Company NameSchoice Group Limited
Company StatusDissolved
Company Number04122425
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill Farningham
Dartford
Kent
DA4 0JU
Director NameMr Kent William Phippen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2001(4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Elm Tree Road
St Johns Wood
London
NW8 9JX
Director NameMr Warren Hill McInteer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Secretary NameColin Andrew Ford
NationalityBritish
StatusResigned
Appointed05 April 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2002)
RoleCompany Director
Correspondence Address12 Willow Drive
Milton Of Campsie
Glasgow
Lanarkshire
G66 8DY
Scotland
Secretary NameMr Steven Alfred Hurrell
NationalityBritish
StatusResigned
Appointed22 May 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2003)
RoleCompany Director
Correspondence Address8 Hamilton Crescent
Bearsden
Glasgow
Strathclyde
G61 3JP
Scotland
Director NameJohn Storey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence Address93 Dacre Park
Blackheath
London
SE13 5BX
Director NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFlat 18 Montagu Court
27-29 Montagu Square
London
W1H 2LG
Director NameMark David Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFosse Beck
Bewerley
Harrogate
HG3 5HX
Director NameMs Chee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed08 April 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thurloe Street
London
SW7 2ST
Secretary NameSean Thomas Kime
NationalityBritish
StatusResigned
Appointed25 June 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFlat 1
3 Nevern Place
London
SW5 9NR
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed04 November 2005(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(7 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMr Francis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(10 years, 10 months after company formation)
Appointment Duration9 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012Termination of appointment of Timothy James Bolot as a director on 24 July 2012 (1 page)
24 July 2012Termination of appointment of Timothy Bolot as a director (1 page)
17 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2011-12-17
  • GBP 100
(3 pages)
17 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2011-12-17
  • GBP 100
(3 pages)
18 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
18 November 2011Termination of appointment of William Buchan as a director (1 page)
5 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
5 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
13 September 2011Full accounts made up to 30 September 2010 (17 pages)
13 September 2011Full accounts made up to 30 September 2010 (17 pages)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
3 February 2011Termination of appointment of Richard Midmer as a director (1 page)
3 February 2011Termination of appointment of Richard Midmer as a director (1 page)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
6 February 2010Accounts for a dormant company made up to 27 September 2009 (6 pages)
6 February 2010Accounts for a dormant company made up to 27 September 2009 (6 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
12 September 2009Company name changed sunchoice group LIMITED\certificate issued on 15/09/09 (2 pages)
12 September 2009Company name changed sunchoice group LIMITED\certificate issued on 15/09/09 (2 pages)
5 June 2009Accounts made up to 28 September 2008 (6 pages)
5 June 2009Accounts for a dormant company made up to 28 September 2008 (6 pages)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
12 December 2008Return made up to 11/12/08; full list of members (3 pages)
12 December 2008Return made up to 11/12/08; full list of members (3 pages)
10 October 2008Appointment Terminated Director william colvin (1 page)
10 October 2008Appointment terminated director william colvin (1 page)
3 October 2008Appointment terminated director john murphy (1 page)
3 October 2008Appointment Terminated Director john murphy (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
30 July 2008Director appointed kamma foulkes (1 page)
30 July 2008Director appointed kamma foulkes (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
18 June 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
18 June 2008Accounts made up to 30 September 2007 (6 pages)
5 March 2008Director appointed mr jason lock (1 page)
5 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
4 March 2008Appointment Terminated Director graham sizer (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
23 May 2007Accounts for a dormant company made up to 1 October 2006 (8 pages)
23 May 2007Accounts made up to 1 October 2006 (8 pages)
23 May 2007Accounts for a dormant company made up to 1 October 2006 (8 pages)
21 December 2006Return made up to 11/12/06; full list of members (2 pages)
21 December 2006Return made up to 11/12/06; full list of members (2 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
18 January 2006Accounts made up to 31 May 2005 (6 pages)
20 December 2005Return made up to 11/12/05; full list of members (8 pages)
20 December 2005Return made up to 11/12/05; full list of members (8 pages)
30 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
30 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Registered office changed on 18/11/05 from: 145 cannon street london EC4N 5BQ (1 page)
18 November 2005New director appointed (6 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New director appointed (6 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (7 pages)
18 November 2005Director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (7 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: 145 cannon street london EC4N 5BQ (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2005Memorandum and Articles of Association (12 pages)
2 March 2005Memorandum and Articles of Association (12 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
21 February 2005Accounts made up to 31 May 2004 (6 pages)
17 January 2005Return made up to 11/12/04; full list of members (8 pages)
17 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2004Auditor's resignation (1 page)
26 May 2004Auditor's resignation (1 page)
7 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
7 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
14 January 2004Return made up to 11/12/03; full list of members (8 pages)
14 January 2004Return made up to 11/12/03; full list of members (8 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
30 May 2003Auditor's resignation (1 page)
30 May 2003Auditor's resignation (1 page)
13 May 2003Registered office changed on 13/05/03 from: sun house woburn road warrington WA2 8UE (1 page)
13 May 2003Registered office changed on 13/05/03 from: sun house woburn road warrington WA2 8UE (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
13 April 2003Auditor's resignation (1 page)
13 April 2003Auditor's resignation (1 page)
2 January 2003Return made up to 11/12/02; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 January 2003Return made up to 11/12/02; full list of members (7 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (2 pages)
14 January 2002Return made up to 11/12/01; full list of members (6 pages)
14 January 2002Return made up to 11/12/01; full list of members (6 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Registered office changed on 04/12/01 from: 79 high street eton windsor berkshire SL4 6AF (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Registered office changed on 04/12/01 from: 79 high street eton windsor berkshire SL4 6AF (1 page)
3 July 2001Company name changed k w homes LIMITED.\certificate issued on 03/07/01 (2 pages)
3 July 2001Company name changed k w homes LIMITED.\certificate issued on 03/07/01 (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
27 March 2001Memorandum and Articles of Association (20 pages)
27 March 2001Memorandum and Articles of Association (20 pages)
23 January 2001Company name changed ashbourne kw LIMITED\certificate issued on 23/01/01 (4 pages)
23 January 2001Company name changed ashbourne kw LIMITED\certificate issued on 23/01/01 (4 pages)
12 January 2001Director resigned (1 page)
12 January 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 January 2001New director appointed (4 pages)
12 January 2001New director appointed (3 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (4 pages)
5 January 2001Company name changed intercede 1660 LIMITED\certificate issued on 05/01/01 (2 pages)
5 January 2001Company name changed intercede 1660 LIMITED\certificate issued on 05/01/01 (2 pages)
11 December 2000Incorporation (27 pages)
11 December 2000Incorporation (27 pages)