Company NameKODE International Limited
DirectorsStephen John Day and Bert Kevin Kelly
Company StatusDissolved
Company Number00943418
CategoryPrivate Limited Company
Incorporation Date2 December 1968(55 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen John Day
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage
Kingscote
Tetbury
Gloucestershire
GL8 8XY
Wales
Secretary NameMr Geoffrey Peter Harvey
NationalityBritish
StatusCurrent
Appointed10 May 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence AddressPaddock Gate
Tin Pit
Marlborough
Wiltshire
SN8 1BD
Director NameBert Kevin Kelly
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 1999(30 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleManagement
Correspondence Address10405 Van Oatten Ln
Great Falls
Virginia
22066
Director NameAlan Bernard Brooker
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(22 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 February 1998)
RoleCompany Director
Correspondence AddressPlowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW
Director NameMr Nicholas Clive Cumber
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 1992)
RoleCompany Director
Correspondence Address82 The Dormers
Highworth
Swindon
Wiltshire
SN6 7PD
Director NameMr Geoffrey Peter Harvey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(22 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 March 2000)
RoleFinance Director
Correspondence AddressPaddock Gate
Tin Pit
Marlborough
Wiltshire
SN8 1BD
Director NameSir Derek Peter Hornby
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(22 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Farm
Idlicote
Shipston On Stour
Warwickshire
CV36 5DT
Director NameJohn Desmond Robertshaw
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(22 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressAntioch House
High Street
Lewes
Sussex
BN7 1XH
Director NameMr Alexander Ross
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(22 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage
14 Netherstreet
Chippenham
Wiltshire
SN15 2DW
Director NameJoel William Jervis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(23 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressSaplings Cold Ash Hill
Cold Ash
Newbury
Berkshire
RG18 9PH
Director NameMr Terence Alexander Clements
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(28 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Hill
Shootersway, Champneys
Tring
Hertfordshire
HP23 6JA
Director NameJohn Ashton Downer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1998(29 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2002)
RoleInvestor
Correspondence Address66 Dogwood Lane
Stamford
Connecticut Ct 06903
United States
Director NameJohn William Milks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1998(29 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 November 1998)
RoleCEO
Correspondence Address446 Springvale
Great Falls
Virginia
22066
United States
Director NameMichael Edward Najjar
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1998(29 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2002)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address247 West 87th Street
Apartment 20b
New York
10024
United States
Director NameMark Rossi
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1998(29 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2002)
RoleInvestor
Country of ResidenceUsa/Ny
Correspondence Address13 Kirby Lane
Rye
New York
10580
United States
Director NameHoward Goff
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(30 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 March 2000)
RoleSales Director
Correspondence Address8 Saint Michaels Close
Brinkworth
Chippenham
Wiltshire
SN15 5QG

Location

Registered AddressHill House
1 Little New Street
London
EC4A 4TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£13,278,000
Gross Profit£2,416,000
Net Worth£3,268,000
Cash£226,000
Current Liabilities£4,401,000

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 February 2006Dissolved (1 page)
2 November 2005Liquidators statement of receipts and payments (6 pages)
2 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
22 August 2003Receiver's abstract of receipts and payments (3 pages)
21 August 2003Receiver ceasing to act (1 page)
18 July 2003Registered office changed on 18/07/03 from: c/0 kroll buchler phillips 10 fleet place london EC4M 7RB (1 page)
5 March 2003Receiver's abstract of receipts and payments (3 pages)
6 December 2002Registered office changed on 06/12/02 from: c/o kroll buchler phillips 84 grosvenor street london W1X 9DF (1 page)
11 March 2002Receiver's abstract of receipts and payments (3 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
26 February 2002Statement of affairs (6 pages)
19 February 2002Appointment of a voluntary liquidator (1 page)
19 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2001Receiver's abstract of receipts and payments (3 pages)
5 May 2000Administrative Receiver's report (29 pages)
5 April 2000Appointment of receiver/manager (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: station road calne wiltshire SN11 0JT (1 page)
3 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 2000Re-registration of Memorandum and Articles (53 pages)
3 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
3 February 2000Application for reregistration from PLC to private (1 page)
26 November 1999Particulars of mortgage/charge (7 pages)
25 November 1999New director appointed (2 pages)
21 July 1999Full group accounts made up to 30 September 1998 (28 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Return made up to 02/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 1999Director resigned (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Auditor's resignation (1 page)
8 October 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
31 May 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
18 May 1998Full group accounts made up to 31 December 1997 (37 pages)
18 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
11 April 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
6 March 1998Ad 02/03/98--------- £ si [email protected]=1250 £ ic 471922/473172 (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
11 September 1997New director appointed (2 pages)
16 May 1997Full group accounts made up to 31 December 1996 (38 pages)
13 May 1997Return made up to 02/05/97; bulk list available separately (7 pages)
21 June 1996Return made up to 08/05/96; bulk list available separately (9 pages)
21 June 1996Full group accounts made up to 31 December 1995 (39 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1996Ad 14/03/96--------- £ si [email protected]=1500 £ ic 470422/471922 (2 pages)
18 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
5 June 1995Return made up to 08/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 1995Full group accounts made up to 31 December 1994 (32 pages)
30 May 1995Director resigned (2 pages)
7 June 1991Full group accounts made up to 31 December 1990 (27 pages)