Company NameGeorge Choppen & Sons (Ipswich) Limited
Company StatusDissolved
Company Number00986370
CategoryPrivate Limited Company
Incorporation Date7 August 1970(53 years, 9 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen George Choppen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(20 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address81 Homestead Gardens
Hadleigh
Benfleet
Essex
SS7 2AB
Secretary NamePhilip John Terence Harris
NationalityBritish
StatusClosed
Appointed09 August 2001(31 years after company formation)
Appointment Duration4 years, 7 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address28 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Director NameMr Donald Frederick Choppen
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address14 Cosgrove Avenue
Leigh On Sea
Essex
SS9 3TZ
Director NameMr Paul Donald Choppen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(20 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 August 2001)
RoleCompany Director
Correspondence Address99 Chalkwell Park Drive
Leigh On Sea
Essex
SS9 1NH
Director NameMr Ronald George Stephen Choppen
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address17 Western Road
Rayleigh
Essex
SS6 7AY
Director NameMr Robert Clifford Harvey
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(20 years, 10 months after company formation)
Appointment Duration5 days (resigned 20 June 1991)
RoleCompany Director
Correspondence Address115 Kiln Road
Thundersley
Benfleet
Essex
SS7 1TG
Secretary NameMr Donald Frederick Choppen
NationalityBritish
StatusResigned
Appointed15 June 1991(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address14 Cosgrove Avenue
Leigh On Sea
Essex
SS9 3TZ
Secretary NameMr Paul Donald Choppen
NationalityBritish
StatusResigned
Appointed21 April 1995(24 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 August 2001)
RoleSecretary
Correspondence Address99 Chalkwell Park Drive
Leigh On Sea
Essex
SS9 1NH

Location

Registered AddressC/O Parlane Purkis & Co
Chartered Accountants
177 London Road Southend On Sea
Essex
SS1 1PW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£1,021

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
11 October 2005Application for striking-off (1 page)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 July 2004Return made up to 15/06/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
(6 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 July 2003Return made up to 15/06/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 June 2002Return made up to 15/06/02; full list of members (6 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned;director resigned (1 page)
3 August 2001Return made up to 15/06/01; full list of members (6 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 August 2000Return made up to 15/06/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 July 1999Return made up to 15/06/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 August 1998Return made up to 15/06/98; full list of members (6 pages)
1 July 1997Return made up to 15/06/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 July 1996Return made up to 15/06/96; no change of members (4 pages)
3 July 1995Return made up to 15/06/95; full list of members (6 pages)
12 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 May 1995Director resigned (2 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 May 1995Registered office changed on 04/05/95 from: 1705 london road leigh on sea essex SS9 2SH (1 page)