigned (1 page)