Company NameFuture Choice Limited
DirectorStephen Caton
Company StatusDissolved
Company Number03944274
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameStephen Caton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(6 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressFlat 76 Century Buildings
St Marys Parsonage
Manchester
M3 2DE
Secretary NameSimone Ricciardi
NationalityBrazilian
StatusCurrent
Appointed30 September 2003(3 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address40d Pembridge Villas
London
W11 3EL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameRichard James Matthews
NationalityBritish
StatusResigned
Appointed15 March 2000(6 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFlat 28 Cromford Court
Withy Grove
Manchester
Lancashire
M4 3AS

Location

Registered AddressCentury House
Ashley Road
Hale
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,440
Cash£80
Current Liabilities£83,213

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2005Dissolved (1 page)
20 June 2005Liquidators statement of receipts and payments (5 pages)
20 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
29 March 2004Appointment of a voluntary liquidator (1 page)
29 March 2004Statement of affairs (6 pages)
29 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2004Registered office changed on 13/03/04 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Director's particulars changed (1 page)
24 October 2003Secretary resigned (1 page)
15 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003New secretary appointed (2 pages)
3 April 2003Return made up to 09/03/03; full list of members (6 pages)
16 April 2002Return made up to 09/03/02; full list of members (6 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 April 2001Return made up to 09/03/01; full list of members (6 pages)
22 March 2000Registered office changed on 22/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (18 pages)