Codicote
Hitchin
Hertfordshire
SG4 8XB
Director Name | Mr Alain Roger Head |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 06 July 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 43 Amwell Street London EC1R 1UR |
Director Name | Mr Steven James Pidwill |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 06 July 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5a Westbourne Road London N7 8AR |
Secretary Name | Brian Ernest Pinder Ayres |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 July 2010) |
Role | Company Director |
Correspondence Address | 23 Bedford Place Brighton East Sussex BN1 2PT |
Director Name | Brian Ernest Pinder Ayres |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 July 2010) |
Role | Accountant |
Correspondence Address | 23 Bedford Place Brighton East Sussex BN1 2PT |
Director Name | Robert Jeffrey Penhorwood Hughes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 April 2006) |
Role | Architect |
Correspondence Address | 60 Kingsway West Wickham Kent BR4 9JG |
Director Name | Ajit Kumar Mitra |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cameron Road Bromley Kent BR2 9AZ |
Director Name | Mr John Thacker |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 April 2002) |
Role | Architect |
Correspondence Address | Middle Orchard The Street Selling Faversham Kent ME13 9RQ |
Secretary Name | Ajit Kumar Mitra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cameron Road Bromley Kent BR2 9AZ |
Director Name | Mr Mark Anthony Simmonds |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2003) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Ormond Street London WC1N 3RB |
Director Name | Clare Mary Devine |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2003) |
Role | Architect |
Correspondence Address | 19 Linden Mews Mildway Grove North Islington London N1 4RJ |
Registered Address | Phoenix Yard 65 Kings Cross Road London WC1X 9LW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2010 | Application to strike the company off the register (3 pages) |
15 March 2010 | Application to strike the company off the register (3 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
22 July 2009 | Director and secretary's change of particulars / brian pinder ayres / 01/01/2009 (1 page) |
22 July 2009 | Director and Secretary's Change of Particulars / brian pinder ayres / 01/01/2009 / HouseName/Number was: , now: 23; Street was: 23A granville square, now: bedford place; Post Town was: london, now: brighton; Region was: , now: east sussex; Post Code was: WC1X 9PF, now: BN1 2PT; Country was: , now: united kingdom (1 page) |
22 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
13 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (24 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (24 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: phoenix yard 65 kings cross road london WC1X 9LN (1 page) |
6 September 2007 | Return made up to 20/07/07; full list of members (3 pages) |
6 September 2007 | Location of debenture register (1 page) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: phoenix yard 65 kings cross road london WC1X 9LN (1 page) |
6 September 2007 | Location of debenture register (1 page) |
6 September 2007 | Return made up to 20/07/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
21 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
1 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
27 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
10 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
10 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
21 July 2004 | Return made up to 20/07/04; full list of members (3 pages) |
21 July 2004 | Return made up to 20/07/04; full list of members (3 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
7 August 2003 | Return made up to 20/07/03; full list of members (9 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Return made up to 20/07/03; full list of members (9 pages) |
7 August 2003 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
26 July 2002 | Return made up to 20/07/02; full list of members (9 pages) |
26 July 2002 | Return made up to 20/07/02; full list of members (9 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
28 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
23 July 2001 | Return made up to 20/07/01; full list of members (8 pages) |
23 July 2001 | Return made up to 20/07/01; full list of members (8 pages) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
27 July 2000 | Return made up to 20/07/00; full list of members (8 pages) |
27 July 2000 | Return made up to 20/07/00; full list of members (8 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 14-22 ganton street london W1V 1LB (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 14-22 ganton street london W1V 1LB (1 page) |
29 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
29 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
19 July 1999 | Return made up to 20/07/99; no change of members (6 pages) |
19 July 1999 | Return made up to 20/07/99; no change of members (6 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
13 August 1998 | Return made up to 20/07/98; full list of members (8 pages) |
13 August 1998 | Return made up to 20/07/98; full list of members (8 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
3 August 1997 | Return made up to 20/07/97; no change of members (6 pages) |
3 August 1997 | Return made up to 20/07/97; no change of members (6 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
21 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
30 July 1996 | Return made up to 20/07/96; full list of members (8 pages) |
30 July 1996 | Return made up to 20/07/96; full list of members (8 pages) |
1 September 1995 | Return made up to 20/07/95; full list of members (8 pages) |
1 September 1995 | Return made up to 20/07/95; full list of members (8 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
25 July 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 July 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
17 July 1995 | Declaration on reregistration from private to PLC (1 page) |
17 July 1995 | Application for reregistration from private to PLC (1 page) |
17 July 1995 | Re-registration of Memorandum and Articles (15 pages) |
17 July 1995 | Balance Sheet (2 pages) |
17 July 1995 | Auditor's report (2 pages) |
17 July 1995 | Application for reregistration from private to PLC (1 page) |
17 July 1995 | Auditor's statement (2 pages) |
17 July 1995 | Re-registration of Memorandum and Articles (30 pages) |
17 July 1995 | Declaration on reregistration from private to PLC (1 page) |
17 July 1995 | Balance Sheet (1 page) |
17 July 1995 | Auditor's statement (1 page) |
17 July 1995 | Auditor's report (1 page) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | £ nc 110000/300000 31/03/95 (1 page) |
27 June 1995 | £ nc 110000/300000 31/03/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
28 June 1993 | Memorandum and Articles of Association (11 pages) |
28 June 1993 | Memorandum and Articles of Association (11 pages) |