Company NameUnitedchoice Limited
Company StatusDissolved
Company Number03345725
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Directors

Director NameRamzan Butt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityPakistani
StatusClosed
Appointed01 July 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 14 March 2000)
RoleSalesman
Correspondence Address60 Oswald Street
Rochdale
Lancashire
OL16 2LA
Secretary NameMohammed Bashir
NationalityBritish
StatusClosed
Appointed18 February 1999(1 year, 10 months after company formation)
Appointment Duration1 year (closed 14 March 2000)
RoleSalesman
Correspondence Address32 Davyhulme Street
Rochdale
Lancashire
OL12 9BW
Director NameMr Mohammad Inayat
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1998)
RoleSalesman
Correspondence Address35 Chamber House Drive
Rochdale
Lancashire
OL11 3LS
Secretary NameMrs Sakina Bibi
NationalityBritish
StatusResigned
Appointed30 April 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address35 Chamber House Drive
Rochdale
Lancashire
OL11 3LS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address32 Davyhulme Street
Rochdale
Lancashire
OL12 9BW
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
2 June 1999Registered office changed on 02/06/99 from: 26 moulton street manchester M8 8FQ (1 page)
11 March 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
27 November 1998Registered office changed on 27/11/98 from: 26 moulton street manchester M8 8FQ (1 page)
21 October 1998Registered office changed on 21/10/98 from: 35 chamber house drive rochdale lancashire (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
14 April 1998Return made up to 04/04/98; full list of members (6 pages)
8 April 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: the britannia suite international house 82-88 deansgate manchester M3 2ER (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
4 April 1997Incorporation (10 pages)