Company NameCasualchoice Limited
Company StatusDissolved
Company Number03965714
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years, 1 month ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSarfraz Mann
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2003)
RoleCompany Director
Correspondence Address42 Heyscroft Road
Manchester
Lancashire
M20 4XL
Director NameMr Arif Munir
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address19 Highfield Close
Highfield Park
Davenport
Cheshire
SK3 8UB
Secretary NameMr Arif Munir
NationalityBritish
StatusResigned
Appointed08 May 2000(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address19 Highfield Close
Highfield Park
Davenport
Cheshire
SK3 8UB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address2nd Floor
9 Stevenson Square
Manchester
M1 1DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,401
Cash£380
Current Liabilities£23,950

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2003First Gazette notice for compulsory strike-off (1 page)
16 September 2003Director resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: 34 mason street manchester M4 5EZ (1 page)
21 February 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 January 2003Secretary resigned;director resigned (1 page)
24 June 2002Return made up to 06/04/02; full list of members (7 pages)
19 June 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
12 June 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Registered office changed on 12/06/01 from: clydesdale house 27 turner street manchester lancashire M4 1DY (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (2 pages)
11 May 2000Registered office changed on 11/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Secretary resigned (2 pages)
6 April 2000Incorporation (10 pages)