C & D RODDIS DEVELOPMENTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5BS

Company number 05404615
Status Liquidation
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 13 REGENT STREET, NOTTINGHAM, NG1 5BS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from 57 Rydalhurst Avenue Sheffield South Yorkshire S6 4BG to 13 Regent Street Nottingham NG1 5BS on 1 February 2016; Declaration of solvency. The most likely internet sites of C & D RODDIS DEVELOPMENTS LIMITED are www.cdroddisdevelopments.co.uk, and www.c-d-roddis-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. C D Roddis Developments Limited is a Private Limited Company. The company registration number is 05404615. C D Roddis Developments Limited has been working since 29 March 2005. The present status of the company is Liquidation. The registered address of C D Roddis Developments Limited is 13 Regent Street Nottingham Ng1 5bs. . RODDIS, Christine Anne is a Secretary of the company. RODDIS, Christine Anne is a Director of the company. RODDIS, David James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
RODDIS, Christine Anne
Appointed Date: 29 March 2005

Director
RODDIS, Christine Anne
Appointed Date: 29 March 2005
79 years old

Director
RODDIS, David James
Appointed Date: 29 March 2005
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

C & D RODDIS DEVELOPMENTS LIMITED Events

11 Apr 2017
Return of final meeting in a members' voluntary winding up
01 Feb 2016
Registered office address changed from 57 Rydalhurst Avenue Sheffield South Yorkshire S6 4BG to 13 Regent Street Nottingham NG1 5BS on 1 February 2016
22 Jan 2016
Declaration of solvency
22 Jan 2016
Appointment of a voluntary liquidator
22 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
  • LRESSP ‐ Special resolution to wind up on 2016-01-06

...
... and 26 more events
12 Apr 2006
Return made up to 29/03/06; full list of members
24 Aug 2005
Accounting reference date extended from 31/03/06 to 31/07/06
11 May 2005
Particulars of mortgage/charge
29 Mar 2005
Secretary resigned
29 Mar 2005
Incorporation

C & D RODDIS DEVELOPMENTS LIMITED Charges

31 January 2007
Legal mortgage
Delivered: 2 February 2007
Status: Satisfied on 2 June 2009
Persons entitled: Clydesdale Bank PLC
Description: Land at rydalhurst avenue sheffield. Assigns the goodwill…
9 May 2005
Debenture
Delivered: 11 May 2005
Status: Satisfied on 29 April 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…