Company NameL.H.Codd(Distributors)
DirectorsPeter Gordon Joyner and Tony Alan Tappy
Company StatusDissolved
Company Number00484139
CategoryPrivate Unlimited Company
Incorporation Date6 July 1950(73 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Gordon Joyner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(50 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Millers Lane
Hornton
Banbury
OX15 6BS
Director NameDr Tony Alan Tappy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(50 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLake House
3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Secretary NameCollins Secretaries Limited (Corporation)
StatusCurrent
Appointed25 September 2001(51 years, 3 months after company formation)
Appointment Duration22 years, 6 months
Correspondence AddressKingswood House South Road
Kingswood
Bristol
BS15 8JF
Director NameFreda Abraham
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(41 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressHunters Moon
Pilton West
Barnstaple
Devon
Director NameKeith Noel Abraham
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(41 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressHunters Moon
Pilton West
Barnstaple
Devon
Director NameMr Harold James Purnell
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(41 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 1993)
RoleManufacturers Agent
Correspondence Address248 Down Road
Portishead
Bristol
Avon
BS20 8HY
Director NamePatrick John Williams
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(41 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1992)
RoleManaging Director
Correspondence Address4 Station Road
Braunton
North Devon
EX33 2AQ
Secretary NameFreda Abraham
NationalityBritish
StatusResigned
Appointed06 September 1991(41 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressHunters Moon
Pilton West
Barnstaple
Devon
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(43 years after company formation)
Appointment Duration7 years, 3 months (resigned 06 October 2000)
RoleChartered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(43 years after company formation)
Appointment Duration7 years (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Secretary NameVuchuru Sadhana Reddy
NationalityBritish
StatusResigned
Appointed09 July 1993(43 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 February 1998)
RoleChartered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed18 February 1998(47 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Secretary NameCindy Leigh Swanston
NationalityBritish
StatusResigned
Appointed10 September 1999(49 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address206 Evesham Road
Stratford Upon Avon
Warwickshire
CV37 9AS

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 November 2007Dissolved (1 page)
10 August 2007Notice of ceasing to act as a voluntary liquidator (1 page)
10 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
5 February 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page)
26 July 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
21 January 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
25 July 2002Registered office changed on 25/07/02 from: kingswood house south road kingswood bristol BS15 8JF (1 page)
23 July 2002Statement of affairs (6 pages)
23 July 2002Appointment of a voluntary liquidator (1 page)
23 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2002Registered office changed on 15/01/02 from: regal house birmingham stratford-upon-avon warwickshire CV37 0BN (1 page)
20 November 2001Return made up to 06/09/01; full list of members (6 pages)
19 October 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
15 November 2000New director appointed (3 pages)
9 November 2000Director resigned (1 page)
6 September 2000Return made up to 06/09/00; full list of members (6 pages)
31 August 2000New director appointed (3 pages)
17 August 2000Director resigned (1 page)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
24 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 March 2000Secretary's particulars changed (1 page)
19 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/11/99
(1 page)
24 September 1999Location of register of members (1 page)
24 September 1999Return made up to 06/09/99; full list of members (5 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
27 October 1998Auditor's resignation (1 page)
11 September 1998Return made up to 06/09/98; full list of members (7 pages)
29 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1998New secretary appointed (1 page)
20 February 1998Secretary resigned (1 page)
29 October 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Return made up to 06/09/96; no change of members (4 pages)
9 February 1996Location of debenture register (non legible) (2 pages)
9 February 1996Location - directors interests register: non legible (1 page)
9 February 1996Location of register of members (non legible) (1 page)
15 September 1995Return made up to 06/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)