Holmes Chapel
Cheshire
CW4 8AS
Secretary Name | Mr Craig Leslie Story |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandlow Green Farm Holmes Chapel Cheshire CW4 8AS |
Director Name | Veronique Gabigliani |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 07 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 07 July 2016) |
Role | Sales Director |
Country of Residence | France |
Correspondence Address | Sandlow Green Farm Holmes Chapel Cheshire CW4 8AS |
Director Name | Mr Said Amin Amiri |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2012(20 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandlow Green Farm Holmes Chapel Cheshire CW4 8AS |
Director Name | Mr Abou Sofyane Khedim |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | French |
Status | Closed |
Appointed | 09 July 2012(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 07 July 2016) |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | Sandlow Green Farm Holmes Chapel Cheshire CW4 8AS |
Director Name | Mr Martin Joseph McGee |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Downings Letterkenny Co Donegal Irish |
Director Name | Mr John William Bullock |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1993) |
Role | Computer Consultant |
Correspondence Address | 234 Austin Road Stoke Heath Bromsgrove Worcs B60 3PB |
Director Name | Anthony Chatterton Lorkin |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Linacre Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Director Name | David William Miller |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 1998) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowles Farm Cottage Threehouseholds Chalfont St Giles Buckinghamshire HP8 4LW |
Director Name | Helen Elizabeth Mollart |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 November 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 51 Ashley Meadow Haslington Crewe Cheshire CW1 5RH |
Director Name | Mr Alan Ellicott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(14 years after company formation) |
Appointment Duration | 5 years (resigned 05 April 2011) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakfield Road Buckley Flintshire CH7 2AR Wales |
Director Name | Carole Anne Ellicott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(14 years after company formation) |
Appointment Duration | 5 years (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 15 Oakfield Road Buckley Flintshire CH7 2AR Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.kodit.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3707706 |
Telephone region | Unknown |
Registered Address | Sandlow Green Farm Holmes Chapel Cheshire CW4 8AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Year | 2013 |
---|---|
Net Worth | -£640,406 |
Cash | £4,692 |
Current Liabilities | £238,025 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
7 April 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 April 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 24 September 2015 (15 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 24 September 2015 (15 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 24 September 2015 (15 pages) |
9 October 2014 | Statement of affairs with form 4.19 (6 pages) |
9 October 2014 | Statement of affairs with form 4.19 (6 pages) |
9 October 2014 | Appointment of a voluntary liquidator (1 page) |
9 October 2014 | Resolutions
|
9 October 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
8 November 2013 | Termination of appointment of Helen Mollart as a director (1 page) |
8 November 2013 | Termination of appointment of Helen Mollart as a director (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (9 pages) |
9 July 2012 | Appointment of Mr Said Amin Amiri as a director (2 pages) |
9 July 2012 | Appointment of Mr Abou Sofyane Khedim as a director (2 pages) |
9 July 2012 | Appointment of Mr Abou Sofyane Khedim as a director (2 pages) |
9 July 2012 | Appointment of Mr Said Amin Amiri as a director (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
2 May 2012 | Resolutions
|
2 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
2 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 June 2011 | Termination of appointment of Alan Ellicott as a director (1 page) |
30 June 2011 | Termination of appointment of Carole Ellicott as a director (1 page) |
30 June 2011 | Termination of appointment of Carole Ellicott as a director (1 page) |
30 June 2011 | Termination of appointment of Alan Ellicott as a director (1 page) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (9 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (9 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
23 April 2010 | Director's details changed for Ba Hons Helen Elizabeth Mollart on 24 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Carole Anne Ellicott on 24 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Mr Craig Leslie Story on 24 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Alan Ellicott on 24 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Carole Anne Ellicott on 24 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Veronique Gabigliani on 24 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Alan Ellicott on 24 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Craig Leslie Story on 24 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Ba Hons Helen Elizabeth Mollart on 24 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Veronique Gabigliani on 24 March 2010 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
4 June 2009 | Return made up to 24/03/09; full list of members (5 pages) |
4 June 2009 | Return made up to 24/03/09; full list of members (5 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2008 | Statement of affairs (4 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
28 May 2008 | Statement of affairs (4 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
27 May 2008 | Resolutions
|
27 May 2008 | Nc inc already adjusted 12/02/08 (1 page) |
27 May 2008 | Resolutions
|
27 May 2008 | Nc inc already adjusted 12/02/08 (1 page) |
24 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
24 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
24 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
26 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
17 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
17 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
18 March 2002 | Return made up to 25/03/02; full list of members (7 pages) |
18 March 2002 | Return made up to 25/03/02; full list of members (7 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
11 April 2001 | Return made up to 25/03/01; full list of members
|
11 April 2001 | Return made up to 25/03/01; full list of members
|
2 April 2001 | Registered office changed on 02/04/01 from: chestnut tree farm holly lane, styal wilmslow cheshire SK9 4JL (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: chestnut tree farm holly lane, styal wilmslow cheshire SK9 4JL (1 page) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 March 2000 | Return made up to 25/03/00; full list of members
|
29 March 2000 | Return made up to 25/03/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
1 June 1999 | Return made up to 25/03/99; full list of members
|
1 June 1999 | Return made up to 25/03/99; full list of members
|
24 June 1998 | Return made up to 25/03/98; change of members; amend (6 pages) |
24 June 1998 | Return made up to 25/03/98; change of members; amend (6 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
24 April 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
24 April 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
22 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
22 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
12 February 1997 | Ad 02/12/96--------- £ si 9200@1=9200 £ ic 800/10000 (2 pages) |
12 February 1997 | Ad 02/12/96--------- £ si 9200@1=9200 £ ic 800/10000 (2 pages) |
7 January 1997 | New director appointed (5 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Nc inc already adjusted 02/12/96 (1 page) |
7 January 1997 | Memorandum and Articles of Association (9 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | New director appointed (5 pages) |
7 January 1997 | New director appointed (3 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Memorandum and Articles of Association (9 pages) |
7 January 1997 | New director appointed (3 pages) |
7 January 1997 | Nc inc already adjusted 02/12/96 (1 page) |
7 January 1997 | Resolutions
|
30 April 1996 | Return made up to 25/03/96; full list of members (6 pages) |
30 April 1996 | Return made up to 25/03/96; full list of members (6 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
24 April 1995 | Return made up to 25/03/95; no change of members (4 pages) |
24 April 1995 | Return made up to 25/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
25 March 1992 | Incorporation (13 pages) |
25 March 1992 | Incorporation (13 pages) |