Choppington
Northumberland
NE62 5RA
Director Name | Philip Mark Dodds |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2000(same day as company formation) |
Role | Service And Installation Manag |
Correspondence Address | 34 Westfield Grove High Barnes Sunderland SR4 8QZ |
Secretary Name | Neil Thomas Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | The Cottage Hogarth House Choppington Northumberland NE62 5RA |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
4 November 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
4 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 November 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page) |
15 November 2002 | Statement of affairs (10 pages) |
15 November 2002 | Appointment of a voluntary liquidator (1 page) |
15 November 2002 | Resolutions
|
28 October 2002 | Registered office changed on 28/10/02 from: suite 15 hubbway house bassington lane cramlington northumberland NE23 8AD (1 page) |
11 October 2002 | Return made up to 25/09/02; full list of members
|
3 September 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 41 oakapple close bedlington northumberland NE22 7LL (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |