Company NameThe Code Monkeys Limited
Company StatusDissolved
Company Number03916686
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Richard Kirkby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address67 Westwood
Golcar
Huddersfield
West Yorkshire
HD7 4JY
Director NameMr Elliot Simon Gay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address3 West Park Avenue
Leeds
West Yorkshire
LS8 2HG
Director NameColin Hogg
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address10 Shafton Place
Leeds
West Yorkshire
LS11 9LT
Secretary NameMr Elliot Simon Gay
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address3 West Park Avenue
Leeds
West Yorkshire
LS8 2HG
Director NameAdrian Stephen Hirst
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2010)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address12 Burghmill Gardens
Dewsbury
West Yorkshire
WF13 3TQ
Director NameJanet Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Common Lane
East Ardsley
Wakefield
West Yorkshire
WF3 2EH
Secretary NameJanet Smith
NationalityBritish
StatusResigned
Appointed28 November 2005(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Common Lane
East Ardsley
Wakefield
West Yorkshire
WF3 2EH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 5 90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

78 at 1Mark Kirkby
37.32%
Ordinary
78 at 1Ms Colin Hogg
37.32%
Ordinary
52 at 1Ms Janet Smith
24.88%
Ordinary
1 at 1Elliot Gay
0.48%
Ordinary

Financials

Year2014
Net Worth-£71,224
Cash£83
Current Liabilities£140,535

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 January 2014Final Gazette dissolved following liquidation (1 page)
21 January 2014Final Gazette dissolved following liquidation (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
21 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
19 September 2013Termination of appointment of Colin Hogg as a director (2 pages)
19 September 2013Termination of appointment of Colin Hogg as a director on 11 February 2011 (2 pages)
5 April 2013Liquidators' statement of receipts and payments to 10 February 2013 (7 pages)
5 April 2013Liquidators statement of receipts and payments to 10 February 2013 (7 pages)
5 April 2013Liquidators' statement of receipts and payments to 10 February 2013 (7 pages)
7 March 2012Liquidators' statement of receipts and payments to 10 February 2012 (7 pages)
7 March 2012Liquidators' statement of receipts and payments to 10 February 2012 (7 pages)
7 March 2012Liquidators statement of receipts and payments to 10 February 2012 (7 pages)
28 February 2011Notice of completion of voluntary arrangement (7 pages)
28 February 2011Notice of completion of voluntary arrangement (7 pages)
28 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 18 February 2011 (2 pages)
28 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 18 February 2011 (2 pages)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2011Statement of affairs with form 4.19 (6 pages)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-11
(1 page)
21 February 2011Statement of affairs with form 4.19 (6 pages)
21 February 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Appointment of a voluntary liquidator (1 page)
9 February 2011Registered office address changed from Suite 2 &3, 4Th Floor,Block B Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DG United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from Suite 2 &3, 4th Floor,Block B Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DG United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from Suite 2 &3, 4Th Floor,Block B Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DG United Kingdom on 9 February 2011 (2 pages)
5 August 2010Registered office address changed from Suite 204 Field House 15 Wellington Road Dewsbury West Yorkshire WF13 1HF on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Suite 204 Field House 15 Wellington Road Dewsbury West Yorkshire WF13 1HF on 5 August 2010 (1 page)
5 August 2010Termination of appointment of Adrian Hirst as a director (1 page)
5 August 2010Registered office address changed from Suite 204 Field House 15 Wellington Road Dewsbury West Yorkshire WF13 1HF on 5 August 2010 (1 page)
5 August 2010Termination of appointment of Adrian Hirst as a director (1 page)
1 July 2010Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
1 July 2010Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
15 February 2010Termination of appointment of Janet Smith as a director (1 page)
15 February 2010Termination of appointment of Janet Smith as a secretary (1 page)
15 February 2010Termination of appointment of Janet Smith as a secretary (1 page)
15 February 2010Termination of appointment of Janet Smith as a director (1 page)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 209
(6 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 209
(6 pages)
1 February 2010Director's details changed for Mark Richard Kirkby on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Janet Smith on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Adrian Stephen Hirst on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Colin Hogg on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Adrian Stephen Hirst on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mark Richard Kirkby on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mark Richard Kirkby on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Janet Smith on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Janet Smith on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Colin Hogg on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Adrian Stephen Hirst on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Colin Hogg on 1 October 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 April 2009Return made up to 31/01/09; full list of members (5 pages)
2 April 2009Return made up to 31/01/09; full list of members (5 pages)
15 October 2008Registered office changed on 15/10/2008 from suite 304 field house 15 wellington road dewsbury west yorkshire WF13 1HF (1 page)
15 October 2008Registered office changed on 15/10/2008 from suite 304 field house 15 wellington road dewsbury west yorkshire WF13 1HF (1 page)
18 June 2008Return made up to 31/01/08; full list of members (5 pages)
18 June 2008Return made up to 31/01/08; full list of members (5 pages)
1 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Return made up to 31/01/06; full list of members; amend (8 pages)
10 April 2007Return made up to 31/01/06; full list of members; amend (8 pages)
14 March 2007Ad 22/11/06--------- £ si 206@1 (2 pages)
14 March 2007Ad 22/11/06--------- £ si 206@1 (2 pages)
28 February 2007Return made up to 31/01/07; full list of members (3 pages)
28 February 2007Return made up to 31/01/07; full list of members (3 pages)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2007Nc inc already adjusted 21/11/06 (1 page)
14 February 2007Nc inc already adjusted 21/11/06 (1 page)
17 January 2007Ad 13/12/06--------- £ si 206@100=20600 £ ic 3/20603 (2 pages)
17 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2007Ad 13/12/06--------- £ si 206@100=20600 £ ic 3/20603 (2 pages)
17 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 August 2006Registered office changed on 11/08/06 from: suite c, concourse house 432 dewsbury road leeds west yorkshire LS11 7DF (1 page)
11 August 2006Registered office changed on 11/08/06 from: suite c, concourse house 432 dewsbury road leeds west yorkshire LS11 7DF (1 page)
9 February 2006Return made up to 31/01/06; full list of members (8 pages)
9 February 2006Return made up to 31/01/06; full list of members (8 pages)
16 December 2005New director appointed (1 page)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005New director appointed (1 page)
16 December 2005New secretary appointed;new director appointed (1 page)
16 December 2005New secretary appointed;new director appointed (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
10 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
15 October 2004Auditor's resignation (1 page)
15 October 2004Auditor's resignation (1 page)
1 March 2004Return made up to 31/01/04; full list of members (7 pages)
1 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
16 June 2003Accounts for a small company made up to 31 January 2002 (6 pages)
16 June 2003Accounts for a small company made up to 31 January 2002 (6 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
1 March 2002Return made up to 31/01/02; full list of members (7 pages)
1 March 2002Return made up to 31/01/02; full list of members (7 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
2 March 2001Return made up to 31/01/01; full list of members (7 pages)
2 March 2001Return made up to 31/01/01; full list of members (7 pages)
8 February 2000New director appointed (1 page)
8 February 2000New secretary appointed;new director appointed (1 page)
8 February 2000New director appointed (1 page)
8 February 2000New director appointed (1 page)
8 February 2000Registered office changed on 08/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 February 2000New director appointed (1 page)
8 February 2000Registered office changed on 08/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed;new director appointed (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
31 January 2000Incorporation (16 pages)
31 January 2000Incorporation (16 pages)