Company NameCodebreak Limited
Company StatusDissolved
Company Number03470090
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 4 months ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameAngela Margaret Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (closed 04 July 2000)
RoleComputer Programmer
Correspondence Address6 Westrees
Cuddington
Northwich
Cheshire
CW8 2XE
Secretary NameCarolyn Elizabeth Evans
NationalityBritish
StatusClosed
Appointed05 December 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address3 The Burrows
Cuddington
Northwich
Cheshire
CW8 2UG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Application for striking-off (1 page)
26 July 1999Full accounts made up to 31 March 1999 (8 pages)
16 December 1998Return made up to 24/11/98; full list of members (6 pages)
4 November 1998Accounting reference date extended from 31/03/98 to 31/03/99 (1 page)
1 February 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 November 1997Incorporation (10 pages)