Company NameChop 'Em Out Productions Limited
Company StatusDissolved
Company Number03645562
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)
Previous NameChop'Em Out Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 30 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusClosed
Appointed20 February 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2008)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr David Michael Davies
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2000)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Marine Parade
Penarth
South Glamorgan
CF64 3BG
Wales
Director NameMr Martin James Haxby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2006)
RoleBusiness Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildhern 133 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EJ
Director NameMr Bernard Philip Hamilton Spratt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marcus Court
Brentford Dock
Brentford
Middlesex
TW8 8QQ
Director NameJohn Trott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2000)
RoleCompany Director
Correspondence Address10 Langley Row
Hadley Highstone
Barnet
Hertfordshire
EN5 4PB
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed15 October 1998(2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameHywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 year, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address2b Florence Road
London
W5 3TX
Director NameSarah Elizabeth Anne Standing
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2007)
RoleChartered Accountant
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Joseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(8 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressTalltrees
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed15 October 1998(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered AddressSanctuary House
45-53 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
16 April 2007Director resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New director appointed (3 pages)
27 October 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 October 2006Return made up to 01/10/06; full list of members (2 pages)
15 May 2006New director appointed (3 pages)
2 May 2006Director resigned (1 page)
21 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
10 October 2005Return made up to 01/10/05; full list of members (2 pages)
31 May 2005Full accounts made up to 30 September 2004 (8 pages)
25 October 2004Return made up to 01/10/04; full list of members (7 pages)
25 May 2004New director appointed (3 pages)
25 May 2004Director resigned (1 page)
21 April 2004Full accounts made up to 30 September 2003 (12 pages)
18 October 2003Return made up to 01/10/03; full list of members (7 pages)
25 June 2003Full accounts made up to 30 September 2002 (13 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 October 2002Return made up to 01/10/02; full list of members (7 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
17 May 2002Secretary resigned (1 page)
13 March 2002Full accounts made up to 30 September 2001 (13 pages)
5 October 2001Return made up to 01/10/01; full list of members (7 pages)
31 May 2001Full accounts made up to 30 September 2000 (12 pages)
10 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
18 October 2000New director appointed (3 pages)
10 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 September 2000Director resigned (1 page)
30 August 2000Particulars of mortgage/charge (15 pages)
16 May 2000Full accounts made up to 30 September 1999 (12 pages)
12 October 1999Return made up to 01/10/99; full list of members (7 pages)
16 July 1999Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
16 July 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
9 July 1999Particulars of mortgage/charge (15 pages)
18 June 1999Director's particulars changed (1 page)
27 May 1999Particulars of mortgage/charge (15 pages)
15 April 1999Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (3 pages)
19 October 1998Registered office changed on 19/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
19 October 1998New director appointed (3 pages)
2 October 1998Company name changed chop'em out productions LIMITED\certificate issued on 02/10/98 (2 pages)
1 October 1998Incorporation (18 pages)