Company NameSodell Ltd
Company StatusDissolved
Company Number05149860
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Gerald Doyle
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(1 day after company formation)
Appointment Duration14 years, 2 months (closed 14 August 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameMrs Carol Ann Doyle
NationalityBritish
StatusClosed
Appointed10 June 2004(1 day after company formation)
Appointment Duration14 years, 2 months (closed 14 August 2018)
RoleCompany Director
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1A. Doyle
58.82%
Ordinary
40 at £1C. Doyle
39.22%
Ordinary
1 at £1A. Doyle
0.98%
Ordinary B
1 at £1C. Doyle
0.98%
Ordinary C

Financials

Year2014
Net Worth£310
Cash£6,233
Current Liabilities£17,557

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
17 May 2018Application to strike the company off the register (3 pages)
22 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
22 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
21 August 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
21 August 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
9 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
16 March 2017Registered office address changed from Onslow House, 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Onslow House, 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 102
(4 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 102
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 102
(4 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 102
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 102
(4 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 102
(4 pages)
3 April 2014Registered office address changed from First Floor Dolphin House Back Lane Rochford Essex SS4 1AY United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from First Floor Dolphin House Back Lane Rochford Essex SS4 1AY United Kingdom on 3 April 2014 (1 page)
3 April 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 102
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 102
(3 pages)
3 April 2014Registered office address changed from First Floor Dolphin House Back Lane Rochford Essex SS4 1AY United Kingdom on 3 April 2014 (1 page)
3 April 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 102
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 November 2013Registered office address changed from Ground Floor South House 48 South Street Rochford Essex SS4 1BQ United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Ground Floor South House 48 South Street Rochford Essex SS4 1BQ United Kingdom on 13 November 2013 (1 page)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 June 2012Registered office address changed from South House 48 South Street Rochford Essex SS4 2BB on 13 June 2012 (1 page)
13 June 2012Registered office address changed from South House 48 South Street Rochford Essex SS4 2BB on 13 June 2012 (1 page)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
12 June 2012Director's details changed for Anthony Gerald Doyle on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Anthony Gerald Doyle on 12 June 2012 (2 pages)
12 June 2012Secretary's details changed for Carol Ann Doyle on 12 June 2012 (1 page)
12 June 2012Secretary's details changed for Carol Ann Doyle on 12 June 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
28 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
28 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
8 August 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
8 August 2009Return made up to 31/05/09; full list of members (4 pages)
8 August 2009Return made up to 31/05/09; full list of members (4 pages)
8 August 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
29 July 2008Return made up to 09/06/08; no change of members (6 pages)
29 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
29 July 2008Return made up to 09/06/08; no change of members (6 pages)
29 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
24 August 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
24 August 2007Return made up to 09/06/07; no change of members (6 pages)
24 August 2007Return made up to 09/06/07; no change of members (6 pages)
24 August 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
28 November 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
28 November 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
19 July 2006Return made up to 09/06/06; full list of members (6 pages)
19 July 2006Return made up to 09/06/06; full list of members (6 pages)
23 August 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
23 August 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
4 July 2005Return made up to 09/06/05; full list of members (6 pages)
4 July 2005Return made up to 09/06/05; full list of members (6 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
7 July 2004Registered office changed on 07/07/04 from: south house, 48 south street rochford essex SS4 1BQ (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2004Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
7 July 2004Registered office changed on 07/07/04 from: south house, 48 south street rochford essex SS4 1BQ (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
9 June 2004Incorporation (9 pages)
9 June 2004Incorporation (9 pages)