Company NameDodds Roofing Services Limited
Company StatusDissolved
Company Number04404177
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date15 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Jayne Louise Dodds
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Nethergate Nafferton
Driffield
East Yorkshire
YO25 4LP
Director NameMargaret Ruth Dodds
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Orchard Lane
Hutton
Driffield
East Yorkshire
YO25 9PX
Director NameGraham Ian Dodds Jnr
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Nethergate Nafferton
Driffield
North Humberside
YO25 4LP
Director NameGeorge Ivan Dodds Snr
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Orchard Lane
Hutton
Driffield
North Humberside
YO25 9PX
Secretary NameMrs Jayne Louise Dodds
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Nethergate Nafferton
Driffield
East Yorkshire
YO25 4LP
Director NamePeter Martin Dodds
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Winterdale
Spellowgate
Driffield
North Humberside
YO25 5FS
Director NameSamantha Dodds
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Winterdale
Spellowgate
Driffield
East Yorkshire
YO25 5FS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedoddsroofing.co.uk
Telephone01377 272777
Telephone regionDriffield

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£1,008,906
Cash£68,249
Current Liabilities£614,717

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 April 2020Final Gazette dissolved following liquidation (1 page)
15 January 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
8 March 2019Liquidators' statement of receipts and payments to 11 January 2019 (21 pages)
9 March 2018Liquidators' statement of receipts and payments to 11 January 2018 (22 pages)
21 March 2017Liquidators' statement of receipts and payments to 11 January 2017 (20 pages)
21 March 2017Liquidators' statement of receipts and payments to 11 January 2017 (20 pages)
21 March 2016Liquidators' statement of receipts and payments to 11 January 2016 (18 pages)
21 March 2016Liquidators' statement of receipts and payments to 11 January 2016 (18 pages)
21 March 2016Liquidators statement of receipts and payments to 11 January 2016 (18 pages)
10 February 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Appointment of a voluntary liquidator (1 page)
6 February 2015Administrator's progress report to 12 January 2015 (23 pages)
6 February 2015Administrator's progress report to 12 January 2015 (23 pages)
12 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 August 2014Administrator's progress report to 26 July 2014 (21 pages)
20 August 2014Administrator's progress report to 26 July 2014 (21 pages)
30 July 2014Statement of affairs with form 2.14B (12 pages)
30 July 2014Statement of affairs with form 2.14B (12 pages)
19 March 2014Result of meeting of creditors (37 pages)
19 March 2014Result of meeting of creditors (37 pages)
20 February 2014Statement of administrator's proposal (37 pages)
20 February 2014Statement of administrator's proposal (37 pages)
6 February 2014Registered office address changed from Renewable Energy Centre Main Street Bainton Driffield East Yorkshire YO25 9NR England on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from Renewable Energy Centre Main Street Bainton Driffield East Yorkshire YO25 9NR England on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from Renewable Energy Centre Main Street Bainton Driffield East Yorkshire YO25 9NR England on 6 February 2014 (2 pages)
4 February 2014Appointment of an administrator (1 page)
4 February 2014Appointment of an administrator (1 page)
11 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1,000
(9 pages)
11 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1,000
(9 pages)
21 February 2013Change of share class name or designation (2 pages)
21 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 February 2013Change of share class name or designation (2 pages)
21 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 December 2012Registered office address changed from Unit 94 Kelley Thorpe Industrial Estate Driffield East Yorkshire YO25 4LP on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Unit 94 Kelley Thorpe Industrial Estate Driffield East Yorkshire YO25 4LP on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Unit 94 Kelley Thorpe Industrial Estate Driffield East Yorkshire YO25 4LP on 5 December 2012 (1 page)
20 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
20 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
25 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
11 March 2011Director's details changed for Margaret Ruth Dodds on 11 March 2011 (2 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
11 March 2011Director's details changed for Margaret Ruth Dodds on 11 March 2011 (2 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 April 2010Director's details changed for George Ivan Dodds Snr on 11 March 2010 (2 pages)
27 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Margaret Ruth Dodds on 11 March 2010 (2 pages)
27 April 2010Director's details changed for Margaret Ruth Dodds on 11 March 2010 (2 pages)
27 April 2010Director's details changed for George Ivan Dodds Snr on 11 March 2010 (2 pages)
27 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Jayne Louise Dodds on 11 March 2010 (2 pages)
27 April 2010Director's details changed for Graham Ian Dodds Jnr on 11 March 2010 (2 pages)
27 April 2010Director's details changed for Graham Ian Dodds Jnr on 11 March 2010 (2 pages)
27 April 2010Director's details changed for Jayne Louise Dodds on 11 March 2010 (2 pages)
1 December 2009Statement of company's objects (2 pages)
1 December 2009Statement of company's objects (2 pages)
1 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 March 2009Return made up to 11/03/09; full list of members (5 pages)
16 March 2009Return made up to 11/03/09; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 May 2008Return made up to 11/03/08; full list of members (5 pages)
1 May 2008Return made up to 11/03/08; full list of members (5 pages)
12 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 March 2007Return made up to 11/03/07; full list of members (4 pages)
30 March 2007Return made up to 11/03/07; full list of members (4 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 October 2006Registered office changed on 31/10/06 from: 33/35 exchange street driffield east yorkshire YO25 6LL (1 page)
31 October 2006Registered office changed on 31/10/06 from: 33/35 exchange street driffield east yorkshire YO25 6LL (1 page)
3 May 2006Return made up to 11/03/06; full list of members (3 pages)
3 May 2006Return made up to 11/03/06; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 April 2005Return made up to 26/03/05; full list of members (9 pages)
25 April 2005Return made up to 26/03/05; full list of members (9 pages)
12 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
31 March 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 March 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
25 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
24 March 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 March 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 August 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
29 August 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
17 June 2002Ad 23/05/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
17 June 2002Ad 23/05/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
26 March 2002Incorporation (16 pages)
26 March 2002Incorporation (16 pages)