Company NameMicrotech Codeima (UK) Limited
Company StatusDissolved
Company Number04087613
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameDavid John Simkins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(same day as company formation)
RoleIT Consultant
Correspondence Address117 Grantham Avenue
Great Noteley
Braintree
Essex
CM7 7FP
Secretary NameSusan Simpkins
NationalityBritish
StatusClosed
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address117 Grantham Avenue
Great Notley
Braintree
Essex
CM7 7FP
Director NameMr Ian David Bridges
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address112 London Road
Rayleigh
Essex
SS6 9JA
Director NameGary Lee Johnson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleFurniture Sales
Correspondence AddressWaylands
Northlands Approach
Basildon
Essex
SS16 5LL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address94 London Road
Southend On Sea
Essex
SS1 1PG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Application for striking-off (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Return made up to 10/10/01; full list of members (7 pages)
8 November 2001Director resigned (1 page)
10 November 2000Ad 10/10/00--------- £ si 96@1=96 £ ic 2/98 (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000New director appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Director resigned (1 page)
10 October 2000Incorporation (10 pages)