About

Registered Number: 05404615
Date of Incorporation: 29/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 11 months ago)
Registered Address: 13 Regent Street, Nottingham, NG1 5BS

 

Having been setup in 2005, C & D Roddis Developments Ltd are based in Nottingham, it's status at Companies House is "Dissolved". Roddis, Christine Anne, Roddis, David James are the current directors of this business.

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.