Company NameKANE Walker Dodds Limited
Company StatusDissolved
Company Number06630380
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 9 months ago)
Dissolution Date2 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham John Walker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Chaplin Road
East Bergholt
Suffolk
CO7 6SR
Director NameMr Antony Nigel Dodds
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address98 The Street
Capel St Mary
Ipswich
Suffolk
IP9 2EQ
Director NameMr Antony Nigel Dodds
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(3 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 August 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressA1 East Gores Farm
East Gores Road Coggeshall
Colchester
Essex
CO6 1RZ

Location

Registered AddressThird Floor St George's House
St George's Road
Bolton
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£555
Cash£6,909
Current Liabilities£65,812

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
2 November 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
11 April 2016Liquidators' statement of receipts and payments to 2 February 2016 (8 pages)
11 April 2016Liquidators statement of receipts and payments to 2 February 2016 (8 pages)
11 April 2016Liquidators' statement of receipts and payments to 2 February 2016 (8 pages)
13 April 2015Liquidators statement of receipts and payments to 2 February 2015 (10 pages)
13 April 2015Liquidators' statement of receipts and payments to 2 February 2015 (10 pages)
13 April 2015Liquidators' statement of receipts and payments to 2 February 2015 (10 pages)
13 April 2015Liquidators statement of receipts and payments to 2 February 2015 (10 pages)
7 February 2014Registered office address changed from a1 East Gores Farm East Gores Road Coggeshall Colchester Essex CO6 1RZ United Kingdom on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from a1 East Gores Farm East Gores Road Coggeshall Colchester Essex CO6 1RZ United Kingdom on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from a1 East Gores Farm East Gores Road Coggeshall Colchester Essex CO6 1RZ United Kingdom on 7 February 2014 (2 pages)
6 February 2014Statement of affairs with form 4.19 (6 pages)
6 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2014Appointment of a voluntary liquidator (1 page)
6 February 2014Statement of affairs with form 4.19 (6 pages)
6 February 2014Appointment of a voluntary liquidator (1 page)
6 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Termination of appointment of Antony Dodds as a director (1 page)
6 August 2012Termination of appointment of Antony Dodds as a director (1 page)
30 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(4 pages)
30 July 2012Registered office address changed from Suite D Orwell House the Strand Wherstead Ipswich Suffolk IP2 8NJ on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Suite D Orwell House the Strand Wherstead Ipswich Suffolk IP2 8NJ on 30 July 2012 (1 page)
30 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
10 August 2011Appointment of Mr Antony Nigel Dodds as a director (2 pages)
10 August 2011Appointment of Mr Antony Nigel Dodds as a director (2 pages)
1 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2011Termination of appointment of Antony Dodds as a director (2 pages)
28 June 2011Termination of appointment of Antony Dodds as a director (2 pages)
19 October 2010Director's details changed for Mr Graham John Walker on 25 June 2010 (2 pages)
19 October 2010Director's details changed for Mr Graham John Walker on 25 June 2010 (2 pages)
19 October 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 September 2009Return made up to 25/06/09; full list of members (3 pages)
3 September 2009Return made up to 25/06/09; full list of members (3 pages)
15 July 2009Registered office changed on 15/07/2009 from 2 columba orion court great blakenham ipswich suffolk IP6 0LW united kingdom (1 page)
15 July 2009Registered office changed on 15/07/2009 from 2 columba orion court great blakenham ipswich suffolk IP6 0LW united kingdom (1 page)
25 June 2008Incorporation (13 pages)
25 June 2008Incorporation (13 pages)