Company NameCodetheme Limited
Company StatusDissolved
Company Number03431903
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColleen Anne Armstrong
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(2 years after company formation)
Appointment Duration3 years, 8 months (closed 17 June 2003)
RoleTanning Consultant
Correspondence Address18 Whitburn Bents Road
South Bents
Sunderland
Tyne & Wear
SR6 8AE
Secretary NamePhilip Armstrong
NationalityBritish
StatusClosed
Appointed05 October 1999(2 years after company formation)
Appointment Duration3 years, 8 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address18 Whitburn Bents Road
South Bents
Sunderland
SR6 8AE
Director NameMrs Janette Russell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 1999)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address26 St Pauls Drive
Mount Pleasant
Houghton Le Spring
DH4 7SH
Secretary NameMr Allan Russell
NationalityBritish
StatusResigned
Appointed05 November 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St Pauls Drive
Mount Pleasant
Houghton-Le-Spring
County Durham
DH4 7SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address48 North Bridge Street
Monkwearmouth
Sunderland
Tyne & Wear
SR5 1AH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2014
Net Worth£9,224
Cash£1,019
Current Liabilities£5,459

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
1 June 2002Return made up to 10/09/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(6 pages)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
15 November 2000Return made up to 10/09/00; full list of members (6 pages)
10 December 1999Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
6 December 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 October 1999Return made up to 10/09/99; no change of members (4 pages)
14 October 1999Director resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: 26 st pauls drive mount pleasant houghton le spring tyne & wear DH4 7SH (1 page)
14 October 1999Ad 05/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New director appointed (2 pages)
7 September 1998Return made up to 10/09/98; full list of members (6 pages)
14 November 1997Registered office changed on 14/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
10 September 1997Incorporation (9 pages)