Company NameChoice Joinery Limited
Company StatusDissolved
Company Number03484609
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)
Dissolution Date17 October 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameColin Dent
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(same day as company formation)
RoleJoiner
Correspondence Address32 Percy Road
Whitley Bay
Tyne & Wear
NE26 2AY
Secretary NameJanette Dent
NationalityBritish
StatusClosed
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Percy Road
Whitley Bay
Tyne & Wear
NE26 2AX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£463,332
Gross Profit£276,628
Net Worth£22,814
Cash£43
Current Liabilities£112,252

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 July 2009Liquidators statement of receipts and payments to 30 June 2009 (5 pages)
17 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
23 June 2009Liquidators statement of receipts and payments to 12 June 2009 (5 pages)
23 December 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
23 June 2008Liquidators statement of receipts and payments (5 pages)
18 December 2007Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
22 December 2005Statement of affairs (12 pages)
22 December 2005Appointment of a voluntary liquidator (1 page)
1 December 2005Registered office changed on 01/12/05 from: choice house bath street walker newcastle upon tyne NE6 3PQ (1 page)
31 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
30 December 2004Return made up to 22/12/04; full list of members (6 pages)
1 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 July 2004Registered office changed on 21/07/04 from: 12 & 13 bath street industrial estate walker newcastle upon tyne tyne & wear NE6 3PH (1 page)
22 January 2004Return made up to 22/12/03; full list of members (6 pages)
28 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 January 2003Return made up to 22/12/02; full list of members (6 pages)
20 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 January 2002Return made up to 22/12/01; full list of members (6 pages)
8 June 2001Full accounts made up to 31 December 2000 (7 pages)
11 January 2001Return made up to 22/12/00; full list of members (6 pages)
17 November 2000Full accounts made up to 31 December 1999 (5 pages)
5 January 2000Return made up to 22/12/99; full list of members (6 pages)
29 November 1999Full accounts made up to 31 December 1998 (5 pages)
20 January 1999Return made up to 22/12/98; full list of members (6 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
22 December 1997Incorporation (12 pages)