Company NameDODD Machine Tools Limited
Company StatusDissolved
Company Number00729488
CategoryPrivate Limited Company
Incorporation Date11 July 1962(61 years, 10 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMrs Sylvia Eileen Dodd
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1962(same day as company formation)
RoleRetired
Correspondence Address12 The Chase
South Woodham Ferrers
Chelmsford
Essex
CM3 5PN
Secretary NameMrs Sylvia Eileen Dodd
NationalityBritish
StatusClosed
Appointed11 July 1962(same day as company formation)
RoleCompany Director
Correspondence Address12 The Chase
South Woodham Ferrers
Chelmsford
Essex
CM3 5PN
Director NameKenneth George Dodd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2001(38 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 29 April 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Burroughs Piece Road
Sudbury
Suffolk
CO10 2PR
Secretary NameKenneth George Dodd
NationalityBritish
StatusClosed
Appointed19 May 2001(38 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 29 April 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Burroughs Piece Road
Sudbury
Suffolk
CO10 2PR
Director NameMr Leslie John Dodd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1962(same day as company formation)
RoleEngineer
Correspondence Address165 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LN
Director NameMr Christopher Mead Honeyman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1968(6 years, 3 months after company formation)
Appointment Duration32 years, 6 months (resigned 01 May 2001)
RoleEngineer
Correspondence Address43 Guys Farm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NF

Location

Registered AddressAvon House
19a Spital Road
Maldon
Essex
CM9 6DY
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth-£44,662
Cash£262
Current Liabilities£52,352

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
9 July 2002Voluntary strike-off action has been suspended (1 page)
7 June 2002Application for striking-off (1 page)
6 June 2002Registered office changed on 06/06/02 from: station industrial estate woodham halt south woodham ferrers essex CM3 5NH (1 page)
6 June 2002Secretary's particulars changed;director's particulars changed (1 page)
17 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2002Resolutions
  • RES13 ‐ Ir clearance strike off 02/04/02
(1 page)
23 August 2001Resolutions
  • RES13 ‐ Sale of land 31/07/01
(1 page)
6 June 2001New secretary appointed;new director appointed (2 pages)
23 May 2001Director resigned (1 page)
5 April 2001Return made up to 01/03/01; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 30 September 1998 (5 pages)
19 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 June 2000Return made up to 01/03/00; full list of members (7 pages)
30 November 1999Director's particulars changed (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 April 1998Return made up to 01/03/98; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
25 April 1997Return made up to 01/03/97; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 March 1996Return made up to 01/03/96; full list of members (6 pages)
5 October 1995Memorandum and Articles of Association (4 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 July 1995Full accounts made up to 30 September 1994 (12 pages)
22 May 1995Auditor's resignation (2 pages)
20 April 1995Return made up to 01/03/95; full list of members (6 pages)