Company NameWorld Choice Limited
Company StatusConverted / Closed
Company Number02848167
CategoryConverted / Closed
Incorporation Date26 August 1993(30 years, 8 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameCobco (112) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(16 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 13 September 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(20 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 13 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(18 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 13 September 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 1996)
RoleGeneral Manager-Internal Audit
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed06 October 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 1996)
RoleChief Financial Officer
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 1996(3 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed29 August 1996(3 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMichael Russell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2003)
RoleStrategic Planning & Developme
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Director NameDaren Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2003(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2007)
RoleGroup Financial Controller Tra
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websiteworldchoice.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

13 September 2016Resolutions
  • RES13 ‐ Convert to rs 16/12/2015
(1 page)
13 September 2016Resolutions
  • RES13 ‐ Convert to rs 16/12/2015
(1 page)
13 September 2016Forms b & z convert to rs (2 pages)
13 September 2016Forms b & z convert to rs (2 pages)
30 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3
(3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
8 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
8 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
8 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
8 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
15 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
28 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
28 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
5 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 5 December 2012 (1 page)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
15 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
15 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
28 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
28 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
15 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
15 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
14 July 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
14 July 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
6 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
6 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
12 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
9 January 2008Registered office changed on 09/01/08 from: united co op travel group headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
9 January 2008Registered office changed on 09/01/08 from: united co op travel group headquarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
13 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
13 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
25 October 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
25 October 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
19 September 2006Return made up to 26/08/06; full list of members (3 pages)
19 September 2006Return made up to 26/08/06; full list of members (3 pages)
19 April 2006Accounts for a dormant company made up to 28 January 2006 (7 pages)
19 April 2006Accounts for a dormant company made up to 28 January 2006 (7 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (7 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (7 pages)
29 September 2005Return made up to 26/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 2005Location of register of members (1 page)
29 September 2005Location of register of members (1 page)
29 September 2005Return made up to 26/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Location of register of members (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
8 September 2004Return made up to 26/08/04; no change of members (5 pages)
8 September 2004Return made up to 26/08/04; no change of members (5 pages)
6 July 2004Registered office changed on 06/07/04 from: wood house etruria road hanley stoke-on-trent ST1 5NW (1 page)
6 July 2004Registered office changed on 06/07/04 from: wood house etruria road hanley stoke-on-trent ST1 5NW (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (7 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (7 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (7 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (7 pages)
20 September 2003Return made up to 26/08/03; full list of members (8 pages)
20 September 2003Return made up to 26/08/03; full list of members (8 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
6 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
6 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
9 September 2002Return made up to 26/08/02; full list of members (8 pages)
9 September 2002Return made up to 26/08/02; full list of members (8 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
14 September 2001New director appointed (3 pages)
14 September 2001New director appointed (3 pages)
11 September 2001Director resigned (1 page)
11 September 2001Return made up to 26/08/01; full list of members (7 pages)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
11 September 2001Director resigned (1 page)
11 September 2001Return made up to 26/08/01; full list of members (7 pages)
25 October 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
25 October 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
12 September 2000Return made up to 26/08/00; full list of members (7 pages)
12 September 2000Return made up to 26/08/00; full list of members (7 pages)
7 September 1999Return made up to 26/08/99; no change of members (7 pages)
7 September 1999Return made up to 26/08/99; no change of members (7 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
8 September 1998Return made up to 26/08/98; no change of members (9 pages)
8 September 1998Return made up to 26/08/98; no change of members (9 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
22 September 1997Return made up to 26/08/97; full list of members (11 pages)
22 September 1997Return made up to 26/08/97; full list of members (11 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
25 September 1996Return made up to 26/08/96; no change of members (8 pages)
25 September 1996Return made up to 26/08/96; no change of members (8 pages)
12 September 1996New secretary appointed;new director appointed (1 page)
12 September 1996New secretary appointed;new director appointed (1 page)
12 September 1996Secretary resigned;director resigned (3 pages)
12 September 1996Secretary resigned;director resigned (3 pages)
5 June 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
5 June 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
5 September 1995Return made up to 26/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 September 1995Return made up to 26/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 June 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
21 June 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
18 October 1993Company name changed\certificate issued on 18/10/93 (2 pages)
18 October 1993Company name changed cobco (112) LIMITED\certificate issued on 19/10/93 (2 pages)
18 October 1993Company name changed\certificate issued on 18/10/93 (2 pages)
18 October 1993Company name changed cobco (112) LIMITED\certificate issued on 19/10/93 (2 pages)
26 August 1993Incorporation (18 pages)
26 August 1993Incorporation (18 pages)