Company NameChoice-Link Limited
Company StatusDissolved
Company Number04003041
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Stuart Grocott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 05 January 2010)
RoleCharter Building Surveyor
Country of ResidenceEngland
Correspondence AddressThe Birches
Pool Lane, Walton
Warrington
WA4 6EP
Director NameMr John Paul Trevor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 05 January 2010)
RoleCo Director Removals & Storage
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Pool Lane, Walton
Warrington
WA4 6EP
Secretary NameMr John Paul Trevor
NationalityBritish
StatusClosed
Appointed06 July 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 05 January 2010)
RoleCo Director Removals & Storage
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Pool Lane, Walton
Warrington
WA4 6EP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2008Return made up to 26/05/08; no change of members (7 pages)
7 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 April 2008Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 August 2007Return made up to 26/05/07; no change of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 July 2006Return made up to 26/05/06; full list of members (7 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 June 2005Return made up to 26/05/05; full list of members (8 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 August 2004Return made up to 26/05/04; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 July 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 March 2002Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
21 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: robert davies & co warrington cheshire WA1 1DF (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
26 May 2000Incorporation (23 pages)
26 May 2000Incorporation (23 pages)