Liverpool
L18 3HA
Secretary Name | Miss Marissa Anne Mulvena |
---|---|
Status | Closed |
Appointed | 30 June 2008(2 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 January 2013) |
Role | Secretary |
Correspondence Address | 129 Bittern Close Gateshead Tyne And Wear NE11 9FF |
Director Name | Mr David Lee Stevens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 February 2007) |
Role | Accountant Consultant |
Correspondence Address | 90 Kentsford Road Kents Bank Grange Over Sands Cumbria LA11 7BB |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne And Wear NE8 1AN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Codeworks Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2012 | Application to strike the company off the register (3 pages) |
26 September 2012 | Application to strike the company off the register (3 pages) |
26 March 2012 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2012-03-26
|
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 November 2010 | Registered office address changed from St Peter's Gate Charles Street Sunderland Tyne & Wear SR6 0AN on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from St Peter's Gate Charles Street Sunderland Tyne & Wear SR6 0AN on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from St Peter's Gate Charles Street Sunderland Tyne & Wear SR6 0AN on 4 November 2010 (1 page) |
22 June 2010 | Secretary's details changed for Mrs Marissa Anne Samme on 14 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mrs Marissa Anne Samme on 14 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Young Hwoon Kim on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Young Hwoon Kim on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Young Hwoon Kim on 1 June 2010 (2 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
7 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Location of debenture register (1 page) |
23 September 2008 | Secretary's change of particulars / marissa mulvena / 23/09/2008 (2 pages) |
23 September 2008 | Secretary's Change of Particulars / marissa mulvena / 23/09/2008 / Title was: , now: mrs; Surname was: mulvena, now: samme; Country was: , now: england; Occupation was: , now: company secretary (2 pages) |
8 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 June 2008 | Appointment Terminated Secretary ward hadaway company secretarial services LIMITED (1 page) |
30 June 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
30 June 2008 | Secretary appointed marissa anne mulvena (1 page) |
30 June 2008 | Secretary appointed marissa anne mulvena (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from st peter's gate charles street sunderland tyne & wear SR6 0AN (1 page) |
18 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from st peter's gate charles street sunderland tyne & wear SR6 0AN (1 page) |
18 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
18 June 2008 | Director's change of particulars / young kim / 03/01/2008 (1 page) |
18 June 2008 | Director's Change of Particulars / young kim / 03/01/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 6; Street was: 6 entworth road, now: entworth road; Post Code was: L8 2EA, now: L18 2EA (1 page) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
25 September 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
25 September 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
11 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
11 July 2007 | Location of debenture register (1 page) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
11 July 2007 | Location of debenture register (1 page) |
11 July 2007 | Location of register of members (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
9 November 2006 | Company name changed sandco 991 LIMITED\certificate issued on 09/11/06 (2 pages) |
9 November 2006 | Company name changed sandco 991 LIMITED\certificate issued on 09/11/06 (2 pages) |
8 November 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
8 November 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
16 June 2006 | Incorporation (19 pages) |
16 June 2006 | Incorporation (19 pages) |