Choppington
Northumberland
NE62 5AX
Secretary Name | Eric Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 88 Park Avenue Whitley Bay North Tyneside NE26 1DN |
Director Name | Mr Roy Robert Edward Stanley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BH |
Secretary Name | Mr Keith Michael Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield, Strathmore Road Rowlands Gill Tyne & Wear NE39 1HZ |
Director Name | Mr Keith Michael Robinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield, Strathmore Road Rowlands Gill Tyne & Wear NE39 1HZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at 1 | Datasms Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,378 |
Gross Profit | £8,981 |
Net Worth | -£194,257 |
Cash | £6,456 |
Current Liabilities | £20,033 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2011 | Final Gazette dissolved following liquidation (1 page) |
3 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
3 June 2011 | Liquidators statement of receipts and payments to 18 May 2011 (5 pages) |
3 June 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
10 February 2011 | Liquidators statement of receipts and payments to 2 January 2011 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 2 January 2011 (5 pages) |
10 February 2011 | Liquidators statement of receipts and payments to 2 January 2011 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 2 January 2011 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 2 July 2010 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 2 July 2010 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 2 July 2010 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 2 July 2010 (5 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from offshore house euroseas centre blyth northumberland NE24 1LZ (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from offshore house euroseas centre blyth northumberland NE24 1LZ (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Statement of affairs with form 4.19 (8 pages) |
8 July 2009 | Appointment of a voluntary liquidator (1 page) |
8 July 2009 | Statement of affairs with form 4.19 (8 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Appointment of a voluntary liquidator (1 page) |
1 June 2009 | Appointment terminated secretary keith robinson (1 page) |
1 June 2009 | Appointment Terminated Secretary keith robinson (1 page) |
1 June 2009 | Appointment terminated director keith robinson (1 page) |
1 June 2009 | Appointment Terminated Director keith robinson (1 page) |
6 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
15 July 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
15 July 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
20 June 2008 | Appointment Terminated Director roy stanley (1 page) |
20 June 2008 | Appointment terminated director roy stanley (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 October 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
23 October 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
7 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
28 February 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
28 February 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: wansbeck business centre rothary parkway ashington northumberland NE63 8QZ (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: wansbeck business centre rothary parkway ashington northumberland NE63 8QZ (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
26 July 2006 | Incorporation (17 pages) |
26 July 2006 | Incorporation (17 pages) |