Company NameKodit Database Limited
Company StatusDissolved
Company Number02700493
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)
Dissolution Date7 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Leslie Story
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandlow Green Farm
Holmes Chapel
Cheshire
CW4 8AS
Secretary NameMr Craig Leslie Story
NationalityBritish
StatusClosed
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandlow Green Farm
Holmes Chapel
Cheshire
CW4 8AS
Director NameVeronique Gabigliani
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed07 September 1993(1 year, 5 months after company formation)
Appointment Duration22 years, 10 months (closed 07 July 2016)
RoleSales Director
Country of ResidenceFrance
Correspondence AddressSandlow Green Farm
Holmes Chapel
Cheshire
CW4 8AS
Director NameMr Said Amin Amiri
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(20 years after company formation)
Appointment Duration4 years, 2 months (closed 07 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandlow Green Farm
Holmes Chapel
Cheshire
CW4 8AS
Director NameMr Abou Sofyane Khedim
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityFrench
StatusClosed
Appointed09 July 2012(20 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 07 July 2016)
RoleIT Director
Country of ResidenceScotland
Correspondence AddressSandlow Green Farm
Holmes Chapel
Cheshire
CW4 8AS
Director NameMr Martin Joseph McGee
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressDownings
Letterkenny
Co Donegal
Irish
Director NameMr John William Bullock
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 1992(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1993)
RoleComputer Consultant
Correspondence Address234 Austin Road
Stoke Heath
Bromsgrove
Worcs
B60 3PB
Director NameAnthony Chatterton Lorkin
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLinacre
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameDavid William Miller
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 1998)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowles Farm Cottage
Threehouseholds
Chalfont St Giles
Buckinghamshire
HP8 4LW
Director NameHelen Elizabeth Mollart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(7 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 November 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address51 Ashley Meadow
Haslington
Crewe
Cheshire
CW1 5RH
Director NameMr Alan Ellicott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(14 years after company formation)
Appointment Duration5 years (resigned 05 April 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakfield Road
Buckley
Flintshire
CH7 2AR
Wales
Director NameCarole Anne Ellicott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(14 years after company formation)
Appointment Duration5 years (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address15 Oakfield Road
Buckley
Flintshire
CH7 2AR
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.kodit.com/
Email address[email protected]
Telephone0845 3707706
Telephone regionUnknown

Location

Registered AddressSandlow Green Farm
Holmes Chapel
Cheshire
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Financials

Year2013
Net Worth-£640,406
Cash£4,692
Current Liabilities£238,025

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
7 April 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
11 November 2015Liquidators' statement of receipts and payments to 24 September 2015 (15 pages)
11 November 2015Liquidators statement of receipts and payments to 24 September 2015 (15 pages)
11 November 2015Liquidators' statement of receipts and payments to 24 September 2015 (15 pages)
9 October 2014Statement of affairs with form 4.19 (6 pages)
9 October 2014Statement of affairs with form 4.19 (6 pages)
9 October 2014Appointment of a voluntary liquidator (1 page)
9 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-25
(1 page)
9 October 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 315,770
(9 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 315,770
(9 pages)
8 November 2013Termination of appointment of Helen Mollart as a director (1 page)
8 November 2013Termination of appointment of Helen Mollart as a director (1 page)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (9 pages)
9 July 2012Appointment of Mr Said Amin Amiri as a director (2 pages)
9 July 2012Appointment of Mr Abou Sofyane Khedim as a director (2 pages)
9 July 2012Appointment of Mr Abou Sofyane Khedim as a director (2 pages)
9 July 2012Appointment of Mr Said Amin Amiri as a director (2 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 May 2012Particulars of variation of rights attached to shares (3 pages)
2 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 315,770
(5 pages)
2 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 315,770
(5 pages)
2 May 2012Particulars of variation of rights attached to shares (3 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 June 2011Termination of appointment of Alan Ellicott as a director (1 page)
30 June 2011Termination of appointment of Carole Ellicott as a director (1 page)
30 June 2011Termination of appointment of Carole Ellicott as a director (1 page)
30 June 2011Termination of appointment of Alan Ellicott as a director (1 page)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (9 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (9 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
23 April 2010Director's details changed for Ba Hons Helen Elizabeth Mollart on 24 March 2010 (2 pages)
23 April 2010Director's details changed for Carole Anne Ellicott on 24 March 2010 (2 pages)
23 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Mr Craig Leslie Story on 24 March 2010 (2 pages)
23 April 2010Director's details changed for Alan Ellicott on 24 March 2010 (2 pages)
23 April 2010Director's details changed for Carole Anne Ellicott on 24 March 2010 (2 pages)
23 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Veronique Gabigliani on 24 March 2010 (2 pages)
23 April 2010Director's details changed for Alan Ellicott on 24 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Craig Leslie Story on 24 March 2010 (2 pages)
23 April 2010Director's details changed for Ba Hons Helen Elizabeth Mollart on 24 March 2010 (2 pages)
23 April 2010Director's details changed for Veronique Gabigliani on 24 March 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
4 June 2009Return made up to 24/03/09; full list of members (5 pages)
4 June 2009Return made up to 24/03/09; full list of members (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2008Statement of affairs (4 pages)
28 May 2008Capitals not rolled up (2 pages)
28 May 2008Statement of affairs (4 pages)
28 May 2008Capitals not rolled up (2 pages)
27 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 12/02/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
27 May 2008Nc inc already adjusted 12/02/08 (1 page)
27 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 12/02/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
27 May 2008Nc inc already adjusted 12/02/08 (1 page)
24 April 2008Return made up to 24/03/08; full list of members (5 pages)
24 April 2008Return made up to 24/03/08; full list of members (5 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
28 March 2007Return made up to 24/03/07; full list of members (3 pages)
28 March 2007Return made up to 24/03/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
24 March 2006Return made up to 24/03/06; full list of members (3 pages)
24 March 2006Return made up to 24/03/06; full list of members (3 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
1 April 2005Return made up to 25/03/05; full list of members (3 pages)
1 April 2005Return made up to 25/03/05; full list of members (3 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
26 March 2004Return made up to 25/03/04; full list of members (7 pages)
26 March 2004Return made up to 25/03/04; full list of members (7 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
17 March 2003Return made up to 25/03/03; full list of members (7 pages)
17 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
17 March 2003Return made up to 25/03/03; full list of members (7 pages)
17 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
18 March 2002Return made up to 25/03/02; full list of members (7 pages)
18 March 2002Return made up to 25/03/02; full list of members (7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
11 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/01
(7 pages)
11 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/01
(7 pages)
2 April 2001Registered office changed on 02/04/01 from: chestnut tree farm holly lane, styal wilmslow cheshire SK9 4JL (1 page)
2 April 2001Registered office changed on 02/04/01 from: chestnut tree farm holly lane, styal wilmslow cheshire SK9 4JL (1 page)
12 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 March 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
1 June 1999Return made up to 25/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
1 June 1999Return made up to 25/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
24 June 1998Return made up to 25/03/98; change of members; amend (6 pages)
24 June 1998Return made up to 25/03/98; change of members; amend (6 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
24 April 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
24 April 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
22 April 1997Return made up to 25/03/97; full list of members (6 pages)
22 April 1997Return made up to 25/03/97; full list of members (6 pages)
26 March 1997Full accounts made up to 31 May 1996 (11 pages)
26 March 1997Full accounts made up to 31 May 1996 (11 pages)
12 February 1997Ad 02/12/96--------- £ si 9200@1=9200 £ ic 800/10000 (2 pages)
12 February 1997Ad 02/12/96--------- £ si 9200@1=9200 £ ic 800/10000 (2 pages)
7 January 1997New director appointed (5 pages)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1997Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
7 January 1997Nc inc already adjusted 02/12/96 (1 page)
7 January 1997Memorandum and Articles of Association (9 pages)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1997New director appointed (5 pages)
7 January 1997New director appointed (3 pages)
7 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 January 1997Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
7 January 1997Memorandum and Articles of Association (9 pages)
7 January 1997New director appointed (3 pages)
7 January 1997Nc inc already adjusted 02/12/96 (1 page)
7 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 April 1996Return made up to 25/03/96; full list of members (6 pages)
30 April 1996Return made up to 25/03/96; full list of members (6 pages)
31 March 1996Full accounts made up to 31 May 1995 (11 pages)
31 March 1996Full accounts made up to 31 May 1995 (11 pages)
24 April 1995Return made up to 25/03/95; no change of members (4 pages)
24 April 1995Return made up to 25/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 March 1992Incorporation (13 pages)
25 March 1992Incorporation (13 pages)