Company NameChocpix Ltd
Company StatusDissolved
Company Number04665209
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 3 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Geoffrey Brian Dixon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(6 days after company formation)
Appointment Duration5 years, 8 months (closed 21 October 2008)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address2 Castle Court
Startforth
Barnard Castle
County Durham
DL12 9DU
Director NameFrancesco Lia
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(6 days after company formation)
Appointment Duration5 years, 8 months (closed 21 October 2008)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Russell Street
Reading
Berkshire
RG1 7XD
Director NameMr Grahame Peter Matty
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(6 days after company formation)
Appointment Duration5 years, 8 months (closed 21 October 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlengarrick, 33 Lintzford Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HG
Secretary NameMr Grahame Peter Matty
NationalityBritish
StatusClosed
Appointed07 March 2005(2 years after company formation)
Appointment Duration3 years, 7 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlengarrick, 33 Lintzford Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HG
Secretary NameMrs Denise Dixon
NationalityBritish
StatusResigned
Appointed19 February 2003(6 days after company formation)
Appointment Duration2 years (resigned 07 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Court
Startforth
Barnard Castle
County Durham
DL12 9DU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressR M T
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Financials

Year2014
Turnover£27,716
Net Worth-£160,007
Cash£6,479
Current Liabilities£92,017

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2008Liquidators statement of receipts and payments to 16 July 2008 (7 pages)
21 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
7 May 2008Liquidators statement of receipts and payments to 22 October 2008 (7 pages)
10 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2007Statement of affairs (7 pages)
10 May 2007Appointment of a voluntary liquidator (1 page)
21 April 2007Registered office changed on 21/04/07 from: unit 5E harmire enterprise park barnard castle county durham DL12 8XN (1 page)
10 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 13/02/06; full list of members (8 pages)
8 August 2005Registered office changed on 08/08/05 from: unit 4B harmire enterprise park barnard castle county durham DL12 8XT (1 page)
5 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
12 July 2005Particulars of mortgage/charge (9 pages)
15 June 2005Director's particulars changed (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005Ad 07/03/05--------- £ si 11@1=11 £ ic 4/15 (2 pages)
24 February 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
5 March 2004Return made up to 13/02/04; full list of members (7 pages)
28 August 2003Registered office changed on 28/08/03 from: enterprise house harmire enterprise park barnard castle county durham DL12 8XT (1 page)
7 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
3 June 2003Ad 19/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
13 February 2003Incorporation (9 pages)