Company NameCodent Limited
Company StatusDissolved
Company Number02925113
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Dissolution Date15 July 2008 (15 years, 9 months ago)
Previous NameCodent Manufacturing And Distribution Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr John Michael Carslake
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(5 months after company formation)
Appointment Duration13 years, 9 months (closed 15 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Cleveland Road
Stockport
Cheshire
SK4 4BS
Director NameJudith Anne Almond
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(3 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 15 July 2008)
RoleOffice Manager
Correspondence Address5 Burgamot Lane
Comberbach
Northwich
Cheshire
CW9 6PB
Secretary NameJudith Anne Almond
NationalityBritish
StatusClosed
Appointed14 October 1998(4 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 15 July 2008)
RoleCompany Director
Correspondence Address5 Burgamot Lane
Comberbach
Northwich
Cheshire
CW9 6PB
Director NameArthur Bryan Green
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(4 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 15 July 2008)
RoleSales Manager
Correspondence Address61 Grey Heights View
Chorley
Lancashire
PR6 0TN
Director NameMr Michael Tomlinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(7 years after company formation)
Appointment Duration7 years, 2 months (closed 15 July 2008)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address7 Brandon Avenue
Heald Green
Cheadle
Cheshire
SK8 3SG
Director NameJeffrey Maurice Ball
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleIndustrial Chemist
Country of ResidenceUnited Kingdom
Correspondence Address824a Wilmslow Road
Didsbury
Manchester
M20 2RN
Secretary NameJudith Anne Almond
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleSecretary
Correspondence Address5 Burgamot Lane
Comberbach
Northwich
Cheshire
CW9 6PB
Director NamePeter Oakley Hassell
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(5 months after company formation)
Appointment Duration2 years (resigned 30 October 1996)
RoleCompany Director
Correspondence AddressMount Flagon 28 Browns Hill
Dartmouth
Devon
TQ6 9NU
Director NameRichard Antony Phillips
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 1995(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1998)
RoleEngineer/Manager
Correspondence Address27 Main Street Kirby Bellars
Melton Mowbray
Leicestershire
LE14 2EA
Director NameNorman Graham Harvey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(10 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTy-Fy-Nain
Llanferres
Clwyd
CH7 5SH
Wales
Secretary NameOakeley Peter Hassell
NationalityBritish
StatusResigned
Appointed03 May 1995(1 year after company formation)
Appointment Duration10 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address28 Browns Hill
Dartmouth
Devon
TQ6 9NU
Secretary NameJudith Anne Almond
NationalityBritish
StatusResigned
Appointed29 February 1996(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 30 October 1996)
RoleOffice Manager
Correspondence Address5 Burgamot Lane
Comberbach
Northwich
Cheshire
CW9 6PB
Secretary NameMr Graham Albert Fleming Clarke
NationalityBritish
StatusResigned
Appointed30 October 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1998)
RoleCompany Director
Correspondence AddressHedgemans 207 Cooden Sea Road
Bexhill On Sea
East Sussex
TN39 4TR
Director NameJonathan Lee Spencer
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 2000)
RoleProduction Manager
Correspondence Address41 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2RW
Director NameRaymond Kenneth Murray
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2005)
RoleProduction Manager
Correspondence Address2 Trevor Grove
Offerton
Stockport
Cheshire
SK1 4DZ
Director NameGraham Albert Fleming Clarke
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2004)
RoleChartered Engineering
Correspondence AddressBramblings
Forewood Lane, Crowhurst
Battle
East Sussex
TN33 9AG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitecodent.co.uk/
Telephone01254 239020
Telephone regionBlackburn

Location

Registered Address6th Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£250,879
Cash£155
Current Liabilities£368,617

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
15 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
13 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
10 November 2006Administrator's progress report (7 pages)
27 September 2006Registered office changed on 27/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
20 July 2006Result of meeting of creditors (20 pages)
28 June 2006Statement of affairs (8 pages)
27 June 2006Statement of administrator's proposal (25 pages)
18 May 2006Registered office changed on 18/05/06 from: 15 haigh avenue whitehill trading estate reddish stockport cheshire SK4 1NU (1 page)
16 May 2006Appointment of an administrator (1 page)
11 May 2006Declaration of satisfaction of mortgage/charge (1 page)
22 April 2006Declaration of satisfaction of mortgage/charge (1 page)
22 April 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
18 August 2005Director resigned (1 page)
9 July 2005Return made up to 03/05/05; full list of members (5 pages)
1 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
22 June 2004Return made up to 03/05/04; no change of members (8 pages)
10 March 2004Director resigned (1 page)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
13 May 2003Return made up to 03/05/03; no change of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
19 December 2002New director appointed (2 pages)
28 June 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
4 July 2001Return made up to 03/05/01; full list of members (10 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
30 March 2001Registered office changed on 30/03/01 from: independent house 2 barton road heaton mersey industrial estate stockport cheshire SK4 3EG (1 page)
21 February 2001Particulars of mortgage/charge (3 pages)
8 November 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
14 June 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2000Accounts for a small company made up to 30 June 1999 (8 pages)
30 April 1999Return made up to 03/05/99; full list of members (8 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
20 October 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
21 May 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 March 1998Company name changed codent manufacturing and distrib ution LIMITED\certificate issued on 31/03/98 (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
26 October 1997£ nc 1000/1750 30/10/96 (1 page)
26 June 1997Return made up to 03/05/97; full list of members (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
22 July 1996Accounting reference date shortened from 30/09/96 to 30/06/96 (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996Return made up to 03/05/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
27 January 1995Ad 21/12/94--------- £ si 99@1=99 £ ic 901/1000 (2 pages)
4 November 1994Ad 30/09/94--------- £ si 900@1=900 £ ic 1/901 (2 pages)
3 May 1994Incorporation (10 pages)