About

Registered Number: 03741494
Date of Incorporation: 25/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2018 (5 years and 11 months ago)
Registered Address: Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP

 

Duffin Slessor Dodd Ltd was founded on 25 March 1999 with its registered office in Nottingham. The business has only one director. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNN, Joy 25 March 1999 31 October 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2018
LIQ14 - N/A 14 February 2018
LIQ03 - N/A 13 October 2017
4.68 - Liquidator's statement of receipts and payments 10 October 2016
4.68 - Liquidator's statement of receipts and payments 29 September 2015
4.68 - Liquidator's statement of receipts and payments 13 October 2014
4.68 - Liquidator's statement of receipts and payments 08 October 2013
RESOLUTIONS - N/A 07 August 2012
RESOLUTIONS - N/A 07 August 2012
4.20 - N/A 07 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2012
AD01 - Change of registered office address 18 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 27 March 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 17 March 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 07 August 2008
363a - Annual Return 19 April 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 05 September 2000
395 - Particulars of a mortgage or charge 12 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
CERTNM - Change of name certificate 23 June 2000
363s - Annual Return 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
CERTNM - Change of name certificate 10 June 1999
287 - Change in situation or address of Registered Office 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.