Company NameCoedot UK Limited
Company StatusDissolved
Company Number03589733
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David William Handley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1999(12 months after company formation)
Appointment Duration3 years, 8 months (closed 11 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address140 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Secretary NameBarry Wells
NationalityBritish
StatusClosed
Appointed19 October 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address22 Reynolds Gate
South Woodham Ferrers
Chelmsford
CM3 5FA
Secretary NameMrs Janet Dorothy Handley
NationalityEnglish
StatusResigned
Appointed27 June 1999(12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Secretary NameWilliam Johnson
NationalityBritish
StatusResigned
Appointed10 April 2000(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 October 2000)
RoleCompany Director
Correspondence Address12 London Road
Romford
Essex
RM4 1UX
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressRainbird House
Warescot Road
Brentwood
Essex
CM15 9HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Turnover£2
Gross Profit-£2,116
Net Worth-£5,717
Cash£5,902
Current Liabilities£1,868

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
15 October 2002Application for striking-off (1 page)
15 August 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
15 August 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
13 March 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
31 July 2001Return made up to 29/06/01; full list of members (6 pages)
24 October 2000Return made up to 29/06/00; full list of members (6 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000New secretary appointed (2 pages)
27 March 2000Accounts made up to 30 June 1999 (5 pages)
9 September 1999Return made up to 29/06/99; full list of members (6 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Ad 27/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
29 June 1998Incorporation (15 pages)