Driffield
East Yorkshire
YO25 4LP
Director Name | Margaret Ruth Dodds |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Orchard Lane Hutton Driffield East Yorkshire YO25 9PX |
Director Name | Graham Ian Dodds Jnr |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nethergate Nafferton Driffield North Humberside YO25 4LP |
Director Name | George Ivan Dodds Snr |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Orchard Lane Hutton Driffield North Humberside YO25 9PX |
Secretary Name | Mrs Jayne Louise Dodds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Nethergate Nafferton Driffield East Yorkshire YO25 4LP |
Director Name | Peter Martin Dodds |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Winterdale Spellowgate Driffield North Humberside YO25 5FS |
Director Name | Samantha Dodds |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Winterdale Spellowgate Driffield East Yorkshire YO25 5FS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | doddsroofing.co.uk |
---|---|
Telephone | 01377 272777 |
Telephone region | Driffield |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,008,906 |
Cash | £68,249 |
Current Liabilities | £614,717 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
15 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
8 March 2019 | Liquidators' statement of receipts and payments to 11 January 2019 (21 pages) |
9 March 2018 | Liquidators' statement of receipts and payments to 11 January 2018 (22 pages) |
21 March 2017 | Liquidators' statement of receipts and payments to 11 January 2017 (20 pages) |
21 March 2017 | Liquidators' statement of receipts and payments to 11 January 2017 (20 pages) |
21 March 2016 | Liquidators' statement of receipts and payments to 11 January 2016 (18 pages) |
21 March 2016 | Liquidators' statement of receipts and payments to 11 January 2016 (18 pages) |
21 March 2016 | Liquidators statement of receipts and payments to 11 January 2016 (18 pages) |
10 February 2015 | Appointment of a voluntary liquidator (1 page) |
10 February 2015 | Appointment of a voluntary liquidator (1 page) |
6 February 2015 | Administrator's progress report to 12 January 2015 (23 pages) |
6 February 2015 | Administrator's progress report to 12 January 2015 (23 pages) |
12 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 August 2014 | Administrator's progress report to 26 July 2014 (21 pages) |
20 August 2014 | Administrator's progress report to 26 July 2014 (21 pages) |
30 July 2014 | Statement of affairs with form 2.14B (12 pages) |
30 July 2014 | Statement of affairs with form 2.14B (12 pages) |
19 March 2014 | Result of meeting of creditors (37 pages) |
19 March 2014 | Result of meeting of creditors (37 pages) |
20 February 2014 | Statement of administrator's proposal (37 pages) |
20 February 2014 | Statement of administrator's proposal (37 pages) |
6 February 2014 | Registered office address changed from Renewable Energy Centre Main Street Bainton Driffield East Yorkshire YO25 9NR England on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from Renewable Energy Centre Main Street Bainton Driffield East Yorkshire YO25 9NR England on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from Renewable Energy Centre Main Street Bainton Driffield East Yorkshire YO25 9NR England on 6 February 2014 (2 pages) |
4 February 2014 | Appointment of an administrator (1 page) |
4 February 2014 | Appointment of an administrator (1 page) |
11 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
21 February 2013 | Change of share class name or designation (2 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Change of share class name or designation (2 pages) |
21 February 2013 | Resolutions
|
5 December 2012 | Registered office address changed from Unit 94 Kelley Thorpe Industrial Estate Driffield East Yorkshire YO25 4LP on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Unit 94 Kelley Thorpe Industrial Estate Driffield East Yorkshire YO25 4LP on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Unit 94 Kelley Thorpe Industrial Estate Driffield East Yorkshire YO25 4LP on 5 December 2012 (1 page) |
20 November 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
20 November 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
11 March 2011 | Director's details changed for Margaret Ruth Dodds on 11 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Director's details changed for Margaret Ruth Dodds on 11 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
27 April 2010 | Director's details changed for George Ivan Dodds Snr on 11 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Margaret Ruth Dodds on 11 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Margaret Ruth Dodds on 11 March 2010 (2 pages) |
27 April 2010 | Director's details changed for George Ivan Dodds Snr on 11 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Jayne Louise Dodds on 11 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Graham Ian Dodds Jnr on 11 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Graham Ian Dodds Jnr on 11 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Jayne Louise Dodds on 11 March 2010 (2 pages) |
1 December 2009 | Statement of company's objects (2 pages) |
1 December 2009 | Statement of company's objects (2 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
15 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 May 2008 | Return made up to 11/03/08; full list of members (5 pages) |
1 May 2008 | Return made up to 11/03/08; full list of members (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 March 2007 | Return made up to 11/03/07; full list of members (4 pages) |
30 March 2007 | Return made up to 11/03/07; full list of members (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 33/35 exchange street driffield east yorkshire YO25 6LL (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 33/35 exchange street driffield east yorkshire YO25 6LL (1 page) |
3 May 2006 | Return made up to 11/03/06; full list of members (3 pages) |
3 May 2006 | Return made up to 11/03/06; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 April 2005 | Return made up to 26/03/05; full list of members (9 pages) |
25 April 2005 | Return made up to 26/03/05; full list of members (9 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
31 March 2004 | Return made up to 26/03/04; full list of members
|
31 March 2004 | Return made up to 26/03/04; full list of members
|
25 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
24 March 2003 | Return made up to 26/03/03; full list of members
|
24 March 2003 | Return made up to 26/03/03; full list of members
|
29 August 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
29 August 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
17 June 2002 | Ad 23/05/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
17 June 2002 | Ad 23/05/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
26 March 2002 | Incorporation (16 pages) |
26 March 2002 | Incorporation (16 pages) |