Company NameCodeboard Limited
Company StatusDissolved
Company Number03709852
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameChristopher John Chandler
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(2 weeks, 3 days after company formation)
Appointment Duration20 years, 3 months (closed 04 June 2019)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameSusan Ann Chandler
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(2 weeks, 3 days after company formation)
Appointment Duration20 years, 3 months (closed 04 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameSusan Ann Chandler
NationalityBritish
StatusClosed
Appointed26 February 1999(2 weeks, 3 days after company formation)
Appointment Duration20 years, 3 months (closed 04 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher John Chandler
50.00%
Ordinary
1 at £1Mrs Susan Ann Chandler
50.00%
Ordinary

Financials

Year2014
Net Worth-£70
Current Liabilities£70

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
7 March 2019Application to strike the company off the register (3 pages)
21 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Director's details changed for Christopher John Chandler on 7 February 2010 (2 pages)
2 March 2010Director's details changed for Susan Ann Chandler on 7 February 2010 (2 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Susan Ann Chandler on 7 February 2010 (2 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Christopher John Chandler on 7 February 2010 (2 pages)
2 March 2010Director's details changed for Christopher John Chandler on 7 February 2010 (2 pages)
2 March 2010Secretary's details changed for Susan Ann Chandler on 7 February 2010 (1 page)
2 March 2010Secretary's details changed for Susan Ann Chandler on 7 February 2010 (1 page)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Susan Ann Chandler on 7 February 2010 (1 page)
2 March 2010Director's details changed for Susan Ann Chandler on 7 February 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 09/02/09; full list of members (4 pages)
23 February 2009Return made up to 09/02/09; full list of members (4 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 09/02/08; full list of members (4 pages)
28 February 2008Return made up to 09/02/08; full list of members (4 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 February 2007Return made up to 09/02/07; full list of members (2 pages)
23 February 2007Return made up to 09/02/07; full list of members (2 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Return made up to 09/02/06; full list of members (2 pages)
6 March 2006Return made up to 09/02/06; full list of members (2 pages)
22 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 March 2005Return made up to 09/02/05; full list of members (7 pages)
22 March 2005Return made up to 09/02/05; full list of members (7 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 March 2004Return made up to 09/02/04; full list of members (7 pages)
3 March 2004Return made up to 09/02/04; full list of members (7 pages)
12 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 February 2003Return made up to 09/02/03; full list of members (7 pages)
27 February 2003Return made up to 09/02/03; full list of members (7 pages)
18 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 February 2002Return made up to 09/02/02; full list of members (6 pages)
25 February 2002Return made up to 09/02/02; full list of members (6 pages)
14 November 2001Registered office changed on 14/11/01 from: 46 hullbridge road south woodham ferrers chelmsford CM3 5NG (1 page)
14 November 2001Registered office changed on 14/11/01 from: 46 hullbridge road south woodham ferrers chelmsford CM3 5NG (1 page)
18 June 2001Full accounts made up to 31 March 2001 (10 pages)
18 June 2001Full accounts made up to 31 March 2001 (10 pages)
2 March 2001Return made up to 09/02/01; full list of members (6 pages)
2 March 2001Return made up to 09/02/01; full list of members (6 pages)
26 July 2000Full accounts made up to 31 March 2000 (10 pages)
26 July 2000Full accounts made up to 31 March 2000 (10 pages)
26 July 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
26 July 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
29 February 2000Return made up to 09/02/00; full list of members (6 pages)
29 February 2000Return made up to 09/02/00; full list of members (6 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999New secretary appointed;new director appointed (2 pages)
9 February 1999Incorporation (13 pages)
9 February 1999Incorporation (13 pages)