Company NameHardcode Limited
Company StatusDissolved
Company Number04729983
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameSusan Helen Skingle
NationalityBritish
StatusClosed
Appointed16 April 2003(6 days after company formation)
Appointment Duration7 years, 2 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address18 Carrs Road
Clacton On Sea
Essex
CO15 3ET
Director NamePaul Skingle
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 29 June 2010)
RoleManaging Director
Correspondence Address64 Rosebery Avenue
Colchester
Essex
CO1 2UJ
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NamePaul Skingle
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2005)
RoleComputer Programer
Correspondence Address64 Rosebery Avenue
Colchester
Essex
CO1 2UJ
Director NameKenton Skingle
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2007)
RoleIT Consultant
Correspondence Address18 Carrs Road
Clacton On Sea
Essex
CO15 3ET
Secretary NameForemost Formations Company Services Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered Address1 Lodge Court Lodge Lane
Langham
Colchester
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North

Financials

Year2014
Net Worth£13,265
Cash£4,938
Current Liabilities£4,282

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (2 pages)
16 March 2010First Gazette notice for compulsory strike-off (2 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 June 2007Return made up to 10/04/07; full list of members (6 pages)
5 June 2007Return made up to 10/04/07; full list of members (6 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
11 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 2006Return made up to 10/04/06; full list of members (6 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 April 2005Return made up to 10/04/05; full list of members (6 pages)
12 April 2005Return made up to 10/04/05; full list of members (6 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2005Memorandum and Articles of Association (5 pages)
8 February 2005Memorandum and Articles of Association (5 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 May 2004Return made up to 10/04/04; full list of members (6 pages)
11 May 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(6 pages)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2003Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2003Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
2 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
10 April 2003Incorporation (15 pages)