Company NameChoyster Limited
Company StatusDissolved
Company Number06352929
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Howard John Simms
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 22 October 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Bruce Court Warren Bruce Road
Trafford Park
Manchester
Greater Manchester
M17 1LB
Director NameMr Garry Partington
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 22 October 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Bruce Court Warren Bruce Road
Trafford Park
Manchester
Greater Manchester
M17 1LB
Director NameMr Ambrose Chung Kwun Choy
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressWarren Bruce Court Warren Bruce Road
Trafford Park
Manchester
Lancashire
M17 1LB
Secretary NameTegau Andrews
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address74 Stryd Ambrose
Bangor
Gwynedd
LL57 1DF
Wales

Location

Registered AddressWarren Bruce Court Warren Bruce Road
Trafford Park
Manchester
Lancashire
M17 1LB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ambrose Choy
100.00%
Ordinary

Financials

Year2014
Net Worth£6,631
Cash£12,051
Current Liabilities£21,945

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

12 June 2012Delivered on: 13 June 2012
Satisfied on: 27 July 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
24 July 2019Application to strike the company off the register (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
17 October 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
19 December 2017Appointment of Mr Garry Partington as a director on 13 December 2017 (2 pages)
21 November 2017Appointment of Mr Howard John Simms as a director on 19 November 2017 (2 pages)
21 November 2017Appointment of Mr Howard John Simms as a director on 19 November 2017 (2 pages)
21 November 2017Termination of appointment of Ambrose Chung Kwun Choy as a director on 19 November 2017 (1 page)
21 November 2017Termination of appointment of Ambrose Chung Kwun Choy as a director on 19 November 2017 (1 page)
13 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
15 May 2017Registered office address changed from 5th Floor, the Margolis Building 37 Turner Street Manchester M4 1DW England to Warren Bruce Court Warren Bruce Road Trafford Park Manchester Lancashire M17 1LB on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 5th Floor, the Margolis Building 37 Turner Street Manchester M4 1DW England to Warren Bruce Court Warren Bruce Road Trafford Park Manchester Lancashire M17 1LB on 15 May 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 January 2016Registered office address changed from C/O Tree Accountancy 37 5th Floor, the Margolis Building Turner Street Manchester M4 1DW England to 5th Floor, the Margolis Building 37 Turner Street Manchester M4 1DW on 25 January 2016 (1 page)
25 January 2016Registered office address changed from C/O Tree Accountancy 37 5th Floor, the Margolis Building Turner Street Manchester M4 1DW England to 5th Floor, the Margolis Building 37 Turner Street Manchester M4 1DW on 25 January 2016 (1 page)
5 November 2015Registered office address changed from Suite 218 209 City Road Cardiff CF24 3JD to C/O Tree Accountancy 37 5th Floor, the Margolis Building Turner Street Manchester M4 1DW on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Suite 218 209 City Road Cardiff CF24 3JD to C/O Tree Accountancy 37 5th Floor, the Margolis Building Turner Street Manchester M4 1DW on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Suite 218 209 City Road Cardiff CF24 3JD to C/O Tree Accountancy 37 5th Floor, the Margolis Building Turner Street Manchester M4 1DW on 5 November 2015 (1 page)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Director's details changed for Mr Ambrose Chung Kwun Choy on 1 January 2015 (2 pages)
4 September 2015Director's details changed for Mr Ambrose Chung Kwun Choy on 1 January 2015 (2 pages)
4 September 2015Director's details changed for Mr Ambrose Chung Kwun Choy on 1 January 2015 (2 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
27 July 2015Satisfaction of charge 1 in full (1 page)
27 July 2015Satisfaction of charge 1 in full (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 June 2013Registered office address changed from 39 High Street, Llanberis Caernarfon Gwynedd LL55 4EU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 39 High Street, Llanberis Caernarfon Gwynedd LL55 4EU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 39 High Street, Llanberis Caernarfon Gwynedd LL55 4EU on 6 June 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
11 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
21 September 2009Return made up to 28/08/09; full list of members (3 pages)
21 September 2009Return made up to 28/08/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 September 2008Return made up to 28/08/08; full list of members (3 pages)
22 September 2008Return made up to 28/08/08; full list of members (3 pages)
27 August 2008Appointment terminated secretary tegau andrews (1 page)
27 August 2008Appointment terminated secretary tegau andrews (1 page)
28 August 2007Incorporation (13 pages)
28 August 2007Incorporation (13 pages)