The Coppice
Tudhoe
County Durham
DL16 6TN
Director Name | Derek Paul Winters |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 24 April 2007) |
Role | Engineer |
Correspondence Address | 32 Warkworth Road Newton Hall Durham County Durham DH1 5PB |
Secretary Name | Mr Lee Alexander Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1996(4 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 24 April 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Meadow Green The Coppice Tudhoe County Durham DL16 6TN |
Director Name | Mr Colin Hopper |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Toolmaker & Engineer |
Correspondence Address | 40 Ancroft Garth High Shincliffe Durham County Durham DH1 2UD |
Director Name | Charles William Leadbitter |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Toolmaker & Engineer |
Correspondence Address | 57 Chalfont Way Meadowfield Durham County Durham DH7 8XA |
Director Name | Gordon Young |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 31 Barnfield Road Spennymoor County Durham DL16 6EA |
Secretary Name | Mr Colin Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Toolmaker & Engineer |
Correspondence Address | 40 Ancroft Garth High Shincliffe Durham County Durham DH1 2UD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £821,392 |
Gross Profit | £242,115 |
Net Worth | £143,458 |
Cash | £163 |
Current Liabilities | £274,808 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2006 | Receiver ceasing to act (1 page) |
24 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
27 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
13 June 2003 | Administrative Receiver's report (7 pages) |
13 February 2003 | Appointment of receiver/manager (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: unit 48 a b and c chilton industrial estate ferryhill county durham DL17 0SQ (1 page) |
1 February 2003 | Particulars of mortgage/charge (4 pages) |
2 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
27 May 2002 | Return made up to 27/04/02; full list of members
|
22 August 2001 | Full accounts made up to 30 April 2001 (13 pages) |
9 May 2001 | Return made up to 27/04/01; full list of members
|
27 July 2000 | Full accounts made up to 30 April 2000 (14 pages) |
22 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
4 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
18 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
30 June 1998 | Return made up to 27/04/98; no change of members (6 pages) |
1 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
24 June 1997 | Return made up to 27/04/97; full list of members
|
18 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
16 June 1996 | Return made up to 27/04/96; full list of members (6 pages) |
5 June 1996 | New secretary appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Secretary resigned;director resigned (1 page) |
30 May 1996 | Director's particulars changed (1 page) |
11 December 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
12 September 1995 | Return made up to 27/04/95; no change of members
|