Company NamePeople's Choice Limited
Company StatusDissolved
Company Number03428127
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard John Hitt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 01 February 2011)
RoleBusiness Analysis & Insight
Country of ResidenceUnited Kingdom
Correspondence Address440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Secretary NameMr Mark Derrick Beacham
NationalityBritish
StatusClosed
Appointed19 December 2008(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 01 February 2011)
RoleCompany Director
Correspondence AddressSt James's Square
Manchester
M2 6DS
Director NameMr Marcello Lombardo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 01 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address440-450 Cob Drive
Swan Valley
Northampton
NN4 9BB
Director NameMr Lawrence Brian Wosskow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(3 weeks, 6 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 March 1998)
RoleCompany Director
Correspondence Address52 Wirlow Park Road
Sheffield
S11 9MP
Secretary NameMrs Julia Ann Wosskow
NationalityBritish
StatusResigned
Appointed30 September 1997(3 weeks, 6 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 March 1998)
RoleCompany Director
Correspondence Address52 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NP
Director NameRoy Nicholson Crosland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(6 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address35 Addison Avenue
London
W11 4QS
Director NameChristopher Gordon Sheath
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressAvonlea
Hop Gardens, Whiteparish
Salisbury
Wiltshire
SP5 2SS
Director NameTerry Osborn Maywood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(6 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressLongston House
School Lane Islip
Kettering
Northamptonshire
NN14 3LQ
Director NameBrian Martin Astley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2000)
RoleCompany Director
Correspondence Address25 Marjorie Grove
London
SW11 5SH
Secretary NameChristopher Gordon Sheath
NationalityBritish
StatusResigned
Appointed27 March 1998(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressAvonlea
Hop Gardens, Whiteparish
Salisbury
Wiltshire
SP5 2SS
Secretary NameMark John O'Keeffe
NationalityBritish
StatusResigned
Appointed27 March 1998(6 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Fowey Close
Wellingborough
Northamptonshire
NN8 5WW
Director NameMr Peter Christopher Hartley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Jacobean Lane
Knowle
Solihull
B93 9LP
Director NameMr Russell Stephen Mons Hardy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Reddings
Langley Road, Claverdon
Warwick
Warwickshire
Cv35 8p
Director NameMr Keith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookmead House
The Warren, East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Desmond Philip Malone
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Morpeth
Tamworth
Staffordshire
B77 1JF
Secretary NameMr Paul Vijayasingam Pillay
StatusResigned
Appointed01 October 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2008)
RoleHead Of Finance & Company Secr
Correspondence Address69 Lilleshall Avenue
Monkston
Milton Keynes
MK10 9HU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Kmpg Llp
St James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved following liquidation (1 page)
1 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2010Statement of affairs with form 4.19 (5 pages)
8 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-28
(1 page)
8 February 2010Statement of affairs with form 4.19 (5 pages)
8 February 2010Appointment of a voluntary liquidator (1 page)
8 February 2010Appointment of a voluntary liquidator (1 page)
29 January 2010Registered office address changed from 440-450 Cob Drive Swan Valley Northampton NN4 9BB United Kingdom on 29 January 2010 (2 pages)
29 January 2010Registered office address changed from 440-450 Cob Drive Swan Valley Northampton NN4 9BB United Kingdom on 29 January 2010 (2 pages)
17 October 2009Statement of company's objects (2 pages)
17 October 2009Statement of company's objects (2 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 1
(4 pages)
16 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 1
(4 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 1
(4 pages)
13 October 2009Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 0F 2006 comp act quoted
(39 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 0F 2006 comp act quoted
(39 pages)
10 September 2009Accounts made up to 28 February 2009 (3 pages)
10 September 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
4 March 2009Appointment Terminated Director desmond malone (1 page)
4 March 2009Appointment terminated director desmond malone (1 page)
4 March 2009Director appointed mr marcello lombardo (1 page)
4 March 2009Director appointed mr marcello lombardo (1 page)
18 February 2009Registered office changed on 18/02/2009 from 440-450 cobb drive swan valley northampton northamptonshire NN4 9BB (1 page)
18 February 2009Registered office changed on 18/02/2009 from 440-450 cobb drive swan valley northampton northamptonshire NN4 9BB (1 page)
19 December 2008Appointment Terminated Secretary paul pillay (1 page)
19 December 2008Appointment terminated secretary paul pillay (1 page)
19 December 2008Secretary appointed mr mark derrick beacham (1 page)
19 December 2008Secretary appointed mr mark derrick beacham (1 page)
31 October 2008Return made up to 01/10/08; full list of members (3 pages)
31 October 2008Return made up to 01/10/08; full list of members (3 pages)
31 October 2008Location of debenture register (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Registered office changed on 31/10/2008 from 440-450 cob drive swan valley northampton northamptonshire NN4 9BB england (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Location of debenture register (1 page)
31 October 2008Registered office changed on 31/10/2008 from 440-450 cob drive swan valley northampton northamptonshire NN4 9BB england (1 page)
13 August 2008Accounts made up to 1 March 2008 (3 pages)
13 August 2008Accounts for a dormant company made up to 1 March 2008 (3 pages)
13 August 2008Accounts for a dormant company made up to 1 March 2008 (3 pages)
8 August 2008Registered office changed on 08/08/2008 from unit 8 mansard close westgate industrial estate northampton NN5 5DL (1 page)
8 August 2008Registered office changed on 08/08/2008 from unit 8 mansard close westgate industrial estate northampton NN5 5DL (1 page)
13 June 2008Director appointed mr richard john hitt (1 page)
13 June 2008Director appointed mr richard john hitt (1 page)
9 June 2008Appointment terminated director keith fleming (1 page)
9 June 2008Appointment Terminated Director keith fleming (1 page)
26 October 2007Return made up to 01/10/07; full list of members (2 pages)
26 October 2007Return made up to 01/10/07; full list of members (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
20 August 2007Accounts for a dormant company made up to 3 March 2007 (3 pages)
20 August 2007Accounts for a dormant company made up to 3 March 2007 (3 pages)
20 August 2007Accounts made up to 3 March 2007 (3 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
2 October 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
2 October 2006Accounts made up to 28 February 2006 (3 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 December 2005Return made up to 01/10/05; full list of members (2 pages)
5 December 2005Return made up to 01/10/05; full list of members (2 pages)
22 July 2005Accounts made up to 28 February 2005 (3 pages)
22 July 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
11 March 2005New director appointed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Return made up to 01/10/04; full list of members (2 pages)
11 March 2005New director appointed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Return made up to 01/10/04; full list of members (2 pages)
4 January 2005Accounts for a dormant company made up to 29 February 2004 (3 pages)
4 January 2005Accounts made up to 29 February 2004 (3 pages)
7 July 2004Return made up to 01/10/03; full list of members (3 pages)
7 July 2004Return made up to 01/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/07/04
(3 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
30 December 2003Accounts made up to 28 February 2003 (3 pages)
22 December 2002Accounts made up to 28 February 2002 (5 pages)
22 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
31 October 2002Return made up to 01/10/02; full list of members (7 pages)
31 October 2002Return made up to 01/10/02; full list of members (7 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
20 December 2001Accounts made up to 28 February 2001 (5 pages)
30 October 2001Return made up to 01/10/01; full list of members (6 pages)
30 October 2001Return made up to 01/10/01; full list of members (6 pages)
1 November 2000Return made up to 01/10/00; full list of members (6 pages)
1 November 2000Return made up to 01/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
8 August 2000Accounts made up to 29 February 2000 (5 pages)
8 August 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Director's particulars changed (1 page)
10 July 2000Director's particulars changed (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
29 October 1999Return made up to 01/10/99; full list of members (7 pages)
29 October 1999Return made up to 01/10/99; full list of members (7 pages)
7 September 1999Return made up to 25/08/99; no change of members (4 pages)
7 September 1999Return made up to 25/08/99; no change of members (4 pages)
18 May 1999Accounts for a dormant company made up to 27 February 1999 (5 pages)
18 May 1999Accounts made up to 27 February 1999 (5 pages)
29 January 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
7 September 1998Return made up to 25/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/09/98
(4 pages)
7 September 1998Return made up to 25/08/98; full list of members (4 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
8 April 1998New secretary appointed;new director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New secretary appointed;new director appointed (2 pages)
8 April 1998Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Registered office changed on 10/10/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
3 September 1997Incorporation (15 pages)
3 September 1997Incorporation (15 pages)