Company NameCodex Europe Ltd
Company StatusDissolved
Company Number04454303
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter David Rosenfeld
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleManaging Director
Correspondence Address43 Emmett Street
Barnton
Northwich
CW8 4LP
Director NameMr Alfred George Rosenfeld
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(3 months, 2 weeks after company formation)
Appointment Duration4 years (closed 17 October 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCasabella
Vicarage Lane, Little Budworth
Tarporley
Cheshire
CW6 9BP
Secretary NameSpecialised Accounting Services Ltd (Corporation)
StatusClosed
Appointed10 June 2004(2 years after company formation)
Appointment Duration2 years, 4 months (closed 17 October 2006)
Correspondence AddressSpring Court
Spring Road Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameMr Alfred George Rosenfeld
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasabella
Vicarage Lane, Little Budworth
Tarporley
Cheshire
CW6 9BP
Director NameGraham Gallagher
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 805
25 Church Street
Manchester
M4 1PE
Secretary NameGraham Gallagher
NationalityBritish
StatusResigned
Appointed20 September 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 805
25 Church Street
Manchester
M4 1PE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressNet House
83 London Road
Northwich
Cheshire
CW9 5HQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£11,372
Cash£46
Current Liabilities£12,845

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006Strike-off action suspended (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
20 August 2004Return made up to 05/06/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004New secretary appointed (2 pages)
25 November 2003Ad 05/06/02--------- £ si 8@1 (2 pages)
18 September 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: suite 9 xpdia cinnamon park crab lane warrington cheshire WA2 0XP (1 page)
22 October 2002Secretary resigned (1 page)
19 June 2002Ad 05/06/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
5 June 2002Incorporation (14 pages)