Company NameKDO International Limited
DirectorsKeith Oddy and Russell Oddy
Company StatusDissolved
Company Number02534421
CategoryPrivate Limited Company
Incorporation Date24 August 1990(33 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Oddy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(1 year, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Correspondence AddressChartley 56 Hillgrove Crescent
Kidderminster
Worcestershire
DY10 3AR
Director NameRussell Oddy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1996(5 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleEngineer
Correspondence Address5 Yew Tree Close
Bewdley
Worcestershire
DY12 2PL
Secretary NameGary Paul Warrington
NationalityBritish
StatusCurrent
Appointed11 July 1996(5 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address54 Broadwaters Drive
Kidderminster
Worcestershire
DY10 2RY
Director NameMr Victor Barry Topliss
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 6 months after company formation)
Appointment Duration-1 years, 6 months (resigned 01 September 1991)
RoleSalesman
Correspondence Address1 Redcap Lane
Boston
Lincolnshire
PE21 9LY
Secretary NameMrs Diane Oddy
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressChartley 56 Hillgrove Crescent
Kidderminster
Worcestershire
DY10 3AR

Location

Registered Address12-14 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 December 2002Dissolved (1 page)
12 September 2002Liquidators statement of receipts and payments (5 pages)
12 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
10 May 2001Registered office changed on 10/05/01 from: kdo business park little witley worcester worcestershire WR6 6LR (1 page)
4 May 2001Appointment of a voluntary liquidator (1 page)
4 May 2001Statement of affairs (24 pages)
4 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
16 June 2000Receiver ceasing to act (1 page)
15 June 2000Receiver's abstract of receipts and payments (2 pages)
10 January 2000Receiver's abstract of receipts and payments (2 pages)
13 January 1999Receiver's abstract of receipts and payments (3 pages)
19 February 1998Amended certificate of constitution of creditors' committee (1 page)
21 November 1997Appointment of receiver/manager (1 page)
5 November 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
21 October 1997Particulars of mortgage/charge (3 pages)
22 May 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 March 1997Return made up to 28/02/97; no change of members (4 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
29 July 1996Secretary resigned (2 pages)
29 July 1996New secretary appointed (1 page)
22 July 1996Registered office changed on 22/07/96 from: the witley trade centre little witley worcester WR6 6LR (1 page)
22 July 1996New director appointed (2 pages)
21 March 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
29 February 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)