About

Registered Number: 03581609
Date of Incorporation: 12/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Dale Hill Cottage, Dale Hill, Kirby Le Soken, Frinton On Sea, Essex, CO13 0EN

 

Codel Services Ltd was registered on 12 June 1998 and are based in Frinton On Sea, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Brailsford, Deryck Martin, Brailsford, Lynda Joanne at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAILSFORD, Deryck Martin 12 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BRAILSFORD, Lynda Joanne 12 June 1998 22 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 17 October 2016
AA - Annual Accounts 23 August 2016
TM02 - Termination of appointment of secretary 22 August 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 13 June 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 09 August 2001
288c - Notice of change of directors or secretaries or in their particulars 07 December 2000
287 - Change in situation or address of Registered Office 07 December 2000
288c - Notice of change of directors or secretaries or in their particulars 07 December 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 09 June 1999
RESOLUTIONS - N/A 23 July 1998
RESOLUTIONS - N/A 23 July 1998
RESOLUTIONS - N/A 23 July 1998
287 - Change in situation or address of Registered Office 23 July 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
NEWINC - New incorporation documents 12 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.