Company NameODDY Fencing Limited
Company StatusDissolved
Company Number06956555
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date28 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGarry Lee Oddy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleFencer
Country of ResidenceEngland
Correspondence Address5 Westerdale
Springfield
Chelmsford
Essex
CM1 6UN
Director NameTracey Oddy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleFencer
Country of ResidenceEngland
Correspondence AddressWesterdale Springfield
Chelmsford
Essex
CM1 6UN

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Garry Lee Oddy
50.00%
Ordinary
1 at £1Tracey Oddy
50.00%
Ordinary

Financials

Year2014
Net Worth£176
Cash£7,688
Current Liabilities£40,002

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 January 2015Final Gazette dissolved following liquidation (1 page)
28 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2015Final Gazette dissolved following liquidation (1 page)
28 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
28 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
18 July 2013Liquidators' statement of receipts and payments to 26 June 2013 (15 pages)
18 July 2013Liquidators' statement of receipts and payments to 26 June 2013 (15 pages)
18 July 2013Liquidators statement of receipts and payments to 26 June 2013 (15 pages)
18 July 2012Statement of affairs with form 4.19 (5 pages)
18 July 2012Statement of affairs with form 4.19 (5 pages)
3 July 2012Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 3 July 2012 (2 pages)
3 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2012Appointment of a voluntary liquidator (1 page)
3 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2012Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 3 July 2012 (2 pages)
3 July 2012Appointment of a voluntary liquidator (1 page)
3 July 2012Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 3 July 2012 (2 pages)
25 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
(4 pages)
25 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
(4 pages)
25 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
(4 pages)
18 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 October 2010Director's details changed for Tracey Oddy on 8 July 2010 (2 pages)
6 October 2010Director's details changed for Garry Lee Oddy on 8 July 2010 (2 pages)
6 October 2010Director's details changed for Garry Lee Oddy on 8 July 2010 (2 pages)
6 October 2010Director's details changed for Tracey Oddy on 8 July 2010 (2 pages)
6 October 2010Director's details changed for Tracey Oddy on 8 July 2010 (2 pages)
6 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Garry Lee Oddy on 8 July 2010 (2 pages)
8 July 2009Incorporation (19 pages)
8 July 2009Incorporation (19 pages)