Company NameRepaircode Limited
Company StatusDissolved
Company Number03702203
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJohn Richard Morgan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration18 years, 6 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nicholas Street
Chester
CH1 2NX
Wales
Secretary NamePatricia Morgan
NationalityBritish
StatusClosed
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration18 years, 6 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address10 Nicholas Street
Chester
CH1 2NX
Wales
Director NamePatricia Morgan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nicholas Street
Chester
CH1 2NX
Wales
Director NameMr Antony John Cahill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(4 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 06 August 2003)
RoleOperations Mgr
Country of ResidenceUnited Kingdom
Correspondence Address13 Laburnum Avenue
Huyton
Merseyside
L36 5UE
Director NameRichard Philip Morgan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(4 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 22 October 2012)
RoleNetwork Engineer
Country of ResidenceEngland
Correspondence Address3 Tudor Avenue
Bebington
Wirral
CH63 3EJ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1John Richard Morgan
50.00%
Ordinary B
51 at £1John Richard Morgan
25.50%
Ordinary
49 at £1Patricia Morgan
24.50%
Ordinary

Financials

Year2014
Net Worth£5,706
Cash£5,477
Current Liabilities£8,332

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
13 May 2017Application to strike the company off the register (3 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200
(5 pages)
9 June 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200
(5 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 February 2015Secretary's details changed for Patricia Morgan on 27 January 2015 (1 page)
10 February 2015Director's details changed for John Richard Morgan on 27 January 2015 (2 pages)
10 February 2015Secretary's details changed for Patricia Morgan on 27 January 2015 (1 page)
10 February 2015Director's details changed for Patricia Morgan on 27 January 2015 (2 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(5 pages)
10 February 2015Director's details changed for John Richard Morgan on 27 January 2015 (2 pages)
10 February 2015Director's details changed for Patricia Morgan on 27 January 2015 (2 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(6 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
5 November 2012Termination of appointment of Richard Morgan as a director (2 pages)
5 November 2012Appointment of Patricia Morgan as a director (3 pages)
5 November 2012Termination of appointment of Richard Morgan as a director (2 pages)
5 November 2012Appointment of Patricia Morgan as a director (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for John Richard Morgan on 5 February 2010 (2 pages)
1 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for John Richard Morgan on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Richard Philip Morgan on 5 February 2010 (2 pages)
1 March 2010Director's details changed for John Richard Morgan on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Richard Philip Morgan on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Richard Philip Morgan on 5 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 March 2009Director's change of particulars / john morgan / 01/02/2008 (1 page)
16 March 2009Secretary's change of particulars / patricia morgan / 01/02/2008 (1 page)
16 March 2009Director's change of particulars / john morgan / 01/02/2008 (1 page)
16 March 2009Return made up to 27/01/09; full list of members (4 pages)
16 March 2009Secretary's change of particulars / patricia morgan / 01/02/2008 (1 page)
16 March 2009Return made up to 27/01/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 February 2008Return made up to 27/01/08; no change of members (7 pages)
21 February 2008Return made up to 27/01/08; no change of members (7 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 February 2007Return made up to 27/01/07; full list of members (7 pages)
17 February 2007Return made up to 27/01/07; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
19 December 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
3 February 2006Return made up to 27/01/06; full list of members (7 pages)
3 February 2006Return made up to 27/01/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 June 2005Ad 15/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 June 2005Ad 15/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 June 2005Nc inc already adjusted 03/06/05 (2 pages)
16 June 2005Nc inc already adjusted 03/06/05 (2 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 February 2005Return made up to 27/01/05; full list of members (7 pages)
17 February 2005Return made up to 27/01/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
23 March 2004Return made up to 27/01/04; full list of members (7 pages)
23 March 2004Return made up to 27/01/04; full list of members (7 pages)
22 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
22 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
12 February 2003Return made up to 27/01/03; full list of members (6 pages)
12 February 2003Return made up to 27/01/03; full list of members (6 pages)
23 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
23 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
1 February 2002Return made up to 27/01/02; full list of members (6 pages)
1 February 2002Return made up to 27/01/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
26 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
15 February 2001Return made up to 27/01/01; full list of members (6 pages)
15 February 2001Return made up to 27/01/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 January 2000 (10 pages)
28 November 2000Full accounts made up to 31 January 2000 (10 pages)
7 February 2000Return made up to 27/01/00; full list of members (6 pages)
7 February 2000Return made up to 27/01/00; full list of members (6 pages)
3 March 1999Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1999Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Registered office changed on 23/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999New director appointed (2 pages)
27 January 1999Incorporation (13 pages)
27 January 1999Incorporation (13 pages)