Company NameMentorchoice Limited
Company StatusDissolved
Company Number01250643
CategoryPrivate Limited Company
Incorporation Date23 March 1976(48 years, 1 month ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Leonard Peacock
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(14 years, 9 months after company formation)
Appointment Duration26 years, 1 month (closed 31 January 2017)
RoleEngineer
Correspondence Address1 Mosswood Road
Wilmslow
Cheshire
SK9 2DR
Secretary NameVivian Jane Peacock
NationalityBritish
StatusClosed
Appointed10 December 2012(36 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 31 January 2017)
RoleCompany Director
Correspondence Address1 Mosswood Road
Wilmslow
Cheshire
SK9 2DR
Director NameMrs Susan Barbara Peacock
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 May 2003)
RoleSecretary
Correspondence Address5 Maldon Close
Offerton
Stockport
Cheshire
SK2 5XL
Secretary NameMrs Susan Barbara Peacock
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address5 Maldon Close
Offerton
Stockport
Cheshire
SK2 5XL
Secretary NameLaura Jayne Peacock
NationalityBritish
StatusResigned
Appointed01 December 1998(22 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 January 2006)
RoleSecretary
Correspondence Address5 Maldon Close
Stockport
Cheshire
SK2 5XL
Secretary NameHelen Kate Peacock
NationalityBritish
StatusResigned
Appointed05 January 2006(29 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 May 2012)
RoleSecretary
Correspondence Address1 Mosswood Road
Wilmslow
Cheshire
SK9 2DR

Location

Registered Address52 Lord Street
Stockport
Cheshire
SK1 3NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

60 at £1Leonard Peacock
60.00%
Ordinary
40 at £1Vivian J. Peacock
40.00%
Ordinary

Financials

Year2014
Net Worth£3,383
Cash£4,196
Current Liabilities£1,477

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (4 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(14 pages)
2 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 February 2015Annual return made up to 31 December 2014
Statement of capital on 2015-02-05
  • GBP 100
(14 pages)
17 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-17
  • GBP 100
(14 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 February 2013Termination of appointment of Helen Peacock as a secretary (2 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 January 2013Appointment of Vivian Jane Peacock as a secretary (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
19 January 2012Annual return made up to 31 December 2011 no member list (14 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (10 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (2 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 January 2004Registered office changed on 16/01/04 from: 14 ack lane east bramhall stockport SK7 2BY (1 page)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
2 July 2003Director resigned (1 page)
21 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 February 2002Registered office changed on 19/02/02 from: 52 lord street stockport SK1 3NA (1 page)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
7 December 1998Accounts for a small company made up to 30 September 1998 (4 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 30 September 1996 (2 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 30 September 1995 (4 pages)