Company NameCodman Limited
Company StatusDissolved
Company Number01589703
CategoryPrivate Limited Company
Incorporation Date6 October 1981(42 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameAnthony Dewsbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityEnglish
StatusCurrent
Appointed02 November 1991(10 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address39 The Avenue
Welwyn
Hertfordshire
AL6 0PW
Director NameMartin Edwards
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(10 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address45 Broomfield Road
Tilehurst
Reading
Berkshire
RG30 6AJ
Director NameLaurence Hope
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(10 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address14 Moyleen Rise
Marlow
Buckinghamshire
SL7 2DP
Director NameAndrew Maslaveckas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(10 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address2 Morella Close
Virginia Water
Surrey
GU25 4AT
Director NameStefan Szynara
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(10 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address16 Grosvenor Road
Richmond
Surrey
TW10 6PB
Secretary NameLaurence Hope
NationalityBritish
StatusCurrent
Appointed02 November 1991(10 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address14 Moyleen Rise
Marlow
Buckinghamshire
SL7 2DP
Director NamePhilip Carne
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 29 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7SB

Location

Registered AddressSt Andrews House
20 St Andrew Street
London
EC4A 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£15,719,000
Net Worth£1,040,000
Cash£1,000
Current Liabilities£6,941,000

Accounts

Latest Accounts30 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 October 2004Dissolved (1 page)
15 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
16 July 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Appointment of a voluntary liquidator (2 pages)
22 August 2000O/C liq ipo (7 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C rem/appt liq (6 pages)
12 January 1999Liquidators statement of receipts and payments (6 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (5 pages)
16 January 1996Liquidators statement of receipts and payments (6 pages)
2 August 1995Liquidators statement of receipts and payments (10 pages)
14 January 1992Declaration of solvency (3 pages)