Company NameFullchoice Associates Limited
DirectorMichael Thomas Morris
Company StatusLiquidation
Company Number02209169
CategoryPrivate Limited Company
Incorporation Date29 December 1987(36 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Thomas Morris
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1991(3 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleInstrument Engineer
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMrs Dawn Morris
NationalityBritish
StatusCurrent
Appointed23 March 1991(3 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG

Location

Registered AddressC/O Clarke Bell Limited, 3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Michael Thomas Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£93,215
Cash£115,196
Current Liabilities£36,341

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2022 (2 years ago)
Next Return Due6 April 2023 (overdue)

Filing History

16 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
14 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
2 April 2019Change of details for Mr Michael Thomas Morris as a person with significant control on 1 April 2019 (2 pages)
2 April 2019Director's details changed for Mr Michael Thomas Morris on 1 April 2019 (2 pages)
2 April 2019Secretary's details changed for Mrs Dawn Morris on 1 April 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
24 October 2017Registered office address changed from 6th Floor 49th Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49th Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 6th Floor 49th Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49th Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 April 2017Director's details changed for Michael Thomas Morris on 3 April 2017 (2 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Director's details changed for Michael Thomas Morris on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT England to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 3 April 2017 (1 page)
3 April 2017Registered office address changed from C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT England to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 3 April 2017 (1 page)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Director's details changed for Michael Thomas Morris on 23 March 2016 (2 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Director's details changed for Michael Thomas Morris on 23 March 2016 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Previous accounting period shortened from 5 April 2015 to 31 December 2014 (1 page)
9 September 2015Previous accounting period shortened from 5 April 2015 to 31 December 2014 (1 page)
9 September 2015Previous accounting period shortened from 5 April 2015 to 31 December 2014 (1 page)
10 August 2015Registered office address changed from C/O Pomegranate Consulting Limited 10-12 Mount Street Manchester M2 5NT England to C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT on 10 August 2015 (1 page)
10 August 2015Registered office address changed from C/O Pomegranate Consulting Limited 10-12 Mount Street Manchester M2 5NT England to C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT on 10 August 2015 (1 page)
7 August 2015Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to C/O Pomegranate Consulting Limited 10-12 Mount Street Manchester M2 5NT on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 10-12 Mount Street Manchester M2 5NT England to C/O Pomegranate Consulting Limited 10-12 Mount Street Manchester M2 5NT on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to C/O Pomegranate Consulting Limited 10-12 Mount Street Manchester M2 5NT on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 10-12 Mount Street Manchester M2 5NT England to C/O Pomegranate Consulting Limited 10-12 Mount Street Manchester M2 5NT on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to C/O Pomegranate Consulting Limited 10-12 Mount Street Manchester M2 5NT on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 10-12 Mount Street Manchester M2 5NT England to C/O Pomegranate Consulting Limited 10-12 Mount Street Manchester M2 5NT on 7 August 2015 (1 page)
19 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
10 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
22 May 2009Return made up to 23/03/09; full list of members (3 pages)
22 May 2009Return made up to 23/03/09; full list of members (3 pages)
7 May 2009Director's change of particulars / michael morris / 07/05/2009 (1 page)
7 May 2009Director's change of particulars / michael morris / 07/05/2009 (1 page)
7 May 2009Secretary's change of particulars / dawn morris / 07/05/2009 (1 page)
7 May 2009Secretary's change of particulars / dawn morris / 07/05/2009 (1 page)
18 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 August 2008Director's change of particulars / michael morris / 21/08/2008 (1 page)
21 August 2008Secretary's change of particulars / dawn morris / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / michael morris / 21/08/2008 (1 page)
21 August 2008Secretary's change of particulars / dawn morris / 21/08/2008 (1 page)
11 April 2008Return made up to 23/03/08; full list of members (3 pages)
11 April 2008Return made up to 23/03/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 April 2007Return made up to 23/03/07; full list of members (2 pages)
30 April 2007Return made up to 23/03/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 March 2006Return made up to 23/03/06; full list of members (2 pages)
27 March 2006Return made up to 23/03/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 March 2005Return made up to 23/03/05; full list of members (2 pages)
23 March 2005Return made up to 23/03/05; full list of members (2 pages)
1 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
25 May 2004Return made up to 23/03/04; full list of members (6 pages)
25 May 2004Return made up to 23/03/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 May 2003Return made up to 23/03/03; full list of members (6 pages)
20 May 2003Return made up to 23/03/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
29 March 2002Return made up to 23/03/02; full list of members (6 pages)
29 March 2002Return made up to 23/03/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
4 July 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
4 July 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
30 May 2001Return made up to 23/03/01; full list of members (6 pages)
30 May 2001Return made up to 23/03/01; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
31 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
23 May 2000Return made up to 23/03/00; full list of members (6 pages)
23 May 2000Return made up to 23/03/00; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
26 March 1999Return made up to 23/03/99; no change of members (4 pages)
26 March 1999Return made up to 23/03/99; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
15 April 1998Return made up to 23/03/98; full list of members (6 pages)
15 April 1998Return made up to 23/03/98; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 28 February 1997 (5 pages)
20 May 1997Accounts for a small company made up to 28 February 1997 (5 pages)
14 May 1997Return made up to 23/03/96; no change of members (4 pages)
14 May 1997Return made up to 23/03/96; no change of members (4 pages)
14 May 1997Return made up to 23/03/97; no change of members (4 pages)
14 May 1997Return made up to 23/03/97; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 28 February 1996 (5 pages)
25 July 1996Accounts for a small company made up to 28 February 1996 (5 pages)
20 September 1995Accounts for a small company made up to 28 February 1995 (5 pages)
20 September 1995Accounts for a small company made up to 28 February 1995 (5 pages)
6 April 1995Return made up to 23/03/95; full list of members (6 pages)
6 April 1995Return made up to 23/03/95; full list of members (6 pages)