Choppington
Northumberland
NE62 5YS
Secretary Name | Lynn Christine Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1996(29 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 11 February 2009) |
Role | Secretary |
Correspondence Address | 6 Fenhall Park Lanchester Durham County Durham DH7 0JT |
Director Name | Lynn Christine Whitehead |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1997(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 11 February 2009) |
Role | Chartered Accountant |
Correspondence Address | 6 Fenhall Park Lanchester Durham County Durham DH7 0JT |
Director Name | Michael John Taylor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 February 2009) |
Role | Company Director |
Correspondence Address | 59 Ringwood Drive Parkside Glade Cramlington Northumberland NE23 1ND |
Director Name | Mr Ray Burgon |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(25 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 1996) |
Role | Lithograph Printer |
Correspondence Address | 12 Gerrard Close Southfield Green Cramlington Northumberland NE23 6QZ |
Director Name | William Knox Haggie |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beechwood Clayton Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TL |
Director Name | Mrs Mary Elizabeth Harvey |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 May 1996) |
Role | Secretary |
Correspondence Address | 22 Allerhope Cramlington Northumberland NE23 6SU |
Director Name | Mr William Simon Twaddle |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wilson Gardens Newcastle-Upon-Tyne NE3 4JA |
Secretary Name | Mrs Mary Elizabeth Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | 22 Allerhope Cramlington Northumberland NE23 6SU |
Registered Address | C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £470,085 |
Cash | £207 |
Current Liabilities | £756,326 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2008 | Liquidators statement of receipts and payments to 5 November 2008 (5 pages) |
7 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
24 October 2007 | Administrator's progress report (15 pages) |
24 September 2007 | Notice of extension of period of Administration (1 page) |
9 September 2007 | Administrator's progress report (16 pages) |
24 April 2007 | Administrator's progress report (15 pages) |
4 December 2006 | Result of meeting of creditors (4 pages) |
13 November 2006 | Statement of administrator's proposal (3 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 35 nelson park industrial estate cramlington northumberland NE23 1WE (1 page) |
28 September 2006 | Appointment of an administrator (1 page) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Return made up to 24/10/05; full list of members (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
18 March 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2003 | Return made up to 24/10/03; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
18 December 2002 | Return made up to 24/10/02; full list of members (8 pages) |
18 December 2002 | New director appointed (2 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 November 1999 | Return made up to 24/10/99; full list of members
|
19 October 1999 | Amended accounts made up to 31 December 1998 (5 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | Return made up to 24/10/98; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 November 1997 | Return made up to 24/10/97; no change of members
|
7 May 1997 | New director appointed (2 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
23 January 1997 | Particulars of mortgage/charge (5 pages) |
2 December 1996 | Director resigned (1 page) |
5 November 1996 | Return made up to 24/10/96; no change of members
|
27 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1996 | Secretary resigned;director resigned (1 page) |
19 May 1996 | New secretary appointed (2 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Return made up to 24/10/95; full list of members (8 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Particulars of contract relating to shares (4 pages) |
10 August 1995 | Ad 01/08/95--------- £ si 100000@1=100000 £ ic 100030/200030 (2 pages) |
8 August 1995 | New director appointed (2 pages) |
21 February 1995 | Particulars of contract relating to shares (3 pages) |
21 February 1995 | Ad 29/12/94--------- £ si 100000@1=100000 £ ic 30/100030 (2 pages) |
25 April 1992 | Memorandum and Articles of Association (7 pages) |