Company NameChoice Interiors (North West) Limited
DirectorsDinesh Solanki and Nirmala Solanki
Company StatusDissolved
Company Number02894909
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDinesh Solanki
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(1 month, 3 weeks after company formation)
Appointment Duration30 years, 1 month
Role270245
Correspondence Address187a Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3BG
Director NameNirmala Solanki
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(1 month, 3 weeks after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address187a Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3BG
Secretary NameNirmala Solanki
NationalityBritish
StatusCurrent
Appointed02 November 1998(4 years, 9 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address187a Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3BG
Secretary NameDinesh Solanki
NationalityBritish
StatusResigned
Appointed28 March 1994(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 02 November 1998)
Role270245
Correspondence Address187a Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£64,807
Cash£440
Current Liabilities£1,400,389

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 January 2007Dissolved (1 page)
20 October 2006Notice of move from Administration to Dissolution (9 pages)
27 June 2006Notice of extension of period of Administration (1 page)
14 March 2006Notice of extension of period of Administration (1 page)
31 August 2005Amended certificate of constitution of creditors' committee (1 page)
31 May 2005Result of meeting of creditors (3 pages)
13 May 2005Statement of affairs (22 pages)
29 March 2005Registered office changed on 29/03/05 from: denton drive northwich cheshire CW9 7LU (1 page)
21 March 2005Appointment of an administrator (1 page)
14 February 2005Return made up to 04/02/05; full list of members (8 pages)
29 September 2004Accounts for a small company made up to 30 November 2003 (9 pages)
19 February 2004Return made up to 04/02/04; full list of members (8 pages)
31 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
15 June 2003Ad 08/06/03--------- £ si 135000@1=135000 £ ic 10000/145000 (2 pages)
15 June 2003Nc inc already adjusted 07/06/03 (1 page)
15 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2003Return made up to 04/02/03; full list of members (8 pages)
14 June 2002Accounts for a small company made up to 30 November 2001 (10 pages)
18 February 2002Return made up to 04/02/02; full list of members (7 pages)
11 July 2001Registered office changed on 11/07/01 from: unit 2C northwich retail park manchester road northwich cheshire CW9 5LY (1 page)
5 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
9 February 2001Return made up to 04/02/01; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
11 February 2000Return made up to 04/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 1999Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
15 February 1999Return made up to 04/02/99; full list of members (6 pages)
22 January 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Secretary resigned (1 page)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 November 1998Nc inc already adjusted 02/11/98 (1 page)
5 November 1998Ad 02/11/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
30 April 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
12 February 1998Return made up to 04/02/98; full list of members (6 pages)
3 March 1997Return made up to 04/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 March 1997Registered office changed on 03/03/97 from: abney hal manchester road cheadle cheshire SK8 2PD (1 page)
18 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
20 March 1996Return made up to 04/02/96; no change of members (4 pages)
8 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 May 1994Ad 30/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 1994Incorporation (13 pages)