Company NameCode Corporation Plc
Company StatusDissolved
Company Number03687937
CategoryPublic Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameGraham Thomas
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(same day as company formation)
RoleBusinessman
Correspondence Address5 Juniper Close
Billericay
Essex
CM11 1BY
Director NameWilliam Thomas
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 09 October 2001)
RoleGeneral Manager
Correspondence Address5 Juniper Close
Billericay
Essex
CM11 1BY
Secretary NameWilliam Thomas
NationalityBritish
StatusClosed
Appointed22 March 1999(3 months after company formation)
Appointment Duration2 years, 6 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address5 Juniper Close
Billericay
Essex
CM11 1BY
Director NameHarpinder Singh Bhohi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(2 weeks, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 March 1999)
RoleAccountant
Correspondence Address63 Uphill Grove
Mill Hill
London
NW7 4NH
Secretary NameHarpinder Singh Bhohi
NationalityBritish
StatusResigned
Appointed04 January 1999(2 weeks, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 March 1999)
RoleAccountant
Correspondence Address63 Uphill Grove
Mill Hill
London
NW7 4NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 1
Thurrock Parkway
Tilbury
Essex
RM18 7HH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
3 February 2000Return made up to 18/12/99; full list of members (6 pages)
18 May 1999New secretary appointed (2 pages)
6 April 1999Registered office changed on 06/04/99 from: unit 1 taylorsfarm gravel lane chigwell essex IG7 6DP (1 page)
6 April 1999Secretary resigned;director resigned (1 page)
20 January 1999New secretary appointed;new director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999Director resigned (1 page)
18 December 1998Incorporation (17 pages)