Company NameCodecraft Limited
Company StatusDissolved
Company Number02406989
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Francis Nyari
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(2 years after company formation)
Appointment Duration12 years, 2 months (closed 14 October 2003)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressWoodhouse Woodhouse Lane
Little Waltham
Chelmsford
Essex
CM3 3PW
Secretary NameMrs Susan Margaret Nyari
NationalityBritish
StatusClosed
Appointed21 July 1991(2 years after company formation)
Appointment Duration12 years, 2 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Woodhouse Lane
Little Waltham
Chelmsford
Essex
CM3 3PW

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£8,381
Cash£3,806
Current Liabilities£555

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (1 page)
1 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 August 2001Return made up to 21/07/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
23 August 2000Return made up to 21/07/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
20 July 1999Return made up to 21/07/99; full list of members (5 pages)
22 March 1999Registered office changed on 22/03/99 from: warr & co mynshull house 14 cateaton street manchester M3 1SQ (1 page)
30 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
9 September 1998Return made up to 21/07/98; full list of members (5 pages)
9 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
15 August 1997Return made up to 21/07/97; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 July 1996 (6 pages)
5 August 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1996Registered office changed on 05/08/96 from: 19 north road hertford hertfordshire SG14 1LN (1 page)
2 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 August 1995Return made up to 21/07/95; no change of members (4 pages)