Company NameCodevine Limited
DirectorsJohn Paul Boardman and Keith Jessop
Company StatusDissolved
Company Number03143443
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr John Paul Boardman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(4 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address5 Slaidburn Drive
Lowercroft
Bury
Lancashire
BL8 3DG
Director NameKeith Jessop
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(4 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressClover Cottage 34 Park Parade
Harrogate
West Yorkshire
HG1 5AG
Secretary NameMr John Paul Boardman
NationalityBritish
StatusCurrent
Appointed31 May 1996(4 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address5 Slaidburn Drive
Lowercroft
Bury
Lancashire
BL8 3DG
Director NameMrs Iris Jessop
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressClover Cottage 34 Park Parade
Harrogate
West Yorkshire
HG1 5AG
Secretary NameKaren Ann Boardman
NationalityBritish
StatusResigned
Appointed14 February 1996(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 1996)
RoleCompany Director
Correspondence Address5 Slaidburn Drive
Lowercroft
Bury
Lancashire
BL8 3DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBurnedge View
75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 February 2002Dissolved (1 page)
1 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
31 March 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Court order allowing vol liquidator to resign (1 page)
1 October 1999Appointment of a voluntary liquidator (1 page)
1 October 1999Court order-change of liquidator (3 pages)
17 May 1999Statement of affairs (5 pages)
17 May 1999Appointment of a voluntary liquidator (1 page)
1 April 1999Registered office changed on 01/04/99 from: 7TH floor peter house oxford street manchester M1 5AN (2 pages)
19 February 1998Return made up to 04/01/98; no change of members (4 pages)
5 February 1997Return made up to 04/01/97; full list of members (6 pages)
9 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1996Director resigned (1 page)
9 July 1996£ nc 100/50000 20/06/96 (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Ad 20/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 July 1996Accounting reference date notified as 30/04 (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996New secretary appointed;new director appointed (2 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
22 February 1996Memorandum and Articles of Association (5 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1996Incorporation (13 pages)