Stockport
Cheshire
SK4 4BS
Director Name | Judith Anne Almond |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 15 July 2008) |
Role | Office Manager |
Correspondence Address | 5 Burgamot Lane Comberbach Northwich Cheshire CW9 6PB |
Secretary Name | Judith Anne Almond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 15 July 2008) |
Role | Company Director |
Correspondence Address | 5 Burgamot Lane Comberbach Northwich Cheshire CW9 6PB |
Director Name | Arthur Bryan Green |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 15 July 2008) |
Role | Sales Manager |
Correspondence Address | 61 Grey Heights View Chorley Lancashire PR6 0TN |
Director Name | Mr Michael Tomlinson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(7 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 July 2008) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 7 Brandon Avenue Heald Green Cheadle Cheshire SK8 3SG |
Director Name | Jeffrey Maurice Ball |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Industrial Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 824a Wilmslow Road Didsbury Manchester M20 2RN |
Secretary Name | Judith Anne Almond |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Burgamot Lane Comberbach Northwich Cheshire CW9 6PB |
Director Name | Peter Oakley Hassell |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(5 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | Mount Flagon 28 Browns Hill Dartmouth Devon TQ6 9NU |
Director Name | Richard Antony Phillips |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1998) |
Role | Engineer/Manager |
Correspondence Address | 27 Main Street Kirby Bellars Melton Mowbray Leicestershire LE14 2EA |
Director Name | Norman Graham Harvey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ty-Fy-Nain Llanferres Clwyd CH7 5SH Wales |
Secretary Name | Oakeley Peter Hassell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 year after company formation) |
Appointment Duration | 10 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 28 Browns Hill Dartmouth Devon TQ6 9NU |
Secretary Name | Judith Anne Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 October 1996) |
Role | Office Manager |
Correspondence Address | 5 Burgamot Lane Comberbach Northwich Cheshire CW9 6PB |
Secretary Name | Mr Graham Albert Fleming Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | Hedgemans 207 Cooden Sea Road Bexhill On Sea East Sussex TN39 4TR |
Director Name | Jonathan Lee Spencer |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 2000) |
Role | Production Manager |
Correspondence Address | 41 Buxton Old Road Disley Stockport Cheshire SK12 2RW |
Director Name | Raymond Kenneth Murray |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2005) |
Role | Production Manager |
Correspondence Address | 2 Trevor Grove Offerton Stockport Cheshire SK1 4DZ |
Director Name | Graham Albert Fleming Clarke |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2004) |
Role | Chartered Engineering |
Correspondence Address | Bramblings Forewood Lane, Crowhurst Battle East Sussex TN33 9AG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | codent.co.uk/ |
---|---|
Telephone | 01254 239020 |
Telephone region | Blackburn |
Registered Address | 6th Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £250,879 |
Cash | £155 |
Current Liabilities | £368,617 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
15 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
13 March 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
10 November 2006 | Administrator's progress report (7 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
20 July 2006 | Result of meeting of creditors (20 pages) |
28 June 2006 | Statement of affairs (8 pages) |
27 June 2006 | Statement of administrator's proposal (25 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 15 haigh avenue whitehill trading estate reddish stockport cheshire SK4 1NU (1 page) |
16 May 2006 | Appointment of an administrator (1 page) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
18 August 2005 | Director resigned (1 page) |
9 July 2005 | Return made up to 03/05/05; full list of members (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
22 June 2004 | Return made up to 03/05/04; no change of members (8 pages) |
10 March 2004 | Director resigned (1 page) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
13 May 2003 | Return made up to 03/05/03; no change of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
19 December 2002 | New director appointed (2 pages) |
28 June 2002 | Return made up to 03/05/02; full list of members
|
7 May 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
4 July 2001 | Return made up to 03/05/01; full list of members (10 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: independent house 2 barton road heaton mersey industrial estate stockport cheshire SK4 3EG (1 page) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 03/05/00; full list of members
|
1 June 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
30 April 1999 | Return made up to 03/05/99; full list of members (8 pages) |
16 April 1999 | Resolutions
|
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
21 May 1998 | Return made up to 03/05/98; full list of members
|
7 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 March 1998 | Company name changed codent manufacturing and distrib ution LIMITED\certificate issued on 31/03/98 (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
26 October 1997 | £ nc 1000/1750 30/10/96 (1 page) |
26 June 1997 | Return made up to 03/05/97; full list of members (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | New secretary appointed (2 pages) |
22 July 1996 | Accounting reference date shortened from 30/09/96 to 30/06/96 (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Return made up to 03/05/96; change of members
|
1 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
27 January 1995 | Ad 21/12/94--------- £ si 99@1=99 £ ic 901/1000 (2 pages) |
4 November 1994 | Ad 30/09/94--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
3 May 1994 | Incorporation (10 pages) |