SCHOICE SERVICES LIMITED

Register to unlock more data on OkredoRegister

SCHOICE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02386663

Incorporation date

18/05/1989

Size

Dormant

Contacts

Registered address

Registered address

Southgate House, Archer Street, Darlington, County Durham DL3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1989)
dot icon18/03/2013
Final Gazette dissolved via compulsory strike-off
dot icon09/10/2012
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2012-10-09
dot icon01/10/2012
First Gazette notice for compulsory strike-off
dot icon23/07/2012
Termination of appointment of Timothy James Bolot as a director on 2012-07-24
dot icon18/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon17/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon04/11/2011
Termination of appointment of David Andrew Smith as a director on 2011-11-01
dot icon31/10/2011
Appointment of Mr Stephen Jonathan Taylor as a director on 2011-10-26
dot icon28/10/2011
Appointment of Mr Timothy James Bolot as a director on 2011-10-26
dot icon19/03/2011
Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary
dot icon19/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon19/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon19/01/2011
Termination of appointment of Richard Midmer as a director
dot icon15/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon28/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr David Andrew Smith on 2010-01-07
dot icon06/01/2010
Appointment of a director
dot icon05/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon04/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon30/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon30/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon29/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon26/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon11/09/2009
Certificate of change of name
dot icon26/03/2009
Accounts made up to 2008-09-28
dot icon28/01/2009
Return made up to 15/01/09; full list of members
dot icon15/01/2009
Director appointed william james buchan
dot icon08/10/2008
Appointment Terminated Director william colvin
dot icon01/10/2008
Appointment Terminated Director john murphy
dot icon20/08/2008
Director appointed richard neil midmer
dot icon29/07/2008
Director appointed kamma foulkes
dot icon29/06/2008
Appointment Terminated Director jason lock
dot icon21/04/2008
Accounts made up to 2007-09-30
dot icon04/03/2008
Director appointed mr jason lock
dot icon03/03/2008
Appointment Terminated Director graham sizer
dot icon22/01/2008
Return made up to 15/01/08; full list of members
dot icon06/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon03/12/2007
Director's particulars changed
dot icon22/05/2007
Accounts made up to 2006-10-01
dot icon04/02/2007
Return made up to 15/01/07; full list of members
dot icon06/07/2006
New director appointed
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
New secretary appointed
dot icon03/04/2006
Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY
dot icon19/01/2006
Return made up to 15/01/06; full list of members
dot icon17/01/2006
Accounts made up to 2005-05-31
dot icon29/11/2005
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Secretary resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Registered office changed on 18/11/05 from: 145 cannon street london EC4N 5BQ
dot icon20/02/2005
Accounts made up to 2004-05-31
dot icon16/02/2005
Return made up to 15/01/05; full list of members
dot icon25/05/2004
Auditor's resignation
dot icon06/04/2004
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon18/02/2004
Director's particulars changed
dot icon18/02/2004
Secretary's particulars changed
dot icon15/02/2004
Return made up to 15/01/04; full list of members
dot icon01/02/2004
Accounts for a small company made up to 2003-03-31
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
New secretary appointed
dot icon29/05/2003
Auditor's resignation
dot icon12/05/2003
Registered office changed on 13/05/03 from: sun house woburn road, winwick quay warrington cheshire WA2 8UE
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon12/04/2003
Auditor's resignation
dot icon19/02/2003
Return made up to 11/02/03; full list of members
dot icon19/02/2003
Registered office changed on 20/02/03
dot icon01/01/2003
Accounts for a small company made up to 2002-03-31
dot icon30/10/2002
Declaration of satisfaction of mortgage/charge
dot icon21/10/2002
Director's particulars changed
dot icon04/06/2002
New secretary appointed
dot icon04/06/2002
Secretary resigned
dot icon23/05/2002
Director resigned
dot icon21/05/2002
Return made up to 18/02/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon13/06/2001
Auditor's resignation
dot icon06/06/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon26/03/2001
Director's particulars changed
dot icon07/03/2001
Certificate of change of name
dot icon27/02/2001
Return made up to 18/02/01; full list of members
dot icon15/02/2001
New director appointed
dot icon15/02/2001
Director resigned
dot icon12/02/2001
Director resigned
dot icon04/02/2001
Full accounts made up to 1999-12-31
dot icon24/10/2000
Certificate of change of name
dot icon19/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon16/08/2000
Secretary resigned
dot icon16/08/2000
New secretary appointed
dot icon16/08/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon02/04/2000
Full accounts made up to 1998-12-31
dot icon02/04/2000
Full accounts made up to 1997-12-31
dot icon24/02/2000
Return made up to 18/02/00; full list of members
dot icon24/02/2000
Director's particulars changed
dot icon24/02/2000
Registered office changed on 25/02/00
dot icon27/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon16/05/1999
Return made up to 18/02/99; no change of members
dot icon10/01/1999
New director appointed
dot icon10/01/1999
New director appointed
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
New secretary appointed
dot icon02/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon08/09/1998
Director resigned
dot icon13/08/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon23/02/1998
Return made up to 18/02/98; no change of members
dot icon03/08/1997
Accounts for a small company made up to 1996-07-31
dot icon01/06/1997
Delivery ext'd 3 mth 31/07/96
dot icon25/02/1997
Return made up to 18/02/97; full list of members
dot icon25/02/1997
Director's particulars changed
dot icon10/02/1997
Accounting reference date extended from 31/12/96 to 31/12/97
dot icon21/01/1997
Secretary resigned
dot icon21/01/1997
New secretary appointed
dot icon21/01/1997
Registered office changed on 22/01/97 from: exceler house 79 high street windsor berkshire SL4 9AF
dot icon16/09/1996
Accounting reference date shortened from 31/07 to 31/12
dot icon09/09/1996
Auditor's resignation
dot icon09/09/1996
Registered office changed on 10/09/96 from: 7 rodney street liverpool L1 9HZ
dot icon09/09/1996
New director appointed
dot icon09/09/1996
Secretary resigned;director resigned
dot icon09/09/1996
Director resigned
dot icon09/09/1996
Director resigned
dot icon22/08/1996
New director appointed
dot icon17/08/1996
New secretary appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon28/02/1996
Return made up to 28/02/96; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-07-31
dot icon06/03/1995
Accounts for a small company made up to 1994-07-31
dot icon06/03/1995
Return made up to 28/02/95; full list of members
dot icon27/02/1995
Ad 31/07/94--------- £ si 10@1=10 £ ic 90/100
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Return made up to 28/02/94; full list of members
dot icon12/03/1994
Resolutions
dot icon12/03/1994
Resolutions
dot icon12/03/1994
Resolutions
dot icon07/03/1994
Ad 31/07/93--------- £ si 10@1=10 £ ic 80/90
dot icon07/03/1994
Accounts for a small company made up to 1993-07-31
dot icon05/04/1993
Return made up to 28/02/93; full list of members
dot icon05/04/1993
Director's particulars changed
dot icon23/01/1993
Accounts for a small company made up to 1992-07-31
dot icon16/01/1993
Ad 30/07/92--------- £ si 20@1=20 £ ic 60/80
dot icon22/03/1992
Full accounts made up to 1991-07-31
dot icon09/03/1992
Return made up to 28/02/92; no change of members
dot icon07/04/1991
Return made up to 28/02/91; full list of members
dot icon13/03/1991
Full accounts made up to 1990-07-31
dot icon10/10/1989
Wd 04/10/89 ad 01/08/89--------- £ si 58@1=58 £ ic 2/60
dot icon05/10/1989
New director appointed
dot icon05/10/1989
Accounting reference date notified as 31/07
dot icon24/07/1989
Particulars of mortgage/charge
dot icon31/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lock, Jason David
Director
01/03/2008 - 29/06/2008
397
Murphy, John
Director
06/07/2006 - 30/09/2008
264
Colvin, William
Director
01/01/2008 - 08/10/2008
242
Midmer, Richard Neil
Director
07/08/2008 - 31/12/2010
217
Scott, Philip Henry
Director
04/11/2005 - 31/12/2007
302

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 SCHOICE SERVICES LIMITED

SCHOICE SERVICES LIMITED is an(a) Dissolved company incorporated on 18/05/1989 with the registered office located at Southgate House, Archer Street, Darlington, County Durham DL3 6AH. 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 SCHOICE SERVICES LIMITED?

toggle

SCHOICE SERVICES LIMITED is currently Dissolved. It was registered on 18/05/1989 and dissolved on 18/03/2013.

Where is SCHOICE SERVICES LIMITED located?

toggle

SCHOICE SERVICES LIMITED is registered at Southgate House, Archer Street, Darlington, County Durham DL3 6AH.

What does SCHOICE SERVICES LIMITED do?

toggle

SCHOICE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SCHOICE SERVICES LIMITED?

toggle

The latest filing was on 18/03/2013: Final Gazette dissolved via compulsory strike-off.