REPAIRCODE LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 2NX

Company number 03702203
Status Active - Proposal to Strike off
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address 10 NICHOLAS STREET, CHESTER, CH1 2NX
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; First Gazette notice for compulsory strike-off. The most likely internet sites of REPAIRCODE LIMITED are www.repaircode.co.uk, and www.repaircode.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Repaircode Limited is a Private Limited Company. The company registration number is 03702203. Repaircode Limited has been working since 27 January 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Repaircode Limited is 10 Nicholas Street Chester Ch1 2nx. The company`s financial liabilities are £0.2k. It is £-4.37k against last year. The cash in hand is £0.41k. It is £-5.06k against last year. And the total assets are £1.82k, which is £-11.08k against last year. MORGAN, Patricia is a Secretary of the company. MORGAN, John Richard is a Director of the company. MORGAN, Patricia is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAHILL, Antony John has been resigned. Director MORGAN, Richard Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


repaircode Key Finiance

LIABILITIES £0.2k
-96%
CASH £0.41k
-93%
TOTAL ASSETS £1.82k
-86%
All Financial Figures

Current Directors

Secretary
MORGAN, Patricia
Appointed Date: 10 February 1999

Director
MORGAN, John Richard
Appointed Date: 10 February 1999
78 years old

Director
MORGAN, Patricia
Appointed Date: 22 October 2012
85 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 1999
Appointed Date: 27 January 1999

Director
CAHILL, Antony John
Resigned: 06 August 2003
Appointed Date: 01 March 2003
60 years old

Director
MORGAN, Richard Philip
Resigned: 22 October 2012
Appointed Date: 01 March 2003
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 February 1999
Appointed Date: 27 January 1999

REPAIRCODE LIMITED Events

23 May 2017
First Gazette notice for voluntary strike-off
13 May 2017
Application to strike the company off the register
18 Apr 2017
First Gazette notice for compulsory strike-off
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 53 more events
23 Feb 1999
Secretary resigned
23 Feb 1999
New secretary appointed
23 Feb 1999
New director appointed
23 Feb 1999
Registered office changed on 23/02/99 from: 1 mitchell lane bristol BS1 6BU
27 Jan 1999
Incorporation