Company NameGavin Oddy Ltd
Company StatusDissolved
Company Number04435951
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClare Josephine Oddy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(1 week after company formation)
Appointment Duration4 years, 6 months (closed 21 November 2006)
RoleTeacher
Correspondence AddressLittle Sandon
Romford Road, Stanford Rivers
Ongar
Essex
CM5 9PD
Director NameGavin Christopher Oddy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(1 week after company formation)
Appointment Duration4 years, 6 months (closed 21 November 2006)
RoleTechnical Consultant
Correspondence AddressLittle Sandon
Romford Road, Stanford Rivers
Ongar
Essex
CM5 9PD
Secretary NameGavin Christopher Oddy
NationalityBritish
StatusClosed
Appointed17 May 2002(1 week after company formation)
Appointment Duration4 years, 6 months (closed 21 November 2006)
RoleTechnical Manager
Correspondence AddressLittle Sandon
Romford Road, Stanford Rivers
Ongar
Essex
CM5 9PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressOakley Lodge
83 Springfield Road
Chelmsford
Essex
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2,111
Cash£584

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
26 June 2006Application for striking-off (1 page)
1 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 May 2004Return made up to 10/05/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 May 2003Return made up to 10/05/03; full list of members (7 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002New director appointed (2 pages)
1 June 2002Ad 17/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2002Registered office changed on 31/05/02 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)