Company NameChopper T Solutions Limited
Company StatusDissolved
Company Number03439877
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameColin Paul Thompson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address5 Little Ees Lane
Sale
Cheshire
M33 5GT
Secretary NameDavid John Thompson
NationalityBritish
StatusClosed
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Partridge Close
Worcester
Worcestershire
WR5 3SG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address5 Little Ees Lane
Sale
Cheshire
M33 5GT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey

Financials

Year2014
Net Worth£9,058
Cash£9,780
Current Liabilities£1,830

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 October 2006Return made up to 26/09/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 October 2005Return made up to 26/09/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 October 2004Return made up to 26/09/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 October 2003Return made up to 26/09/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
25 October 2002Return made up to 26/09/02; change of members (6 pages)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
29 October 2001Return made up to 26/09/01; full list of members (6 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Registered office changed on 08/06/01 from: 9 tewkesbury avenue hale altrincham cheshire WA15 8PN (1 page)
26 April 2001Full accounts made up to 30 September 2000 (12 pages)
17 November 2000Return made up to 26/09/00; no change of members (6 pages)
22 April 2000Full accounts made up to 30 September 1999 (12 pages)
27 October 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 May 1999Full accounts made up to 30 September 1998 (11 pages)
26 November 1998Return made up to 26/09/98; full list of members (6 pages)
26 November 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 October 1997Director resigned (1 page)
3 October 1997Secretary resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Registered office changed on 03/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 October 1997New secretary appointed (2 pages)
26 September 1997Incorporation (14 pages)