Company NameChoice To Change
Company StatusDissolved
Company Number05109245
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 April 2004(20 years ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJoan Hamilton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stonehill Crescent
Rooley Moor
Rochdale
Lancashire
OL12 7JW
Director NameWilfred Hamilton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Stonehill Crescent
Rooley Moor
Rochdale
Lancashire
OL12 7JW
Secretary NameWilfred Hamilton
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Stonehill Crescent
Rooley Moor
Rochdale
Lancashire
OL12 7JW
Director NameJacqueline Naraynsingh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address256 Brantingham Road
Chorlton
Manchester
Greater Manchester
M21 0QZ
Director NameJacqueline Towler
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Walsingham Avenue
Alkrington
Middleton
Greater Manchester
M24 1SR
Director NameMrs Julie Hilton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(5 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Keepers Drive
Norden
Rochdale
Lancashire
OL12 7RH
Director NameJayne Kelly
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2007)
RoleManager
Correspondence Address51 Mond Road
Irlam
Manchester
M44 6ED
Director NameClaire Louise Hamilton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address63 Oakshaw Drive
Norden
Rochdale
Lancashire
OL12 7PF

Location

Registered Address1st Floor Maple House
Sandbrook Business Park
Rochdale
Gtr Manchester
OL11 1LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
23 May 2011Application to strike the company off the register (3 pages)
23 May 2011Application to strike the company off the register (3 pages)
13 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 19 April 2011 no member list (4 pages)
19 April 2011Termination of appointment of Julie Hilton as a director (1 page)
19 April 2011Termination of appointment of Claire Hamilton as a director (1 page)
19 April 2011Termination of appointment of Julie Hilton as a director (1 page)
19 April 2011Annual return made up to 19 April 2011 no member list (4 pages)
19 April 2011Termination of appointment of Claire Hamilton as a director (1 page)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Director's details changed for Wilfred Hamilton on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Claire Louise Hamilton on 22 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 no member list (4 pages)
22 April 2010Director's details changed for Joan Hamilton on 22 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 no member list (4 pages)
22 April 2010Director's details changed for Julie Hilton on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Julie Hilton on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Wilfred Hamilton on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Claire Louise Hamilton on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Joan Hamilton on 22 April 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 April 2009Annual return made up to 22/04/09 (3 pages)
24 April 2009Annual return made up to 22/04/09 (3 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Annual return made up to 22/04/08 (3 pages)
8 May 2008Annual return made up to 22/04/08 (3 pages)
22 April 2008Registered office changed on 22/04/2008 from bridgebank house 847-849 manchester road castleton rochdale lancashire OL11 2UY (1 page)
22 April 2008Registered office changed on 22/04/2008 from bridgebank house 847-849 manchester road castleton rochdale lancashire OL11 2UY (1 page)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 May 2007Director resigned (1 page)
4 May 2007Annual return made up to 22/04/07 (5 pages)
4 May 2007Annual return made up to 22/04/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 May 2007Director resigned (1 page)
28 June 2006Annual return made up to 22/04/06 (5 pages)
28 June 2006Annual return made up to 22/04/06 (5 pages)
5 January 2006Director's particulars changed (2 pages)
5 January 2006Director's particulars changed (2 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2005Annual return made up to 22/04/05 (5 pages)
9 May 2005Annual return made up to 22/04/05 (5 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
22 April 2004Incorporation (24 pages)