Company NameCodexbilingua Limited
Company StatusDissolved
Company Number05875331
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)
Previous NamesCodex (London) Limited and Codex Global Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Secretary NameKaren Lynda Baylis
NationalityBritish
StatusClosed
Appointed27 July 2006(2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 05 May 2015)
RoleCo Secretary
Correspondence Address169 Burnage Lane
Manchester
M19 1EE
Director NameMr Rupert Larg Seward Foster
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed08 May 2008(1 year, 10 months after company formation)
Appointment Duration6 years, 12 months (closed 05 May 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Wombleton Kirby Moorside
York
YO62 7RN
Director NameMr Richard James Toby Murray Wells
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(8 years after company formation)
Appointment Duration9 months, 1 week (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNess Hall East Ness
Nunnington
York
YO62 5XD
Director NameMr Duncan John Palfreyman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(2 weeks after company formation)
Appointment Duration8 years (resigned 31 July 2014)
RoleChairman
Country of ResidenceEngland
Correspondence AddressDaiseyfields
Mauldeth Road Heaton Mersey
Stockport
Cheshire
SK4 3NT
Director NameMr Nicholas James Duxbury
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed03 June 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTown House Farm
Marton Cum Grafton
York
North Yorkshire
YO51 9QY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTown House Farm Marton
Marton Cum Grafton
York
YO51 9QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishMarton cum Grafton
WardClaro

Shareholders

1 at £1Duncan John Palfreyman
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
31 December 2014Application to strike the company off the register (3 pages)
31 December 2014Application to strike the company off the register (3 pages)
4 August 2014Registered office address changed from Daisyfields Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NT to Town House Farm Marton Marton Cum Grafton York YO51 9QY on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Daisyfields Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NT to Town House Farm Marton Marton Cum Grafton York YO51 9QY on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Duncan John Palfreyman as a director on 31 July 2014 (1 page)
4 August 2014Appointment of Richard James Toby Murray Wells as a director on 31 July 2014 (2 pages)
4 August 2014Termination of appointment of Duncan John Palfreyman as a director on 31 July 2014 (1 page)
4 August 2014Appointment of Richard James Toby Murray Wells as a director on 31 July 2014 (2 pages)
4 August 2014Registered office address changed from Daisyfields Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NT to Town House Farm Marton Marton Cum Grafton York YO51 9QY on 4 August 2014 (1 page)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
29 April 2014Accounts made up to 31 December 2013 (2 pages)
29 April 2014Accounts made up to 31 December 2013 (2 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (5 pages)
15 July 2013Register inspection address has been changed (1 page)
15 July 2013Register inspection address has been changed (1 page)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (5 pages)
14 February 2013Accounts made up to 31 December 2012 (2 pages)
14 February 2013Accounts made up to 31 December 2012 (2 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 July 2012Termination of appointment of Nicholas James Duxbury as a director on 12 July 2012 (1 page)
16 July 2012Termination of appointment of Nicholas James Duxbury as a director on 12 July 2012 (1 page)
16 July 2012Termination of appointment of Nicholas James Duxbury as a director on 12 July 2012 (1 page)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 July 2012Termination of appointment of Nicholas James Duxbury as a director on 12 July 2012 (1 page)
16 July 2012Termination of appointment of Nicholas James Duxbury as a director on 12 July 2012 (1 page)
16 July 2012Termination of appointment of Nicholas James Duxbury as a director on 12 July 2012 (1 page)
3 February 2012Accounts made up to 31 December 2011 (2 pages)
3 February 2012Accounts made up to 31 December 2011 (2 pages)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts made up to 31 December 2010 (3 pages)
5 April 2011Accounts made up to 31 December 2010 (3 pages)
12 January 2011Company name changed codex global LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Company name changed codex global LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
12 January 2011Change of name notice (2 pages)
22 July 2010Director's details changed for Duncan John Palfreyman on 13 July 2010 (2 pages)
22 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Duncan John Palfreyman on 13 July 2010 (2 pages)
22 July 2010Director's details changed for Rupert Larg Seward Foster on 13 July 2010 (2 pages)
22 July 2010Director's details changed for Rupert Larg Seward Foster on 13 July 2010 (2 pages)
21 January 2010Accounts made up to 31 December 2009 (3 pages)
21 January 2010Accounts made up to 31 December 2009 (3 pages)
20 July 2009Return made up to 13/07/09; full list of members (4 pages)
20 July 2009Return made up to 13/07/09; full list of members (4 pages)
13 May 2009Accounts made up to 31 December 2008 (2 pages)
13 May 2009Accounts made up to 31 December 2008 (2 pages)
2 December 2008Return made up to 13/07/08; full list of members (6 pages)
2 December 2008Return made up to 13/07/08; full list of members (6 pages)
10 June 2008Director appointed nicholas james duxbury (2 pages)
10 June 2008Company name changed codex (london) LIMITED\certificate issued on 11/06/08 (2 pages)
10 June 2008Company name changed codex (london) LIMITED\certificate issued on 11/06/08 (2 pages)
10 June 2008Director appointed nicholas james duxbury (2 pages)
16 May 2008Director appointed rupert larg seward foster (2 pages)
16 May 2008Director appointed rupert larg seward foster (2 pages)
25 April 2008Accounts made up to 31 December 2007 (1 page)
25 April 2008Accounts made up to 31 December 2007 (1 page)
21 August 2007Accounts made up to 31 December 2006 (1 page)
21 August 2007Accounts made up to 31 December 2006 (1 page)
23 July 2007Return made up to 13/07/07; full list of members (2 pages)
23 July 2007Return made up to 13/07/07; full list of members (2 pages)
6 September 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
6 September 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
10 August 2006Registered office changed on 10/08/06 from: daisyfield mauldeth road stockport SK4 3NJ (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: daisyfield mauldeth road stockport SK4 3NJ (1 page)
10 August 2006New director appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
13 July 2006Incorporation (9 pages)
13 July 2006Incorporation (9 pages)