Company NameCode Daemons Limited
Company StatusDissolved
Company Number04029351
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Dissolution Date12 April 2005 (19 years ago)
Previous NameLocksuper Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGary Myles Coates
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 12 April 2005)
RoleComputer Analyst
Correspondence Address28 Hedley Street
Gosforth
Newcastle Upon Tyne
NE3 1DL
Secretary NameMaureen Coates
NationalityBritish
StatusClosed
Appointed08 January 2001(6 months after company formation)
Appointment Duration4 years, 3 months (closed 12 April 2005)
RoleCompany Director
Correspondence Address25 West Wynd
Killingworth
Newcastle Upon Tyne
NE12 6FP
Secretary NameDenis Mitchell
NationalityBritish
StatusResigned
Appointed21 November 2000(4 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 January 2001)
RoleCompany Director
Correspondence Address8 Regent Terrace
Gateshead
NE8 1LU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address25 West Wynd
Killingworth
Newcastle Upon Tyne
NE12 6FP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2004Application for striking-off (1 page)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Return made up to 07/07/04; full list of members (6 pages)
5 January 2004Director's particulars changed (1 page)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 July 2003Return made up to 07/07/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
24 July 2001Return made up to 07/07/01; full list of members (6 pages)
26 January 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
23 January 2001Registered office changed on 23/01/01 from: 8 regent terrace gateshead NE8 1LU (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001New secretary appointed (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)