Company NameTop Choice Ventures Ltd
Company StatusDissolved
Company Number03979101
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Maher
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed09 February 2001(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 28 January 2003)
RoleProperty Developer
Correspondence AddressNewbottle House
Front Street
Newbottle
County Durham
DH4 4ER
Director NameMr Peter James Mole
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 28 January 2003)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address58 Meresyde
Leam Lane Estate Felling
Gateshead
Tyne & Wear
NE10 8UN
Secretary NameJohn George Gibson
NationalityBritish
StatusClosed
Appointed03 May 2001(1 year after company formation)
Appointment Duration1 year, 9 months (closed 28 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Secretary NameMr Peter James Mole
NationalityBritish
StatusResigned
Appointed02 August 2000(3 months, 1 week after company formation)
Appointment Duration9 months (resigned 03 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Meresyde
Leam Lane Estate Felling
Gateshead
Tyne & Wear
NE10 8UN
Director NameMr John Ellerker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(10 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 August 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Town Farm Closee
Bishopton
Stockton On Tees
Cleveland
TS21 1HX
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address6 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: 43 wellington avenue london N15 6AX (1 page)
12 September 2000Secretary resigned (1 page)