Company NameCodate Lighting Holdings Limited
Company StatusDissolved
Company Number04944921
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 5 months ago)
Dissolution Date4 December 2008 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameColin Gordon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address17 Downham View
Uley Road
Dursley
GL11 5GB
Wales
Director NameTerence John Moyise
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Manor Way
Chipping Sodbury
Bristol
Avon
BS37 6NX
Director NameMr Christopher Dale Hartwell Kitching
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Davies Avenue
Roundhay
Leeds
LS8 1JY
Secretary NameColin Gordon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address17 Downham View
Uley Road
Dursley
GL11 5GB
Wales
Director NamePaul Stansfield
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2005)
RoleAccountanty
Country of ResidenceEngland
Correspondence AddressThirkleby Manor
Kirby Grindalythe
Malton
North Yorkshire
YO17 8DF
Secretary NamePaul Stansfield
NationalityBritish
StatusResigned
Appointed02 January 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThirkleby Manor
Kirby Grindalythe
Malton
North Yorkshire
YO17 8DF
Director NamePeter Haworth
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2006)
RoleCompany Director
Correspondence AddressGaskyns
Blundel Lane Stoke D'Abernon
Cobham
Surrey
KT11 2SF
Secretary NameColin Gordon
NationalityBritish
StatusResigned
Appointed19 July 2005(1 year, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 2006)
RoleGeneral Manager
Correspondence Address17 Downham View
Uley Road
Dursley
GL11 5GB
Wales
Secretary NameMr Peter Charles Harding
NationalityBritish
StatusResigned
Appointed30 March 2006(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Finwood Close
Solihull
West Midlands
B92 9QN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£3,002,015
Cash£140
Current Liabilities£1,253,019

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
24 May 2007Administrator's progress report (6 pages)
16 May 2007Administrator's progress report (6 pages)
16 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
21 March 2007Statement of affairs (6 pages)
19 December 2006Statement of administrator's proposal (24 pages)
13 December 2006Registered office changed on 13/12/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
24 October 2006Secretary resigned (1 page)
23 October 2006Appointment of an administrator (1 page)
3 June 2006Director resigned (1 page)
22 May 2006Particulars of mortgage/charge (3 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New secretary appointed (2 pages)
15 December 2005Accounts made up to 31 March 2005 (15 pages)
1 December 2005Return made up to 27/10/05; full list of members (3 pages)
24 November 2005New secretary appointed (2 pages)
2 August 2005Director resigned (1 page)
29 July 2005Secretary resigned;director resigned (1 page)
8 March 2005New director appointed (3 pages)
7 December 2004Return made up to 27/10/04; full list of members (7 pages)
29 November 2004Secretary resigned (1 page)
4 August 2004Accounts made up to 31 March 2004 (14 pages)
14 January 2004Ad 23/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 January 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
30 December 2003Particulars of mortgage/charge (7 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003New secretary appointed;new director appointed (2 pages)
28 November 2003New director appointed (2 pages)