SOURCECODE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

SOURCECODE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03603159

Incorporation date

22/07/1998

Size

Dormant

Contacts

Registered address

Registered address

Trinder House Free Street, Bishops Waltham, Southampton SO32 1EECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1998)
dot icon05/03/2012
Final Gazette dissolved via compulsory strike-off
dot icon21/11/2011
First Gazette notice for compulsory strike-off
dot icon25/11/2010
Accounts for a dormant company made up to 2010-01-22
dot icon22/11/2010
Compulsory strike-off action has been discontinued
dot icon21/11/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon21/11/2010
Director's details changed for Fraser Hay on 2010-07-23
dot icon21/11/2010
Secretary's details changed for Fraser Hay on 2010-07-23
dot icon21/11/2010
Registered office address changed from 40 Magdalene Road, Owlsmoor Sandhurst Berkshire GU47 0UT on 2010-11-22
dot icon15/11/2010
First Gazette notice for compulsory strike-off
dot icon01/10/2009
Return made up to 23/07/09; full list of members
dot icon04/08/2009
Return made up to 23/07/08; full list of members
dot icon03/08/2009
Director and Secretary's Change of Particulars / fraser hay / 09/11/2007 / HouseName/Number was: , now: bruntown; Street was: brunton house, now: farmhouse; Region was: , now: moray
dot icon16/02/2009
Total exemption small company accounts made up to 2009-01-22
dot icon16/02/2009
Total exemption small company accounts made up to 2008-01-22
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Registered office changed on 27/11/07 from: 32 lightfoot street hoole chester CH2 3AJ
dot icon11/11/2007
New secretary appointed
dot icon11/11/2007
New director appointed
dot icon11/11/2007
Secretary resigned
dot icon11/11/2007
Director resigned
dot icon14/08/2007
Return made up to 23/07/07; full list of members
dot icon17/07/2007
Location of register of members
dot icon17/07/2007
Registered office changed on 18/07/07 from: 108 radford boulevard nottingham NG7 3BN
dot icon13/03/2007
Total exemption small company accounts made up to 2007-01-22
dot icon04/01/2007
Location of register of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-01-22
dot icon05/10/2006
Registered office changed on 06/10/06 from: 92A chilwell road beeston nottingham NG9 1ES
dot icon27/07/2006
Return made up to 23/07/06; full list of members
dot icon27/07/2006
Secretary's particulars changed;director's particulars changed
dot icon27/07/2006
Director's particulars changed
dot icon27/02/2006
Registered office changed on 28/02/06 from: 215 lower regent street beeston nottingham nottinghamshire NG9 2DD
dot icon27/11/2005
Total exemption small company accounts made up to 2005-01-22
dot icon17/08/2005
Return made up to 23/07/05; full list of members
dot icon29/12/2004
Registered office changed on 30/12/04 from: aztec house delta business park salterns lane fareham PO16 0JL
dot icon24/11/2004
Total exemption small company accounts made up to 2004-01-22
dot icon09/08/2004
Return made up to 23/07/04; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-01-22
dot icon03/11/2003
Registered office changed on 04/11/03 from: 19 crispin close locks heath southampton SO31 6TD
dot icon23/08/2003
Return made up to 23/07/03; full list of members
dot icon06/02/2003
Registered office changed on 07/02/03 from: 27 felstead road loughton essex IG10 3BB
dot icon24/11/2002
Total exemption small company accounts made up to 2002-01-22
dot icon22/08/2002
Return made up to 23/07/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-01-22
dot icon15/08/2001
Return made up to 23/07/01; full list of members
dot icon13/12/2000
Full accounts made up to 2000-01-22
dot icon13/09/2000
Return made up to 23/07/00; no change of members
dot icon07/08/2000
Compulsory strike-off action has been discontinued
dot icon07/08/2000
Return made up to 23/07/99; full list of members
dot icon07/08/2000
Registered office changed on 08/08/00
dot icon20/07/2000
New director appointed
dot icon29/05/2000
First Gazette notice for compulsory strike-off
dot icon28/01/2000
Secretary resigned
dot icon11/01/2000
Accounting reference date extended from 31/07/99 to 22/01/00
dot icon23/11/1999
New secretary appointed;new director appointed
dot icon06/04/1999
Certificate of change of name
dot icon29/03/1999
New secretary appointed
dot icon21/03/1999
Registered office changed on 22/03/99 from: 55 west street chichester west sussex PO19 1RU
dot icon17/03/1999
Ad 23/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/1999
Secretary resigned
dot icon17/03/1999
Director resigned
dot icon04/03/1999
Certificate of change of name
dot icon13/10/1998
Particulars of mortgage/charge
dot icon22/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
21/01/2010
dot iconLast change occurred
21/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
21/01/2010
dot iconNext account date
21/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hay, Fraser James
Director
09/11/2007 - Present
5
Hackett, Christopher
Secretary
08/03/1999 - 24/01/2000
48
Hay, Fraser James
Secretary
09/11/2007 - Present
-
Chalmers, Stewart
Secretary
14/06/1999 - 09/11/2007
-
Chalmers, Jacqueline Mary
Director
08/09/1998 - 09/11/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOURCECODE ENGINEERING LIMITED

SOURCECODE ENGINEERING LIMITED is an(a) Dissolved company incorporated on 22/07/1998 with the registered office located at Trinder House Free Street, Bishops Waltham, Southampton SO32 1EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOURCECODE ENGINEERING LIMITED?

toggle

SOURCECODE ENGINEERING LIMITED is currently Dissolved. It was registered on 22/07/1998 and dissolved on 05/03/2012.

Where is SOURCECODE ENGINEERING LIMITED located?

toggle

SOURCECODE ENGINEERING LIMITED is registered at Trinder House Free Street, Bishops Waltham, Southampton SO32 1EE.

What does SOURCECODE ENGINEERING LIMITED do?

toggle

SOURCECODE ENGINEERING LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for SOURCECODE ENGINEERING LIMITED?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via compulsory strike-off.