DEALER CHOICE LIMITED

Register to unlock more data on OkredoRegister

DEALER CHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06677142

Incorporation date

19/08/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2008)
dot icon29/01/2019
Final Gazette dissolved following liquidation
dot icon01/11/2018
Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2018-11-02
dot icon29/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon24/04/2018
Liquidators' statement of receipts and payments to 2018-03-12
dot icon23/05/2017
Appointment of a voluntary liquidator
dot icon18/05/2017
Removal of liquidator by court order
dot icon03/04/2017
Liquidators' statement of receipts and payments to 2017-03-12
dot icon24/05/2016
Liquidators' statement of receipts and payments to 2016-03-12
dot icon11/08/2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon17/05/2015
Liquidators' statement of receipts and payments to 2015-03-12
dot icon20/03/2014
Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ England on 2014-03-21
dot icon19/03/2014
Statement of affairs with form 4.19
dot icon19/03/2014
Appointment of a voluntary liquidator
dot icon19/03/2014
Resolutions
dot icon25/11/2013
Termination of appointment of Keith Norman as a director
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon24/05/2012
Registered office address changed from 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 2012-05-25
dot icon24/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Registered office address changed from Anglia House 285 Milton Road Cambridge CB4 1XQ on 2011-10-12
dot icon09/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/08/2010
Compulsory strike-off action has been discontinued
dot icon19/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon16/08/2010
First Gazette notice for compulsory strike-off
dot icon03/03/2010
Director's details changed for Mr Rodney Carter on 2009-10-01
dot icon13/09/2009
Return made up to 20/08/09; full list of members
dot icon13/09/2009
Director's change of particulars / rodney carter / 01/01/2009
dot icon05/05/2009
Accounting reference date extended from 31/08/2009 to 30/09/2009
dot icon18/09/2008
Appointment terminated director graeme campbell
dot icon16/09/2008
Director appointed mr graeme campbell
dot icon15/09/2008
Ad 20/08/08\gbp si 20@1=20\gbp ic 80/100\
dot icon19/08/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon19/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Rodney
Director
20/08/2008 - Present
9
Norman, Keith John
Director
20/08/2008 - 21/11/2013
8
Campbell, Graeme
Director
20/08/2008 - 20/08/2008
-
SECRETARIAL APPOINTMENTS LIMITED
Corporate Secretary
20/08/2008 - 20/08/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEALER CHOICE LIMITED

DEALER CHOICE LIMITED is an(a) Dissolved company incorporated on 19/08/2008 with the registered office located at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEALER CHOICE LIMITED?

toggle

DEALER CHOICE LIMITED is currently Dissolved. It was registered on 19/08/2008 and dissolved on 29/01/2019.

Where is DEALER CHOICE LIMITED located?

toggle

DEALER CHOICE LIMITED is registered at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ.

What does DEALER CHOICE LIMITED do?

toggle

DEALER CHOICE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DEALER CHOICE LIMITED?

toggle

The latest filing was on 29/01/2019: Final Gazette dissolved following liquidation.