Company NameODDY Builders Limited
Company StatusDissolved
Company Number02368733
CategoryPrivate Limited Company
Incorporation Date5 April 1989(35 years ago)
Dissolution Date8 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Roger James Skehan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(15 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 08 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bankside Close
Upper Poppleton
York
North Yorkshire
YO26 6LH
Secretary NameMr Roger James Skehan
NationalityBritish
StatusClosed
Appointed16 August 2004(15 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 08 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bankside Close
Upper Poppleton
York
North Yorkshire
YO26 6LH
Director NameMrs Claire Elizabeth Skehan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(19 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 08 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bankside Close
Upper Poppleton
York
North Yorkshire
YO26 6LH
Director NameMr John Dennis Barker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 16 August 2004)
RoleBuilder
Correspondence Address27 Westway
Garforth
Leeds
West Yorkshire
LS25 1DA
Director NameMrs Maureen Barker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 16 August 2004)
RolePart Time Cashier
Correspondence Address27 Westway
Garforth
Leeds
West Yorkshire
LS25 1DA
Secretary NameMrs Maureen Barker
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 16 August 2004)
RoleCompany Director
Correspondence Address27 Westway
Garforth
Leeds
West Yorkshire
LS25 1DA
Director NameMr Marc Christian Stuart Gee
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(15 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Upper Dunsworth
York
YO26 9RH

Contact

Websitewww.oddybuilders.co.uk

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Oddy Building Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£136,519
Cash£17,450
Current Liabilities£167,962

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
8 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
5 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Court order insolvency:re court order block transfer replacement of liq (20 pages)
5 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Court order insolvency:re court order block transfer replacement of liq (20 pages)
25 November 2013Liquidators' statement of receipts and payments to 10 October 2013 (15 pages)
25 November 2013Liquidators statement of receipts and payments to 10 October 2013 (15 pages)
25 November 2013Liquidators' statement of receipts and payments to 10 October 2013 (15 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Appointment of a voluntary liquidator (1 page)
18 October 2012Administrator's progress report to 11 October 2012 (9 pages)
18 October 2012Administrator's progress report to 11 October 2012 (9 pages)
11 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 June 2012Administrator's progress report to 20 May 2012 (9 pages)
13 June 2012Administrator's progress report to 20 May 2012 (9 pages)
31 January 2012Result of meeting of creditors (40 pages)
31 January 2012Result of meeting of creditors (40 pages)
13 January 2012Statement of administrator's proposal (37 pages)
13 January 2012Statement of administrator's proposal (37 pages)
30 December 2011Statement of affairs with form 2.14B/2.15B (21 pages)
30 December 2011Statement of affairs with form 2.14B/2.15B (21 pages)
5 December 2011Registered office address changed from 31 Hawthorn Grove York YO31 7YA United Kingdom on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 31 Hawthorn Grove York YO31 7YA United Kingdom on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 31 Hawthorn Grove York YO31 7YA United Kingdom on 5 December 2011 (2 pages)
25 November 2011Appointment of an administrator (1 page)
25 November 2011Appointment of an administrator (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 2
(5 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 2
(5 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
4 December 2008Appointment terminated director marc gee (1 page)
4 December 2008Director appointed claire elizabeth skehan (2 pages)
4 December 2008Director appointed claire elizabeth skehan (2 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 December 2008Appointment terminated director marc gee (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Registered office changed on 10/10/2008 from c/o john minford associates 14 clifford street york north yorkshire YO1 9RD (1 page)
10 October 2008Registered office changed on 10/10/2008 from c/o john minford associates 14 clifford street york north yorkshire YO1 9RD (1 page)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 December 2007Return made up to 16/05/07; full list of members (2 pages)
3 December 2007Return made up to 16/05/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 June 2006Return made up to 16/05/06; full list of members (7 pages)
5 June 2006Return made up to 16/05/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 June 2005Return made up to 16/05/05; full list of members (7 pages)
3 June 2005Return made up to 16/05/05; full list of members (7 pages)
14 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: woodlands complex stanks lane south leeds LS14 5LN (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: woodlands complex stanks lane south leeds LS14 5LN (1 page)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2004Return made up to 16/05/04; full list of members (7 pages)
22 July 2004Return made up to 16/05/04; full list of members (7 pages)
12 July 2004 (7 pages)
12 July 2004 (7 pages)
11 September 2003 (7 pages)
11 September 2003 (7 pages)
30 May 2003Return made up to 16/05/03; full list of members (7 pages)
30 May 2003Return made up to 16/05/03; full list of members (7 pages)
21 July 2002 (6 pages)
21 July 2002 (6 pages)
22 May 2002Return made up to 16/05/02; full list of members (7 pages)
22 May 2002Return made up to 16/05/02; full list of members (7 pages)
13 June 2001 (6 pages)
13 June 2001 (6 pages)
23 May 2001Return made up to 16/05/01; full list of members (6 pages)
23 May 2001Return made up to 16/05/01; full list of members (6 pages)
6 July 2000 (6 pages)
6 July 2000 (6 pages)
19 May 2000Return made up to 16/05/00; full list of members (6 pages)
19 May 2000Return made up to 16/05/00; full list of members (6 pages)
20 June 1999 (6 pages)
20 June 1999 (6 pages)
4 June 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998 (6 pages)
17 June 1998 (6 pages)
31 May 1998Return made up to 16/05/98; no change of members (4 pages)
31 May 1998Return made up to 16/05/98; no change of members (4 pages)
26 January 1998Particulars of mortgage/charge (4 pages)
26 January 1998Particulars of mortgage/charge (4 pages)
11 December 1997 (5 pages)
11 December 1997 (5 pages)
6 July 1997Return made up to 16/05/97; no change of members (4 pages)
6 July 1997Return made up to 16/05/97; no change of members (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (5 pages)
13 January 1997Full accounts made up to 31 March 1996 (5 pages)
31 May 1996 (5 pages)
31 May 1996 (5 pages)
20 May 1996Return made up to 16/05/96; full list of members (6 pages)
20 May 1996Return made up to 16/05/96; full list of members (6 pages)
5 June 1995Return made up to 16/05/95; no change of members (4 pages)
5 June 1995Return made up to 16/05/95; no change of members (4 pages)
6 February 1995 (5 pages)
6 February 1995 (5 pages)
8 February 1994 (5 pages)
8 February 1994 (5 pages)
4 January 1993 (5 pages)
4 January 1993 (5 pages)
6 June 1991 (5 pages)
6 June 1991 (5 pages)
24 October 1990 (5 pages)
24 October 1990 (5 pages)
5 April 1989Incorporation (15 pages)
5 April 1989Incorporation (15 pages)