Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7AN
Director Name | Mr Paul Anderson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 August 2005(4 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 October 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Broomfield House Derwent View Chopwell Newcastle Upon Tyne Tyne & Wear NE17 7AN |
Secretary Name | Paul Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2005(4 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 October 2013) |
Role | Engineer |
Correspondence Address | Broomfield House Derwent View Chopwell Newcastle Upon Tyne Tyne & Wear NE17 7AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(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 | 01 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear 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 |
2 at 1 | A M Anderson 50.00% Ordinary |
---|---|
2 at 1 | P Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£146,961 |
Cash | £24,029 |
Current Liabilities | £723,794 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
17 July 2013 | Administrator's progress report to 3 July 2013 (21 pages) |
17 July 2013 | Administrator's progress report to 3 July 2013 (21 pages) |
17 July 2013 | Administrator's progress report to 3 July 2013 (21 pages) |
9 July 2013 | Notice of move from Administration to Dissolution on 3 July 2013 (21 pages) |
9 July 2013 | Notice of move from Administration to Dissolution (21 pages) |
27 February 2013 | Administrator's progress report to 23 January 2013 (16 pages) |
27 February 2013 | Administrator's progress report to 23 January 2013 (16 pages) |
30 August 2012 | Administrator's progress report to 23 July 2012 (16 pages) |
30 August 2012 | Notice of extension of period of Administration (2 pages) |
30 August 2012 | Administrator's progress report to 23 July 2012 (16 pages) |
30 August 2012 | Notice of extension of period of Administration (2 pages) |
14 February 2012 | Notice of extension of period of Administration (1 page) |
14 February 2012 | Administrator's progress report to 2 February 2012 (16 pages) |
14 February 2012 | Administrator's progress report to 2 February 2012 (16 pages) |
14 February 2012 | Notice of extension of period of Administration (1 page) |
14 February 2012 | Administrator's progress report to 2 February 2012 (16 pages) |
21 October 2011 | Administrator's progress report to 13 September 2011 (14 pages) |
21 October 2011 | Administrator's progress report to 13 September 2011 (14 pages) |
19 May 2011 | Notice of deemed approval of proposals (1 page) |
19 May 2011 | Notice of deemed approval of proposals (1 page) |
3 May 2011 | Statement of administrator's proposal (21 pages) |
3 May 2011 | Statement of administrator's proposal (21 pages) |
31 March 2011 | Registered office address changed from Broomfield House Derwent View Chopwell Newcastle upon Tyne Tyne & Wear NE17 7AN England on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from Broomfield House Derwent View Chopwell Newcastle upon Tyne Tyne & Wear NE17 7AN England on 31 March 2011 (1 page) |
28 March 2011 | Appointment of an administrator (1 page) |
28 March 2011 | Appointment of an administrator (1 page) |
9 February 2011 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE on 9 February 2011 (1 page) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Director's details changed for Paul Anderson on 1 January 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Paul Anderson on 1 January 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Paul Anderson on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Anne Marie Anderson on 1 January 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Director's details changed for Paul Anderson on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Anne Marie Anderson on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Anderson on 1 January 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Paul Anderson on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Anne Marie Anderson on 1 January 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
28 November 2007 | Return made up to 01/08/07; full list of members (2 pages) |
28 November 2007 | Return made up to 01/08/07; full list of members (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Incorporation (9 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Incorporation (9 pages) |
1 August 2005 | Director resigned (1 page) |