Company NameXLNT Choice Limited
Company StatusDissolved
Company Number05033125
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMichael Thomas Diamantides
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(6 days after company formation)
Appointment Duration5 years, 5 months (closed 21 July 2009)
Role3-Day Event Rider &  Trainer
Correspondence Address17 Villa Farm, Newcastle Road
Arclid
Sandbach
Cheshire
CW11 2UQ
Director NameSally Ann Edge
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(6 days after company formation)
Appointment Duration5 years, 5 months (closed 21 July 2009)
RoleStable Manager
Correspondence Address17 Villa Farm, Newcastle Road
Arclid
Sandbach
Cheshire
CW11 2UQ
Secretary NameMichael Thomas Diamantides
NationalityBritish
StatusClosed
Appointed04 July 2004(5 months after company formation)
Appointment Duration5 years (closed 21 July 2009)
Role3-Day Event Rider &  Trainer
Correspondence Address17 Villa Farm, Newcastle Road
Arclid
Sandbach
Cheshire
CW11 2UQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address32 Offley Road
Sandbach
Cheshire
CW11 1GY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
27 July 2007Total exemption full accounts made up to 31 January 2006 (11 pages)
23 March 2007Return made up to 03/02/07; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: the old vicarage, 51 st. John street, ashbourne derbyshire DE61GP (1 page)
22 March 2007Location of register of members (1 page)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Location of debenture register (1 page)
22 March 2007Director's particulars changed (1 page)
27 February 2006Return made up to 03/02/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 October 2005Ad 19/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2005Return made up to 03/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
3 December 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
10 September 2004Registered office changed on 10/09/04 from: beaver hall, bradnop leek staffordshire ST13 7EZ (1 page)
5 July 2004New secretary appointed (1 page)
5 July 2004Secretary resigned (1 page)
9 February 2004New director appointed (1 page)
9 February 2004New director appointed (1 page)
9 February 2004Director resigned (1 page)
3 February 2004Incorporation (13 pages)