Company NameChoices With Care Limited
Company StatusDissolved
Company Number04073496
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 6 months ago)

Directors

Director NameMr Anthony William Crammen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow Belgrave Avenue
Coxhoe
Durham
County Durham
DH6 4AU
Director NameIan Molyneux
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRaisby View
Belgrave Avenue, Coxhoe
Durham
County Durham
DH6 4AU
Director NameJohn Bernard Walsh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Browning Hill
Coxhoe
Durham
DH6 4SA
Secretary NameIan Molyneux
NationalityBritish
StatusCurrent
Appointed18 September 2000(same day as company formation)
RoleSecretary
Correspondence AddressRaisby View
Belgrave Avenue, Coxhoe
Durham
County Durham
DH6 4AU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

30 November 2001Dissolved (1 page)
31 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Cert. Of app.of liquidator (1 page)
6 April 2001Appointment of a voluntary liquidator (1 page)
3 April 2001Statement of affairs (5 pages)
29 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2001Registered office changed on 28/03/01 from: the railway tavern commercial road coxhoe city of durham (1 page)
16 October 2000Particulars of mortgage/charge (4 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
20 September 2000Ad 18/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2000Registered office changed on 20/09/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)