Company NameCODA International Products Limited
Company StatusDissolved
Company Number02841769
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 9 months ago)
Dissolution Date5 August 2003 (20 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 John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 05 August 2003)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(9 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (closed 05 August 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed10 April 2001(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 05 August 2003)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameRobert Neil Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 23 August 2001)
RoleAccountant
Correspondence Address30 Oakdale
Harrogate
North Yorkshire
HG1 2LW
Director NameRodney Potts
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Adel Lane
Leeds
Yorkshire
LS16 8BY
Secretary NameRobert Neil Brown
NationalityBritish
StatusResigned
Appointed14 September 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1995)
RoleAc
Correspondence Address30 Oakdale
Harrogate
North Yorkshire
HG1 2LW
Director NameIan Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 1997)
RoleAccountant
Correspondence AddressWyngarth Lodge Town Street
Nidd
Harrogate
North Yorkshire
HG3 3BJ
Secretary NameDavid Gresford Belmont
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address4 Glenview Close
Nab Wood
Shipley
West Yorkshire
BD18 4AZ
Director NamePhilip Gordon Dawes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(5 years after company formation)
Appointment Duration3 years (resigned 23 August 2001)
RoleAccountant
Correspondence AddressMoor End Harlow Pine
Beckwithshaw
Harrogate
North Yorkshire
HG3 1PZ
Director NamePhilip Hollins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(5 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2001)
RoleGeneral Manager
Correspondence Address23 Scotlands Close
Haslemere
Surrey
GU27 3AE
Secretary NameJames Lee Fuller
NationalityBritish
StatusResigned
Appointed01 October 1999(6 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 January 2000)
RoleCompany Director
Correspondence Address94 Congleton Road
Sandbach
Cheshire
CW11 1HQ
Director NameTimothy John Voak
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(7 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 June 2001)
RoleTax Manager
Correspondence AddressSquirrel Wood
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 1998(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 February 2003)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
15 April 2003Secretary resigned (1 page)
13 March 2003Application for striking-off (1 page)
6 February 2003New director appointed (2 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
24 October 2001Accounts for a dormant company made up to 31 December 1998 (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
13 September 2001Return made up to 01/08/01; full list of members (7 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
18 April 2001New director appointed (8 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New director appointed (6 pages)
18 April 2001Registered office changed on 18/04/01 from: cardale park beckwith head road harrogate north yorkshire HG3 1RY (1 page)
12 December 2000Compulsory strike-off action has been discontinued (1 page)
11 December 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
30 November 1999New secretary appointed (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 October 1999New director appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
28 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
30 September 1998Return made up to 01/08/98; no change of members (4 pages)
2 September 1998New director appointed (4 pages)
4 July 1998Secretary resigned (1 page)
19 May 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
1 September 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
18 August 1997Return made up to 01/08/97; full list of members (6 pages)
30 April 1997Director resigned (1 page)
11 August 1996Director resigned (1 page)
11 August 1996Return made up to 01/08/96; no change of members (4 pages)
4 August 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
8 June 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)