Company NameTodds Estate Agents Limited
Company StatusDissolved
Company Number04499016
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 8 months ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)
Previous NameTodds Estate Agency Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Isabelle Suzanne Todd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Victoria Avenue
Willerby
Hull
East Yorkshire
HU10 6DD
Secretary NameAndrew McLachlan
NationalityBritish
StatusClosed
Appointed23 May 2003(9 months, 3 weeks after company formation)
Appointment Duration6 years (closed 09 June 2009)
RoleDistrict Manager
Country of ResidenceEngland
Correspondence Address11 Victoria Avenue
Willerby
Hull
East Yorkshire
HU10 6DD
Director NameMr Andrew Slee
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleProperty Company
Country of ResidenceEngland
Correspondence AddressWestwood Mount Airy Lane
South Cave
Brough
East Yorkshire
HU15 2BW
Director NameMr Andrew Kenneth Wheeldon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 The Paddocks
West Ella Road
Hull
East Yorkshire
HU10 7PF
Secretary NameIsabelle Suzanne Todd
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleEstate Agent
Correspondence Address2 Oak Hill
Main Street Willerby
Hull
East Yorkshire
HU10 6DH
Director NameAndrew McLachlan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Victoria Avenue
Willerby
Hull
East Yorkshire
HU10 6DD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTenon Recovery
1st Lowgate House Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£12,383
Cash£276
Current Liabilities£105,475

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
20 February 2009Court order insolvency:replacement of liquidator (10 pages)
20 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2009Insolvency:liquidator (release)- sec of state cert (1 page)
3 February 2009Insolvency:release of liquidator - secretary of state's certificate (1 page)
10 June 2008Appointment of a voluntary liquidator (1 page)
10 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2008Statement of affairs with form 4.19 (6 pages)
28 May 2008Registered office changed on 28/05/2008 from 6 kingston road the square willerby hull east yorkshire HU10 6BN (1 page)
20 May 2008Appointment terminated director andrew mclachlan (1 page)
21 August 2007Return made up to 13/07/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2007Return made up to 13/07/06; full list of members (7 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 August 2005Return made up to 13/07/05; full list of members (7 pages)
17 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 March 2004New director appointed (2 pages)
9 October 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
20 September 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 August 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New secretary appointed (1 page)
29 July 2003Director resigned (1 page)
22 May 2003Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 December 2002Particulars of mortgage/charge (4 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Incorporation (31 pages)