Company NameCODY Limited
Company StatusDissolved
Company Number06455609
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous NameCODY Recruitment Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Peter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(7 months, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gainsborough Court
Skipton
North Yorkshire
BD23 1QG
Secretary NameMrs Tracy Ward
NationalityBritish
StatusClosed
Appointed29 July 2008(7 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorncroft Cam Lane
Thornton In Craven
N Yorkshire
BD23 3SX
Director NameMrs Tracy Ward
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 29 January 2019)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressThorncroft Cam Lane
Thornton In Craven
N Yorkshire
BD23 3SX
Director NameMs Jane Shuck
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 2015)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House 12 North Road
Sutton-In-Craven
West Yorkshire
BD20 7PQ
Director NameAlphatemp Plc (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address1st Floor
Embsay Mill
Skipton
BD23 6QF
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence AddressDept 2, Unit 9d1
Carcroft Enterprise Park, Station Road, Carcroft
Doncaster
South Yorkshire
DN6 8DD

Contact

Websitecodyrec2rec.co.uk

Location

Registered Address1 Belle Vue Square
Broughton Road
Skipton
North Yorkshire
BD23 1FJ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

20 at £1Mr Peter Andrew Gregory
50.00%
Ordinary
10 at £1Jane Shuck
25.00%
Ordinary
10 at £1Tracy Ward
25.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

4 November 2009Delivered on: 7 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
29 August 2008Delivered on: 12 September 2008
Persons entitled: Venture Finance PLC Trading as Venture Factors Direct

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
22 June 2018Application to strike the company off the register (3 pages)
29 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 40
(5 pages)
21 December 2015Termination of appointment of Jane Shuck as a director on 1 November 2015 (1 page)
21 December 2015Termination of appointment of Jane Shuck as a director on 1 November 2015 (1 page)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 40
(5 pages)
11 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 40
(6 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 40
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 40
(6 pages)
24 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 40
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
16 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
16 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
24 October 2011Registered office address changed from 1St Floor, Embsay Mill Skipton Road Skipton BD23 6QF on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 1St Floor, Embsay Mill Skipton Road Skipton BD23 6QF on 24 October 2011 (1 page)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Director's details changed for Jane Shuck on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Jane Shuck on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Tracy Ward on 1 January 2010 (1 page)
2 March 2010Director's details changed for Ms Tracy Ward on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Jane Shuck on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Ms Tracy Ward on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Tracy Ward on 1 January 2010 (1 page)
2 March 2010Director's details changed for Mr Peter Andrew Gregory on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Peter Andrew Gregory on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Peter Andrew Gregory on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Tracy Ward on 1 January 2010 (1 page)
2 March 2010Director's details changed for Ms Tracy Ward on 1 January 2010 (2 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 May 2009Director appointed tracy ward (1 page)
18 May 2009Director appointed tracy ward (1 page)
12 May 2009Director appointed jane shuck (1 page)
12 May 2009Director appointed jane shuck (1 page)
24 February 2009Return made up to 17/12/08; full list of members (7 pages)
24 February 2009Return made up to 17/12/08; full list of members (7 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 July 2008Secretary appointed tracy ward (1 page)
30 July 2008Secretary appointed tracy ward (1 page)
29 July 2008Appointment terminated secretary cfs secretaries LIMITED (1 page)
29 July 2008Appointment terminated secretary cfs secretaries LIMITED (1 page)
26 July 2008Company name changed cody recruitment LTD\certificate issued on 28/07/08 (2 pages)
26 July 2008Company name changed cody recruitment LTD\certificate issued on 28/07/08 (2 pages)
25 July 2008Director appointed mr peter andrew gregory (1 page)
25 July 2008Appointment terminated director alphatemp PLC (1 page)
25 July 2008Director appointed mr peter andrew gregory (1 page)
25 July 2008Appointment terminated director alphatemp PLC (1 page)
17 December 2007Incorporation (14 pages)
17 December 2007Incorporation (14 pages)