Company NameABBA Choice Limited
DirectorCarole Hurley
Company StatusDissolved
Company Number03676204
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCarole Hurley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1998(same day as company formation)
RoleServices Manager
Correspondence Address5 Burton Court
Marina Gardens
Bristol
BS16 3YB
Secretary NameHYDE Registrars Ltd (Corporation)
StatusCurrent
Appointed30 November 1998(same day as company formation)
Correspondence Address4th Floor Hyde House
Edgware Road
London
NW9 6LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,322
Cash£20,472
Current Liabilities£29,723

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 November 2004Dissolved (1 page)
4 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Statement of affairs (5 pages)
18 September 2002Appointment of a voluntary liquidator (2 pages)
18 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2002Registered office changed on 29/08/02 from: hyde house the hyde edgware road london NW9 6LA (1 page)
27 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
(6 pages)
4 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
25 June 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
4 June 2001Accounts for a small company made up to 30 November 1999 (4 pages)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
29 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1999Director resigned (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Secretary resigned (1 page)
30 November 1998Incorporation (17 pages)