Company NameDeanchoice Limited
DirectorGraham Woodfinden
Company StatusActive
Company Number01960303
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameGraham Woodfinden
NationalityBritish
StatusCurrent
Appointed14 February 2000(14 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Grenville Street
Edgeley
Stockport
Cheshire
SK3 9ET
Director NameGraham Woodfinden
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(20 years, 5 months after company formation)
Appointment Duration18 years
RoleDesign Engineering
Country of ResidenceUnited Kingdom
Correspondence Address126 Grenville Street
Edgeley
Stockport
Cheshire
SK3 9ET
Director NameGraham Woodfinden
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1986(1 month, 2 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 06 April 2004)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address126 Grenville Street
Edgeley
Stockport
Cheshire
SK3 9ET
Secretary NameDenise Margaret Woodfinden
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address14 Chatsworth Road
Hazel Grove
Stockport
Cheshire
SK7 6BT
Secretary NameEamond Henry Keher
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address9 Longham Close
Bramhall
Stockport
Cheshire
SK7 3NL
Director NameDavid James Woodfinden
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(18 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 March 2005)
RoleCompany Director
Correspondence Address14 Chatsworth Road
Hazel Grove
Stockport
Cheshire
SK7 6BT
Director NamePaul Taylor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(19 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2015)
RoleDirector Stock Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Newberry Grove
Bridghall
Stockport
Cheshire
SK3 8JZ

Location

Registered Address126 Grenville Street
Edgeley
Stockport
Cheshire
SK3 9ET
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Shareholders

1 at £1Graham Woodfinden
50.00%
Ordinary
1 at £1Sarah Louise Woodfinden
50.00%
Ordinary

Financials

Year2014
Net Worth£108,393
Cash£110,748
Current Liabilities£40,817

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (6 days from now)

Charges

1 March 1996Delivered on: 20 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 126/126A grenville street edgeley stockport cheshire greater manchester t/no:- GM623323 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

4 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
6 September 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 January 2020 (2 pages)
8 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
26 July 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
21 September 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 3
(3 pages)
21 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 September 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 3
(3 pages)
21 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 November 2015Termination of appointment of Paul Taylor as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Paul Taylor as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Paul Taylor as a director on 5 November 2015 (1 page)
10 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(5 pages)
23 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Graham Woodfinden on 1 May 2010 (2 pages)
9 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Graham Woodfinden on 1 May 2010 (2 pages)
9 July 2010Director's details changed for Paul Taylor on 1 May 2010 (2 pages)
9 July 2010Director's details changed for Paul Taylor on 1 May 2010 (2 pages)
9 July 2010Director's details changed for Paul Taylor on 1 May 2010 (2 pages)
9 July 2010Director's details changed for Graham Woodfinden on 1 May 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009Return made up to 01/05/09; full list of members (4 pages)
22 September 2009Return made up to 01/05/09; full list of members (4 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Return made up to 01/05/08; full list of members (4 pages)
19 January 2009Return made up to 01/05/08; full list of members (4 pages)
5 December 2008Return made up to 01/05/07; full list of members (4 pages)
5 December 2008Return made up to 01/05/07; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 February 2007Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 January 2000 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 January 2000 (6 pages)
7 February 2007Return made up to 01/05/06; no change of members (6 pages)
7 February 2007Return made up to 01/05/06; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 January 2001 (6 pages)
1 February 2007Accounts for a dormant company made up to 31 January 2004 (6 pages)
1 February 2007Accounts for a dormant company made up to 31 January 2004 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 January 2001 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
23 August 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
6 August 2004Return made up to 01/05/04; full list of members (6 pages)
6 August 2004Return made up to 01/05/04; full list of members (6 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
16 September 2003Return made up to 01/05/03; full list of members (6 pages)
16 September 2003Return made up to 01/05/03; full list of members (6 pages)
3 September 2003Registered office changed on 03/09/03 from: 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
3 September 2003Total exemption small company accounts made up to 31 January 1999 (7 pages)
3 September 2003Total exemption small company accounts made up to 31 January 1999 (7 pages)
3 September 2003Registered office changed on 03/09/03 from: 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
17 January 2003Return made up to 01/05/01; full list of members (6 pages)
17 January 2003Return made up to 01/05/02; full list of members (6 pages)
17 January 2003Return made up to 01/05/01; full list of members (6 pages)
6 September 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 September 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
17 July 2000Director's particulars changed (1 page)
17 July 2000Director's particulars changed (1 page)
23 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1999Full accounts made up to 31 January 1998 (12 pages)
3 March 1999Full accounts made up to 31 January 1998 (12 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Return made up to 01/05/98; no change of members (4 pages)
2 December 1998Return made up to 01/05/98; no change of members (4 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
2 December 1997Full accounts made up to 31 January 1997 (12 pages)
2 December 1997Full accounts made up to 31 January 1997 (12 pages)
25 July 1997Return made up to 01/05/97; full list of members (6 pages)
25 July 1997Return made up to 01/05/97; full list of members (6 pages)
20 November 1996Full accounts made up to 31 January 1996 (12 pages)
20 November 1996Full accounts made up to 31 January 1996 (12 pages)
23 May 1996Return made up to 01/05/96; no change of members (4 pages)
23 May 1996Return made up to 01/05/96; no change of members (4 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
11 October 1995Full accounts made up to 31 January 1995 (12 pages)
11 October 1995Full accounts made up to 31 January 1995 (12 pages)
19 May 1995Return made up to 01/05/95; no change of members (4 pages)
19 May 1995Return made up to 01/05/95; no change of members (4 pages)