Company NameChoice Promotions Limited
DirectorNicholas Bryan Hall
Company StatusDissolved
Company Number04678158
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr David Thomas Scott
NationalityBritish
StatusCurrent
Appointed10 March 2003(1 week, 6 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameNicholas Bryan Hall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address17a Main Street
Crawcrook
Tyne & Wear
NE40 4TX
Director NameGemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address22 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Director NameMr Abdul Kamal Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth£19,374
Cash£7,842
Current Liabilities£3,414

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2007Dissolved (1 page)
30 July 2007Completion of winding up (1 page)
19 March 2007Return made up to 25/02/07; full list of members (2 pages)
20 November 2006Order of court to wind up (1 page)
21 March 2006Return made up to 25/02/06; full list of members (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (3 pages)
29 November 2005New director appointed (3 pages)
16 November 2005Director resigned (1 page)
11 April 2005Return made up to 25/02/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 August 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2004Secretary's particulars changed (1 page)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe county durham DL5 4RQ (1 page)
11 April 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Secretary resigned (1 page)