Company NameMore Choice Contracts Limited
Company StatusDissolved
Company Number04356553
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 2 months ago)
Dissolution Date16 July 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Anthony Hyde
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleRetailer
Correspondence Address55 Thornway
High Lane
Stockport
Cheshire
SK6 8ER
Secretary NameWayne Hudson
NationalityBritish
StatusClosed
Appointed14 January 2005(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 16 July 2013)
RoleCompany Director
Correspondence Address2 Dorrit Close
Poynton
Cheshire
SK12 1UG
Secretary NameWayne Hudson
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleRetailer
Correspondence Address25 Carlton Place
Hazel Grove
Stockport
Cheshire
SK7 6AG
Secretary NameSamantha Annette Brailsford
NationalityBritish
StatusResigned
Appointed15 August 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2005)
RoleOffice Manager
Correspondence Address55 Thornway
High Lane
Stockport
Cheshire
SK6 8ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

75 at 1Mark Anthony Hyde
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,322
Current Liabilities£144,796

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved following liquidation (1 page)
16 July 2013Final Gazette dissolved following liquidation (1 page)
16 April 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
16 April 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
8 February 2012Liquidators' statement of receipts and payments to 31 January 2012 (10 pages)
8 February 2012Liquidators statement of receipts and payments to 31 January 2012 (10 pages)
8 February 2012Liquidators' statement of receipts and payments to 31 January 2012 (10 pages)
3 February 2011Appointment of a voluntary liquidator (1 page)
3 February 2011Registered office address changed from 45 Union Road, New Mills High Peak Derbyshire SK22 3EL on 3 February 2011 (2 pages)
3 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-01
(1 page)
3 February 2011Statement of affairs with form 4.19 (7 pages)
3 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2011Registered office address changed from 45 Union Road, New Mills High Peak Derbyshire SK22 3EL on 3 February 2011 (2 pages)
3 February 2011Statement of affairs with form 4.19 (7 pages)
3 February 2011Appointment of a voluntary liquidator (1 page)
3 February 2011Registered office address changed from 45 Union Road, New Mills High Peak Derbyshire SK22 3EL on 3 February 2011 (2 pages)
18 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2011 (2 pages)
18 January 2011Notice of completion of voluntary arrangement (9 pages)
18 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2011 (2 pages)
18 January 2011Notice of completion of voluntary arrangement (9 pages)
4 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2010 (9 pages)
4 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2010 (9 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 March 2009Return made up to 21/01/09; full list of members (3 pages)
5 March 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
5 March 2009Return made up to 21/01/09; full list of members (3 pages)
5 March 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
30 January 2007Return made up to 21/01/07; full list of members (2 pages)
30 January 2007Return made up to 21/01/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Return made up to 21/01/06; full list of members (2 pages)
3 February 2006Return made up to 21/01/06; full list of members (2 pages)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Return made up to 21/01/05; full list of members (6 pages)
1 February 2005Return made up to 21/01/05; full list of members (6 pages)
28 January 2004Return made up to 21/01/04; full list of members (6 pages)
28 January 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 September 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
1 September 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
11 February 2003Return made up to 21/01/03; full list of members (6 pages)
11 February 2003Return made up to 21/01/03; full list of members (6 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (2 pages)
5 February 2002Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2002Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2002Incorporation (16 pages)
21 January 2002Incorporation (16 pages)