Company NameVideo Codec Consultants Limited
Company StatusDissolved
Company Number04840591
CategoryPrivate Limited Company
Incorporation Date22 July 2003(19 years, 8 months ago)
Dissolution Date14 March 2006 (17 years ago)
Previous NameTcomm Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameStewart McLean
Date of BirthNovember 1957 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Prince Street
Batley
WF17 5LB
Secretary NameStewart McLean
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Prince Street
Batley
WF17 5LB
Director NameInfotec Managers Ltd (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address1 Waterloo Street
Birmingham
B2 5TJ

Location

Registered Address33 Prince Street
Batley
WF17 5LB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£8,214
Gross Profit-£4,434
Net Worth-£24,580
Current Liabilities£1,639

Accounts

Latest Accounts21 January 2005 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End21 January

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
10 November 2005Total exemption full accounts made up to 21 January 2005 (7 pages)
2 August 2005Voluntary strike-off action has been suspended (1 page)
29 June 2005Application for striking-off (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Director resigned (1 page)
1 October 2004Return made up to 22/07/04; full list of members (7 pages)
29 July 2004Accounting reference date extended from 31/07/04 to 21/01/05 (1 page)
23 December 2003Particulars of mortgage/charge (3 pages)
22 July 2003Incorporation (8 pages)