Company NameCodesmart Limited
Company StatusDissolved
Company Number02745619
CategoryPrivate Limited Company
Incorporation Date8 September 1992(31 years, 8 months ago)
Dissolution Date11 June 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Secretary NameJoan Massingham
NationalityBritish
StatusClosed
Appointed11 September 1992(3 days after company formation)
Appointment Duration18 years, 9 months (closed 11 June 2011)
RoleCompany Director
Correspondence Address45 Biddick Villas
Columbia
Washington
Tyne & Wear
NE38 7DT
Director NameGordon Massingham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(5 years after company formation)
Appointment Duration13 years, 8 months (closed 11 June 2011)
RoleManager
Correspondence Address45 Biddick Villas
Washington
Tyne & Wear
NE38 7DT
Director NameGordon Massingham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 1993)
RoleSelf-Employed Engineer
Correspondence Address45 Biddick Villas
Washington
Tyne & Wear
NE38 7DT
Director NameMichael Massingham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1997)
RoleEngineer
Correspondence Address45 Biddick Villas
Washington
Tyne & Wear
NE38 7DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21-23 Stirling Close
Pattison South Industrial Estate
Washington
Tyne & Wear
NE38 8QA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Financials

Year2014
Turnover£271,644
Gross Profit£72,366
Net Worth-£83,193
Cash£4,033
Current Liabilities£234,507

Accounts

Latest Accounts28 August 2003 (20 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 August

Filing History

11 June 2011Final Gazette dissolved following liquidation (1 page)
11 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2011Completion of winding up (1 page)
11 March 2011Completion of winding up (1 page)
5 February 2007Order of court to wind up (1 page)
5 February 2007Order of court to wind up (1 page)
29 January 2007Court order notice of winding up (2 pages)
29 January 2007Court order notice of winding up (2 pages)
13 October 2006Notice of completion of voluntary arrangement (6 pages)
13 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2006 (2 pages)
13 October 2006Notice of completion of voluntary arrangement (6 pages)
13 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2006 (2 pages)
13 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2006 (2 pages)
13 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2006 (2 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
19 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2005 (7 pages)
19 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2005 (7 pages)
12 August 2005Total exemption full accounts made up to 28 August 2003 (18 pages)
12 August 2005Total exemption full accounts made up to 28 August 2003 (18 pages)
18 November 2004Return made up to 08/09/04; full list of members (6 pages)
18 November 2004Return made up to 08/09/04; full list of members (6 pages)
22 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2004 (5 pages)
22 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2004 (5 pages)
7 July 2004Return made up to 08/09/03; full list of members (6 pages)
7 July 2004Return made up to 08/09/03; full list of members (6 pages)
5 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2003 (4 pages)
5 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2003 (4 pages)
2 July 2003Total exemption full accounts made up to 28 August 2002 (18 pages)
2 July 2003Total exemption full accounts made up to 28 August 2002 (18 pages)
14 February 2003Total exemption full accounts made up to 28 August 2001 (16 pages)
14 February 2003Total exemption full accounts made up to 28 August 2001 (16 pages)
16 December 2002Return made up to 08/09/02; full list of members (6 pages)
16 December 2002Return made up to 08/09/02; full list of members (6 pages)
3 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2002 (5 pages)
3 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2002 (5 pages)
27 November 2001Total exemption full accounts made up to 29 February 2000 (14 pages)
27 November 2001Total exemption full accounts made up to 29 February 2000 (14 pages)
14 November 2001Accounting reference date extended from 28/02/01 to 28/08/01 (1 page)
14 November 2001Accounting reference date extended from 28/02/01 to 28/08/01 (1 page)
18 October 2001Return made up to 08/09/01; full list of members (6 pages)
18 October 2001Return made up to 08/09/01; full list of members (6 pages)
30 August 2001Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
30 August 2001Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
21 December 2000Return made up to 08/09/00; full list of members (6 pages)
21 December 2000Return made up to 08/09/00; full list of members (6 pages)
25 April 2000Full accounts made up to 28 February 1999 (15 pages)
25 April 2000Full accounts made up to 28 February 1999 (15 pages)
2 June 1999Accounts for a small company made up to 28 February 1998 (7 pages)
2 June 1999Accounts for a small company made up to 28 February 1998 (7 pages)
16 September 1998Full accounts made up to 28 February 1997 (13 pages)
16 September 1998Full accounts made up to 28 February 1997 (13 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Return made up to 08/09/98; full list of members (6 pages)
3 September 1998Return made up to 08/09/98; full list of members (6 pages)
17 December 1997Return made up to 08/09/97; no change of members (4 pages)
17 December 1997Return made up to 08/09/97; no change of members (4 pages)
6 March 1997Return made up to 08/09/96; full list of members (8 pages)
6 March 1997Return made up to 08/09/96; full list of members (8 pages)
31 December 1996Full accounts made up to 28 February 1996 (10 pages)
31 December 1996Full accounts made up to 28 February 1996 (10 pages)
18 February 1996Accounts for a small company made up to 28 February 1995 (11 pages)
18 February 1996Accounts for a small company made up to 28 February 1995 (11 pages)
4 January 1996Return made up to 08/09/95; full list of members
  • 363(287) ‐ Registered office changed on 04/01/96
(6 pages)
4 January 1996Return made up to 08/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)