Company NameCODA Overseas Holdings Limited
Company StatusDissolved
Company Number02853094
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 7 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameRobert Neil Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1993(1 week, 6 days after company formation)
Appointment Duration7 years (closed 17 October 2000)
RoleAccountant
Correspondence Address30 Oakdale
Harrogate
North Yorkshire
HG1 2LW
Director NamePhilip Gordon Dawes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 17 October 2000)
RoleAccountant
Correspondence AddressMoor End Harlow Pine
Beckwithshaw
Harrogate
North Yorkshire
HG3 1PZ
Director NamePhilip Hollins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 17 October 2000)
RoleGeneral Manager
Correspondence Address23 Scotlands Close
Haslemere
Surrey
GU27 3AE
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed12 November 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 17 October 2000)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameRodney Potts
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Adel Lane
Leeds
Yorkshire
LS16 8BY
Secretary NameRobert Neil Brown
NationalityBritish
StatusResigned
Appointed27 September 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1995)
RoleAccountant
Correspondence Address30 Oakdale
Harrogate
North Yorkshire
HG1 2LW
Director NameIan Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 1997)
RoleAccountant
Correspondence AddressWyngarth Lodge Town Street
Nidd
Harrogate
North Yorkshire
HG3 3BJ
Secretary NameDavid Gresford Belmont
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address4 Glenview Close
Nab Wood
Shipley
West Yorkshire
BD18 4AZ
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressCardale Park
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 October 1999New director appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
28 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Return made up to 05/08/98; no change of members (4 pages)
4 July 1998Secretary resigned (1 page)
19 May 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
1 September 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
18 August 1997Return made up to 05/08/97; full list of members (6 pages)
30 April 1997Director resigned (1 page)
11 August 1996Return made up to 05/08/96; no change of members (4 pages)
11 August 1996Director resigned (1 page)
4 August 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
4 August 1995Return made up to 05/08/95; no change of members (4 pages)
4 August 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)