Chopwell
Tyne & Wear
NE17 7HA
Director Name | Mr Allen Ian Phillips |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mill Road Chopwell Newcastle Upon Tyne Tyne & Wear NE17 7HA |
Director Name | Mrs Nicola Karen Phillips |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Mill Road Chopwell Newcastle Upon Tyne Tyne & Wear NE17 7HA |
Secretary Name | Mrs Nicola Karen Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Mill Road Chopwell Newcastle Upon Tyne Tyne & Wear NE17 7HA |
Director Name | Mr Raymond John Streeter |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mill Road Chopwell Newcastle Upon Tyne Tyne & Wear NE17 7HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 26 Mill Road Chopwell Tyne & Wear NE17 7HA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Chopwell and Rowlands Gill |
Built Up Area | Chopwell |
2 at £1 | A. Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92 |
Cash | £3,128 |
Current Liabilities | £8,987 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Voluntary strike-off action has been suspended (1 page) |
13 December 2013 | Voluntary strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | Voluntary strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2012 | Voluntary strike-off action has been suspended (1 page) |
9 August 2012 | Voluntary strike-off action has been suspended (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | Application to strike the company off the register (3 pages) |
17 July 2012 | Application to strike the company off the register (3 pages) |
14 June 2012 | Appointment of Mr Allen Ian Phillips as a director (2 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 June 2012 | Appointment of Mr Allen Ian Phillips as a director (2 pages) |
14 June 2012 | Termination of appointment of Raymond Streeter as a director (1 page) |
14 June 2012 | Termination of appointment of Raymond Streeter as a director (1 page) |
20 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2010 | Termination of appointment of Nicola Phillips as a secretary (1 page) |
13 October 2010 | Termination of appointment of Nicola Phillips as a secretary (1 page) |
12 October 2010 | Termination of appointment of Allen Phillips as a director (1 page) |
12 October 2010 | Termination of appointment of Nicola Phillips as a secretary (1 page) |
12 October 2010 | Termination of appointment of Nicola Phillips as a secretary (1 page) |
12 October 2010 | Termination of appointment of Nicola Phillips as a director (1 page) |
12 October 2010 | Termination of appointment of Nicola Phillips as a director (1 page) |
12 October 2010 | Appointment of Mr Raymond John Streeter as a director (2 pages) |
12 October 2010 | Termination of appointment of Allen Phillips as a director (1 page) |
12 October 2010 | Appointment of Mr Raymond John Streeter as a director (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 January 2010 | Director's details changed for Allen Ian Phillips on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Nicola Karen Phillips on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Nicola Karen Phillips on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Nicola Karen Phillips on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Allen Ian Phillips on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Allen Ian Phillips on 4 January 2010 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
6 September 2004 | Incorporation (9 pages) |
6 September 2004 | Incorporation (9 pages) |