Manchester
M19 1EE
Director Name | Mr Rupert Larg Seward Foster |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 May 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 05 May 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Manor Farm Wombleton Kirby Moorside York YO62 7RN |
Director Name | Mr Richard James Toby Murray Wells |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2014(8 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ness Hall East Ness Nunnington York YO62 5XD |
Director Name | Mr Duncan John Palfreyman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(2 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 July 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Daiseyfields Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NT |
Director Name | Mr Nicholas James Duxbury |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Town House Farm Marton Marton Cum Grafton York YO51 9QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Marton cum Grafton |
Ward | Claro |
1 at £1 | Duncan John Palfreyman 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2014 | Application to strike the company off the register (3 pages) |
31 December 2014 | Application to strike the company off the register (3 pages) |
4 August 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Duncan John Palfreyman as a director on 31 July 2014 (1 page) |
4 August 2014 | Appointment of Richard James Toby Murray Wells as a director on 31 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Duncan John Palfreyman as a director on 31 July 2014 (1 page) |
4 August 2014 | Appointment of Richard James Toby Murray Wells as a director on 31 July 2014 (2 pages) |
4 August 2014 | Registered 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 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 April 2014 | Accounts made up to 31 December 2013 (2 pages) |
29 April 2014 | Accounts made up to 31 December 2013 (2 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Register inspection address has been changed (1 page) |
15 July 2013 | Register inspection address has been changed (1 page) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Accounts made up to 31 December 2012 (2 pages) |
14 February 2013 | Accounts made up to 31 December 2012 (2 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Termination of appointment of Nicholas James Duxbury as a director on 12 July 2012 (1 page) |
16 July 2012 | Termination of appointment of Nicholas James Duxbury as a director on 12 July 2012 (1 page) |
16 July 2012 | Termination of appointment of Nicholas James Duxbury as a director on 12 July 2012 (1 page) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Termination of appointment of Nicholas James Duxbury as a director on 12 July 2012 (1 page) |
16 July 2012 | Termination of appointment of Nicholas James Duxbury as a director on 12 July 2012 (1 page) |
16 July 2012 | Termination of appointment of Nicholas James Duxbury as a director on 12 July 2012 (1 page) |
3 February 2012 | Accounts made up to 31 December 2011 (2 pages) |
3 February 2012 | Accounts made up to 31 December 2011 (2 pages) |
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts made up to 31 December 2010 (3 pages) |
5 April 2011 | Accounts made up to 31 December 2010 (3 pages) |
12 January 2011 | Company name changed codex global LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Company name changed codex global LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Change of name notice (2 pages) |
22 July 2010 | Director's details changed for Duncan John Palfreyman on 13 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Duncan John Palfreyman on 13 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Rupert Larg Seward Foster on 13 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Rupert Larg Seward Foster on 13 July 2010 (2 pages) |
21 January 2010 | Accounts made up to 31 December 2009 (3 pages) |
21 January 2010 | Accounts made up to 31 December 2009 (3 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 May 2009 | Accounts made up to 31 December 2008 (2 pages) |
13 May 2009 | Accounts made up to 31 December 2008 (2 pages) |
2 December 2008 | Return made up to 13/07/08; full list of members (6 pages) |
2 December 2008 | Return made up to 13/07/08; full list of members (6 pages) |
10 June 2008 | Director appointed nicholas james duxbury (2 pages) |
10 June 2008 | Company name changed codex (london) LIMITED\certificate issued on 11/06/08 (2 pages) |
10 June 2008 | Company name changed codex (london) LIMITED\certificate issued on 11/06/08 (2 pages) |
10 June 2008 | Director appointed nicholas james duxbury (2 pages) |
16 May 2008 | Director appointed rupert larg seward foster (2 pages) |
16 May 2008 | Director appointed rupert larg seward foster (2 pages) |
25 April 2008 | Accounts made up to 31 December 2007 (1 page) |
25 April 2008 | Accounts made up to 31 December 2007 (1 page) |
21 August 2007 | Accounts made up to 31 December 2006 (1 page) |
21 August 2007 | Accounts made up to 31 December 2006 (1 page) |
23 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
6 September 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
6 September 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: daisyfield mauldeth road stockport SK4 3NJ (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: daisyfield mauldeth road stockport SK4 3NJ (1 page) |
10 August 2006 | New director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
13 July 2006 | Incorporation (9 pages) |
13 July 2006 | Incorporation (9 pages) |