Company NameChoice Contract Furniture Limited
DirectorsTrevor Martin Smith and Maurice Henwood
Company StatusDissolved
Company Number03028493
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 1 month ago)

Directors

Director NameTrevor Martin Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Oughton Close
Yarm
Cleveland
TS15 9SZ
Secretary NameTrevor Martin Smith
NationalityBritish
StatusCurrent
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Oughton Close
Yarm
Cleveland
TS15 9SZ
Director NameMaurice Henwood
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleSales Director
Correspondence Address22 Manor Park
Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Director NamePeter Anthony Jackson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashbridge Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 9XB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

29 February 2000Dissolved (1 page)
29 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
13 February 1998Statement of affairs (12 pages)
29 January 1998Registered office changed on 29/01/98 from: 45 collingwood court riverside industrial estate middlesbrough cleveland (1 page)
28 January 1998Appointment of a voluntary liquidator (1 page)
28 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
20 May 1997Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page)
6 February 1997Ad 02/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Director resigned (1 page)
13 December 1996Particulars of mortgage/charge (4 pages)