Company NameMediacode Limited
Company StatusDissolved
Company Number04371462
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Neil Richardson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(1 week after company formation)
Appointment Duration8 years, 4 months (closed 06 July 2010)
RoleCompany Director
Correspondence Address33 Hawthorne Avenue
Timperley
Altrincham
Cheshire
WA15 6TJ
Secretary NameDavid Alan Richardson
NationalityBritish
StatusClosed
Appointed12 February 2006(4 years after company formation)
Appointment Duration4 years, 4 months (closed 06 July 2010)
RoleCompany Director
Correspondence Address4 Old Mart Road
The Beeches
Insch
Aberdeenshire
AB52 6HR
Scotland
Secretary NameHilda Mary Richardson
NationalityBritish
StatusResigned
Appointed18 February 2002(1 week after company formation)
Appointment Duration3 years, 12 months (resigned 12 February 2006)
RoleCompany Director
Correspondence AddressFlat 24 Blossomgate Court
Ripon
North Yorkshire
HG4 2NF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,843
Cash£15,697
Current Liabilities£500

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (2 pages)
16 March 2010Application to strike the company off the register (2 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 11/02/08; full list of members (3 pages)
28 February 2008Return made up to 11/02/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 February 2007Return made up to 11/02/07; full list of members (2 pages)
13 February 2007Return made up to 11/02/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (2 pages)
13 February 2006Return made up to 11/02/06; full list of members (2 pages)
13 February 2006Return made up to 11/02/06; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 February 2005Return made up to 11/02/05; full list of members (2 pages)
18 February 2005Return made up to 11/02/05; full list of members (2 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 February 2004Return made up to 11/02/04; full list of members (6 pages)
24 February 2004Return made up to 11/02/04; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 February 2003Return made up to 11/02/03; full list of members (6 pages)
26 February 2003Return made up to 11/02/03; full list of members (6 pages)
3 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Memorandum and Articles of Association (5 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2002Registered office changed on 08/03/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Memorandum and Articles of Association (5 pages)
11 February 2002Incorporation (16 pages)
11 February 2002Incorporation (16 pages)