THE CODE MONKEYS LIMITED

Register to unlock more data on OkredoRegister

THE CODE MONKEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03916686

Incorporation date

30/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 5 90 New North Road, Huddersfield, West Yorkshire HD1 5NECopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2000)
dot icon20/01/2014
Final Gazette dissolved following liquidation
dot icon20/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon18/09/2013
Termination of appointment of Colin Hogg as a director on 2011-02-11
dot icon04/04/2013
Liquidators' statement of receipts and payments to 2013-02-10
dot icon06/03/2012
Liquidators' statement of receipts and payments to 2012-02-10
dot icon27/02/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-02-18
dot icon27/02/2011
Notice of completion of voluntary arrangement
dot icon20/02/2011
Statement of affairs with form 4.19
dot icon20/02/2011
Appointment of a voluntary liquidator
dot icon20/02/2011
Resolutions
dot icon08/02/2011
Registered office address changed from Suite 2 &3, 4th Floor,Block B Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DG United Kingdom on 2011-02-09
dot icon04/08/2010
Registered office address changed from Suite 204 Field House 15 Wellington Road Dewsbury West Yorkshire WF13 1HF on 2010-08-05
dot icon04/08/2010
Termination of appointment of Adrian Hirst as a director
dot icon30/06/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/02/2010
Termination of appointment of Janet Smith as a director
dot icon14/02/2010
Termination of appointment of Janet Smith as a secretary
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon31/01/2010
Director's details changed for Janet Smith on 2009-10-01
dot icon31/01/2010
Director's details changed for Mark Richard Kirkby on 2009-10-01
dot icon31/01/2010
Director's details changed for Adrian Stephen Hirst on 2009-10-01
dot icon31/01/2010
Director's details changed for Colin Hogg on 2009-10-01
dot icon05/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/04/2009
Return made up to 31/01/09; full list of members
dot icon14/10/2008
Registered office changed on 15/10/2008 from suite 304 field house 15 wellington road dewsbury west yorkshire WF13 1HF
dot icon17/06/2008
Return made up to 31/01/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/04/2007
Particulars of mortgage/charge
dot icon09/04/2007
Return made up to 31/01/06; full list of members; amend
dot icon13/03/2007
Ad 22/11/06--------- £ si 206@1
dot icon27/02/2007
Return made up to 31/01/07; full list of members
dot icon13/02/2007
Nc inc already adjusted 21/11/06
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon16/01/2007
Ad 13/12/06--------- £ si 206@100=20600 £ ic 3/20603
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon14/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/08/2006
Registered office changed on 11/08/06 from: suite c, concourse house 432 dewsbury road leeds west yorkshire LS11 7DF
dot icon08/02/2006
Return made up to 31/01/06; full list of members
dot icon15/12/2005
Secretary resigned;director resigned
dot icon15/12/2005
New secretary appointed;new director appointed
dot icon15/12/2005
New director appointed
dot icon05/12/2005
Secretary resigned;director resigned
dot icon13/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/02/2005
Return made up to 31/01/05; full list of members
dot icon09/12/2004
Accounts for a small company made up to 2004-01-31
dot icon14/10/2004
Auditor's resignation
dot icon29/02/2004
Return made up to 31/01/04; full list of members
dot icon03/12/2003
Accounts for a small company made up to 2003-01-31
dot icon15/06/2003
Accounts for a small company made up to 2002-01-31
dot icon03/03/2003
Return made up to 31/01/03; full list of members
dot icon28/02/2002
Return made up to 31/01/02; full list of members
dot icon03/12/2001
Accounts for a small company made up to 2001-01-31
dot icon01/03/2001
Return made up to 31/01/01; full list of members
dot icon07/02/2000
Registered office changed on 08/02/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New secretary appointed;new director appointed
dot icon07/02/2000
Secretary resigned
dot icon07/02/2000
Director resigned
dot icon30/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
30/01/2000 - 30/01/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
30/01/2000 - 30/01/2000
12820
Gay, Elliot Simon
Director
30/01/2000 - 26/11/2005
3
Kirkby, Mark Richard
Director
30/01/2000 - Present
1
Smith, Janet
Director
27/11/2005 - 30/12/2009
1

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 THE CODE MONKEYS LIMITED

THE CODE MONKEYS LIMITED is an(a) Dissolved company incorporated on 30/01/2000 with the registered office located at Suite 5 90 New North Road, Huddersfield, West Yorkshire HD1 5NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE CODE MONKEYS LIMITED?

toggle

THE CODE MONKEYS LIMITED is currently Dissolved. It was registered on 30/01/2000 and dissolved on 20/01/2014.

Where is THE CODE MONKEYS LIMITED located?

toggle

THE CODE MONKEYS LIMITED is registered at Suite 5 90 New North Road, Huddersfield, West Yorkshire HD1 5NE.

What does THE CODE MONKEYS LIMITED do?

toggle

THE CODE MONKEYS LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for THE CODE MONKEYS LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved following liquidation.