Company NameCodebetter Limited
Company StatusDissolved
Company Number02196583
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 4 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Lorraine Marie Cowdery
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1991(3 years, 11 months after company formation)
Appointment Duration17 years, 1 month (closed 09 December 2008)
RoleAnalyst Programmer
Correspondence Address13 Samuel Gray Gardens
Kingston Upon Thames
Surrey
KT2 5UY
Secretary NameMr Arthur Charles Cowdery
NationalityBritish
StatusClosed
Appointed20 October 1991(3 years, 11 months after company formation)
Appointment Duration17 years, 1 month (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Denbigh Gardens
Richmond
Surrey
TW10 6EN

Location

Registered AddressDukes Edge
Lunghurst Road
Woldingham
Surrey
CR3 7HE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,224
Cash£107
Current Liabilities£4,329

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
10 July 2008Application for striking-off (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
6 December 2007Return made up to 20/10/07; no change of members (6 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 November 2006Return made up to 20/10/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
30 November 2005Return made up to 20/10/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
19 November 2004Return made up to 20/10/04; full list of members (6 pages)
19 April 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 November 2003Return made up to 20/10/03; full list of members (6 pages)
2 April 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
20 November 2002Return made up to 20/10/02; full list of members (6 pages)
25 April 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
16 November 2001Return made up to 20/10/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
11 December 2000Return made up to 20/10/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
16 November 1999Return made up to 20/10/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
8 December 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1997Return made up to 20/10/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 March 1997 (6 pages)
24 March 1997Full accounts made up to 31 March 1996 (4 pages)
14 November 1996Return made up to 20/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 March 1996Full accounts made up to 31 March 1995 (5 pages)
23 April 1995Full accounts made up to 31 March 1994 (5 pages)