Company NameCody-Owen Brockbank Limited
Company StatusDissolved
Company Number03558261
CategoryPrivate Limited Company
Incorporation Date6 May 1998(26 years ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristopher John Brockbank
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleMarketing
Correspondence Address13-14 Park Place
Leeds
West Yorkshire
LS1 2SJ
Director NameMartin Cody Owen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleMarketing
Correspondence Address5 Glenmore Court
Bramhope
Leeds
West Yorkshire
LS16 9BW
Secretary NameChristopher John Brockbank
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleMarketing
Correspondence Address13-14 Park Place
Leeds
West Yorkshire
LS1 2SJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address13-14 Park Place
Leeds
West Yorkshire
LS1 2SJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£600
Cash£43
Current Liabilities£102,371

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2006Completion of winding up (1 page)
15 November 2006Dissolution deferment (1 page)
10 December 2004Order of court to wind up (1 page)
5 October 2004Voluntary strike-off action has been suspended (1 page)
3 August 2004Application for striking-off (1 page)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 June 2002Return made up to 06/05/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 June 2001Return made up to 06/05/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 December 2000Registered office changed on 20/12/00 from: 120 burley road leeds yorkshire LS3 1JP (1 page)
26 June 2000Return made up to 06/05/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 February 2000Return made up to 06/05/99; full list of members (6 pages)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998New director appointed (2 pages)
6 May 1998Incorporation (13 pages)