Company NameSuddencode Ltd.
Company StatusDissolved
Company Number03016649
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)
Previous Name1-2-1 Couriers Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Edward Hardy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address16 Sceptre Place
Newcastle Upon Tyne
Tyne & Wear
NE4 6TG
Secretary NamePaul Stewart
NationalityBritish
StatusClosed
Appointed20 March 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address16 Sceptre Place
Newcastle Upon Tyne
Tyne & Wear
NE4 6TG
Director NameIan Rogers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 19 January 1999)
RoleVehicle Repairer
Correspondence Address52 Farm Road
Buckley
Clwyd
CH7 2NY
Wales
Secretary NameMs Carol Ann Rowland
NationalityBritish
StatusResigned
Appointed15 February 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 19 January 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner Holding Rake Lane
Hawarden
Deeside
Clwyd
CH5 3PN
Wales
Director NameMs Carol Ann Rowland
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(12 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner Holding Rake Lane
Hawarden
Deeside
Clwyd
CH5 3PN
Wales
Director NameCarl Otis Levell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(3 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 1999)
RoleBusinessman
Correspondence Address3 Royston Avenue
Wallasey
Merseyside
L44 0DJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 2a Seaham Grange Industrial
Estate
Seaham
County Durham
SR7 0PW
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardSeaham
Built Up AreaSeaham

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End01 April

Filing History

13 February 2001First Gazette notice for compulsory strike-off (1 page)
25 August 1999Return made up to 19/08/99; full list of members (8 pages)
12 August 1999Registered office changed on 12/08/99 from: unit 6 pentre industrial estate chester road pentre deeside flintshire CH5 2DT (2 pages)
4 August 1999New secretary appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned;director resigned (1 page)
24 February 1999Director resigned (1 page)
17 August 1998Full accounts made up to 31 March 1998 (11 pages)
28 January 1998Return made up to 31/01/98; no change of members (4 pages)
19 December 1997Full accounts made up to 31 March 1997 (10 pages)
6 March 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 06/03/97
(4 pages)
25 July 1996Full accounts made up to 31 March 1996 (10 pages)
3 June 1996Company name changed suddencode LIMITED\certificate issued on 04/06/96 (2 pages)
28 September 1995Accounting reference date notified as 01/04 (1 page)
17 July 1995Registered office changed on 17/07/95 from: unit 34 deeside industrial est deeside clwyd CH5 2LR (1 page)