Company NameODDY Building Group Limited
Company StatusDissolved
Company Number05129663
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameCobco 637 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger James Skehan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(1 month after company formation)
Appointment Duration10 years, 11 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bankside Close
Upper Poppleton
York
North Yorkshire
YO26 6LH
Secretary NameMr Roger James Skehan
NationalityBritish
StatusClosed
Appointed18 June 2004(1 month after company formation)
Appointment Duration10 years, 11 months (closed 12 May 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(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bankside Close
Upper Poppleton
York
North Yorkshire
YO26 6LH
Director NameMr Marc Christian Stuart Gee
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Upper Dunsworth
York
YO26 9RH
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

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

Financials

Year2010
Net Worth£105,370
Cash£239
Current Liabilities£113,224

Accounts

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

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
12 February 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
21 February 2014Liquidators' statement of receipts and payments to 21 December 2013 (17 pages)
21 February 2014Liquidators statement of receipts and payments to 21 December 2013 (17 pages)
21 February 2014Liquidators' statement of receipts and payments to 21 December 2013 (17 pages)
22 February 2013Liquidators statement of receipts and payments to 21 December 2012 (13 pages)
22 February 2013Liquidators' statement of receipts and payments to 21 December 2012 (13 pages)
22 February 2013Liquidators' statement of receipts and payments to 21 December 2012 (13 pages)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Statement of affairs with form 4.19 (5 pages)
4 January 2012Statement of affairs with form 4.19 (5 pages)
19 December 2011Registered office address changed from Moyola House 31 Hawthorne Grove York YO31 7YA United Kingdom on 19 December 2011 (2 pages)
19 December 2011Registered office address changed from Moyola House 31 Hawthorne Grove York YO31 7YA United Kingdom on 19 December 2011 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(5 pages)
23 May 2011Registered office address changed from Moyola House 31Hawthorne Grove Heworth York North Yorkshire YO31 7RA on 23 May 2011 (1 page)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(5 pages)
23 May 2011Registered office address changed from Moyola House 31Hawthorne Grove Heworth York North Yorkshire YO31 7RA on 23 May 2011 (1 page)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
20 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 February 2010Total exemption small company accounts made up to 31 December 2009 (6 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)
16 June 2009Registered office changed on 16/06/2009 from c/o john minford associates 14 clifford street york north yorkshire YO1 9RD (1 page)
16 June 2009Return made up to 17/05/09; full list of members (4 pages)
16 June 2009Registered office changed on 16/06/2009 from c/o john minford associates 14 clifford street york north yorkshire YO1 9RD (1 page)
16 June 2009Return made up to 17/05/09; full list of members (4 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 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 2008Appointment terminated director marc gee (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 August 2008Return made up to 17/05/08; full list of members (4 pages)
4 August 2008Return made up to 17/05/08; full list of members (4 pages)
19 May 2008Return made up to 17/05/07; full list of members (4 pages)
19 May 2008Return made up to 17/05/07; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 June 2006Return made up to 17/05/06; full list of members (7 pages)
5 June 2006Return made up to 17/05/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 June 2005Return made up to 17/05/05; full list of members (7 pages)
14 June 2005Return made up to 17/05/05; full list of members (7 pages)
11 January 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
11 January 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
7 January 2005Company name changed cobco 637 LIMITED\certificate issued on 07/01/05 (2 pages)
7 January 2005Company name changed cobco 637 LIMITED\certificate issued on 07/01/05 (2 pages)
3 September 2004Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2004Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2004Registered office changed on 03/09/04 from: ship canal house king street manchester M2 4WB (1 page)
3 September 2004Registered office changed on 03/09/04 from: ship canal house king street manchester M2 4WB (1 page)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
17 May 2004Incorporation (15 pages)
17 May 2004Incorporation (15 pages)