Company NameConsumers Choice Limited
Company StatusDissolved
Company Number03048630
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date13 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr David Alexander Menon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(12 years after company formation)
Appointment Duration2 years (closed 13 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Wood Lane
Timperley
Altrincham
Cheshire
WA15 7QG
Director NameRichard John Ormerod
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(12 years after company formation)
Appointment Duration2 years (closed 13 May 2009)
RoleCompany Director
Correspondence Address35 Willow Park
Oswaldtwistle
Accrington
Lancashire
BB5 3QY
Secretary NameMr David Alexander Menon
NationalityBritish
StatusClosed
Appointed09 May 2007(12 years after company formation)
Appointment Duration2 years (closed 13 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Wood Lane
Timperley
Altrincham
Cheshire
WA15 7QG
Director NameMr Howard Clague
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStormer Hill House Holcombe Road
Tottington
Bury
Lancashire
BL8 4AX
Director NameMr Stephen Clague
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestlinton
Watling Street Affetside
Bury
BL8 3QP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Heather Sharman
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ringley Park
Whitefield
Manchester
M45 7NT

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2009Administrator's progress report to 6 February 2009 (13 pages)
13 February 2009Notice of move from Administration to Dissolution (13 pages)
11 November 2008Administrator's progress report to 10 October 2008 (27 pages)
6 June 2008Statement of administrator's proposal (59 pages)
29 May 2008Statement of affairs with form 2.15B/2.14B (7 pages)
23 April 2008Appointment of an administrator (1 page)
17 April 2008Registered office changed on 17/04/2008 from c/o nield distribution metcalf drive altham industrial estate, accrington, lancashire BB5 5TP (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 June 2007Declaration of assistance for shares acquisition (11 pages)
30 May 2007Ad 09/05/07--------- £ si 1895247@1=1895247 £ ic 100/1895347 (2 pages)
30 May 2007Nc inc already adjusted 09/05/07 (2 pages)
30 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007Secretary resigned (1 page)
22 May 2007Particulars of mortgage/charge (11 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
10 April 2007Return made up to 05/04/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 March 2006 (14 pages)
27 April 2006Return made up to 05/04/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
25 May 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Full accounts made up to 31 March 2003 (13 pages)
12 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 2002Full accounts made up to 31 March 2002 (12 pages)
8 May 2002Return made up to 21/04/02; full list of members (6 pages)
5 December 2001Full accounts made up to 31 March 2001 (13 pages)
10 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2000Full accounts made up to 31 March 2000 (15 pages)
11 May 2000Return made up to 21/04/00; full list of members (6 pages)
13 October 1999Full accounts made up to 26 March 1999 (15 pages)
28 April 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
19 November 1998Auditor's resignation (1 page)
18 August 1998Full accounts made up to 31 January 1998 (16 pages)
10 May 1998Return made up to 21/04/98; no change of members (4 pages)
8 October 1997Particulars of mortgage/charge (8 pages)
4 September 1997Full accounts made up to 31 January 1997 (15 pages)
3 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
3 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1995Accounting reference date notified as 31/01 (1 page)
6 June 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 April 1995Incorporation (22 pages)