Company NameChoicepark Limited
DirectorsMark Goldman and Rosalind Goldman
Company StatusDissolved
Company Number01545939
CategoryPrivate Limited Company
Incorporation Date17 February 1981(43 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMark Goldman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address3 Standmoor Road
Whitefield
Manchester
Lancashire
M45 7PJ
Director NameRosalind Goldman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address3 Standmoor Road
Whitefield
Manchester
Lancashire
M45 7PJ
Secretary NameRosalind Goldman
NationalityBritish
StatusCurrent
Appointed31 May 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address3 Standmoor Road
Whitefield
Manchester
Lancashire
M45 7PJ

Location

Registered AddressLeonard Harris Partnership
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£75,080
Cash£36,688
Current Liabilities£36,730

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
25 April 2002Liquidators statement of receipts and payments (10 pages)
2 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2001Statement of affairs (6 pages)
2 April 2001Appointment of a voluntary liquidator (2 pages)
7 March 2001Registered office changed on 07/03/01 from: bank house 266/268 chapel street salford manchester. M3 5JZ (1 page)
18 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 August 1999Return made up to 31/05/99; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 June 1998Return made up to 31/05/98; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 June 1996Return made up to 31/05/96; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)