Company NameMark Codys Document Control Services Limited
DirectorMark Gerard Cody
Company StatusActive
Company Number06292078
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMark Gerard Cody
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameMrs Joelle Gibson
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mark Gerard Cody
100.00%
Ordinary

Financials

Year2014
Net Worth£3,436
Cash£3
Current Liabilities£5,501

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

13 September 2023Compulsory strike-off action has been discontinued (1 page)
6 September 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 September 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
9 September 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
19 November 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
20 September 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
8 September 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
23 July 2018Notification of Mark Gerard Cody as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 2
(6 pages)
8 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2015Director's details changed for Mark Gerard Cody on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mark Gerard Cody on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mark Gerard Cody on 2 September 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 August 2013Director's details changed for Mark Gerard Cody on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mark Gerard Cody on 5 August 2013 (2 pages)
6 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Director's details changed for Mark Gerard Cody on 5 August 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Mark Gerard Cody on 25 June 2012 (2 pages)
25 June 2012Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Mark Gerard Cody on 25 June 2012 (2 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
21 March 2011Administrative restoration application (3 pages)
21 March 2011Administrative restoration application (3 pages)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 September 2009Return made up to 25/06/09; full list of members (3 pages)
7 September 2009Return made up to 25/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 April 2009Director's change of particulars / mark cody / 27/03/2009 (1 page)
6 April 2009Director's change of particulars / mark cody / 27/03/2009 (1 page)
30 September 2008Registered office changed on 30/09/2008 from it pays LTD suite 102 newton hse the quadrant faraday st birchwood park warrington WA3 6FW (1 page)
30 September 2008Registered office changed on 30/09/2008 from it pays LTD suite 102 newton hse the quadrant faraday st birchwood park warrington WA3 6FW (1 page)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
28 July 2008Return made up to 25/06/08; full list of members (3 pages)
28 July 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2007Incorporation (8 pages)
25 June 2007Incorporation (8 pages)