Company NameTotalchoice Limited
Company StatusDissolved
Company Number01920496
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Roy Bergin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(6 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 08 July 2003)
RoleWholesaler Of Sportswear
Country of ResidenceEngland
Correspondence AddressCedar House
25 Langham Road Bowdon
Altrincham
Cheshire
WA14 2HX
Director NameMr John Paul Sheppard
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(6 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 08 July 2003)
RoleWholesaler Of Sportswear Direc
Correspondence Address1 The Pavilions
Cheadle
Cheshire
SK8 1HE
Secretary NameMr Roy Bergin
NationalityBritish
StatusClosed
Appointed21 March 1992(6 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
25 Langham Road Bowdon
Altrincham
Cheshire
WA14 2HX

Location

Registered AddressUnit 8d
Mackenzie Industrial Park
Bird Hall Lane,Cheadle Heath
Stockport,Cheshire
SK3 0SB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£484,300
Cash£158,296
Current Liabilities£42,480

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
10 February 2003Application for striking-off (1 page)
15 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
9 May 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
18 April 2001Return made up to 21/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
4 April 2000Return made up to 21/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
3 April 1999Return made up to 21/03/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
12 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
4 April 1997Return made up to 21/03/97; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
21 March 1996Return made up to 21/03/96; no change of members (4 pages)
21 March 1995Return made up to 21/03/95; no change of members (4 pages)