About

Registered Number: 05404615
Date of Incorporation: 29/03/2005 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (7 years and 9 months ago)
Registered Address: 13 Regent Street, Nottingham, NG1 5BS

 

C & D Roddis Developments Ltd was founded on 29 March 2005 and are based in Nottingham, it has a status of "Dissolved". The current directors of this company are listed as Roddis, Christine Anne, Roddis, David James in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODDIS, Christine Anne 29 March 2005 - 1
RODDIS, David James 29 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 11 April 2017
AD01 - Change of registered office address 01 February 2016
RESOLUTIONS - N/A 22 January 2016
4.70 - N/A 22 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2016
AA - Annual Accounts 25 November 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 30 March 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 March 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 02 April 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 29 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2011
AA - Annual Accounts 18 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2009
AA - Annual Accounts 13 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 31 March 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 17 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
363a - Annual Return 12 April 2006
225 - Change of Accounting Reference Date 24 August 2005
395 - Particulars of a mortgage or charge 11 May 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 January 2007 Fully Satisfied

N/A

Debenture 09 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.