Company NameChoice Events Limited
Company StatusDissolved
Company Number02077801
CategoryPrivate Limited Company
Incorporation Date27 November 1986(37 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Frank Carrodus
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(4 years, 6 months after company formation)
Appointment Duration24 years, 8 months (closed 19 January 2016)
RoleSales Promotions Consultant
Country of ResidenceEngland
Correspondence Address25 Henson Grove
Timperley
Altrincham
Cheshire
WA15 7QA
Secretary NameMr Frank Carrodus
NationalityBritish
StatusClosed
Appointed12 July 2009(22 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Henson Grove
Timperley
Altrincham
Cheshire
WA15 7QA
Director NameCaroline Ann Gwen Lee
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 1992)
RoleAir Stewardess
Correspondence AddressCranlow Knutsford Road
Cranage
Hulmes Chapel
Cheshire
Director NameEdward Roland Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(4 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 October 2009)
RoleRetired
Correspondence Address7 Princes Road
Broadheath
Altrincham
Cheshire
WA14 4EX
Secretary NameEdward Roland Smith
NationalityBritish
StatusResigned
Appointed29 May 1991(4 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 12 July 2009)
RoleCompany Director
Correspondence Address7 Princes Road
Broadheath
Altrincham
Cheshire
WA14 4EX

Contact

Websitewww.choice-events.co.uk

Location

Registered Address145a Ashley Road
Hale
Altrincham
Cheshire
WA14 2UW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Frank Carrodus
60.00%
Ordinary
40 at £1Diane Carrodus
40.00%
Ordinary

Financials

Year2014
Net Worth-£9,490
Cash£1,560
Current Liabilities£11,216

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
26 September 2015Application to strike the company off the register (3 pages)
30 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2010Director's details changed for Mr Frank Carrodus on 1 October 2009 (2 pages)
1 June 2010Termination of appointment of Edward Smith as a director (1 page)
1 June 2010Director's details changed for Mr Frank Carrodus on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Frank Carrodus on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
1 June 2010Termination of appointment of Edward Smith as a director (1 page)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 August 2009Appointment terminated secretary edward smith (1 page)
3 August 2009Appointment terminated secretary edward smith (1 page)
3 August 2009Secretary appointed mr frank carrodus (1 page)
3 August 2009Secretary appointed mr frank carrodus (1 page)
13 July 2009Return made up to 29/05/09; full list of members (4 pages)
13 July 2009Return made up to 29/05/09; full list of members (4 pages)
13 July 2009Location of register of members (1 page)
13 July 2009Location of register of members (1 page)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 June 2008Return made up to 29/05/08; full list of members (4 pages)
16 June 2008Return made up to 29/05/08; full list of members (4 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 June 2007Return made up to 29/05/07; full list of members (3 pages)
4 June 2007Return made up to 29/05/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 July 2006Return made up to 29/05/06; full list of members (7 pages)
17 July 2006Return made up to 29/05/06; full list of members (7 pages)
6 June 2005Return made up to 29/05/05; full list of members (7 pages)
6 June 2005Return made up to 29/05/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 May 2004Return made up to 29/05/04; full list of members (7 pages)
15 May 2004Return made up to 29/05/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 May 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Return made up to 29/05/02; full list of members (7 pages)
10 July 2002Return made up to 29/05/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 June 2001Return made up to 29/05/01; full list of members (6 pages)
5 June 2001Return made up to 29/05/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 July 2000Return made up to 29/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2000Return made up to 29/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 June 1999Return made up to 29/05/99; full list of members (6 pages)
29 June 1999Return made up to 29/05/99; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 July 1998Return made up to 29/05/98; no change of members (4 pages)
3 July 1998Return made up to 29/05/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 July 1997Return made up to 29/05/97; no change of members (4 pages)
4 July 1997Return made up to 29/05/97; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 August 1996Return made up to 29/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 August 1996Return made up to 29/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 June 1995Return made up to 29/05/95; no change of members (4 pages)
14 June 1995Return made up to 29/05/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)