Company NameFinancial Choices Ltd
Company StatusDissolved
Company Number05268157
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 7 months ago)
Dissolution Date21 May 2012 (12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCarol Elizabeth Hughes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(2 days after company formation)
Appointment Duration7 years, 6 months (closed 21 May 2012)
RoleSales Consultant
Correspondence Address30 Rosemount
Durham City
County Durham
DH1 5GA
Secretary NameJoan Watson
NationalityBritish
StatusResigned
Appointed27 October 2004(2 days after company formation)
Appointment Duration1 year (resigned 16 November 2005)
RoleCompany Director
Correspondence Address28 Langholm Road
East Boldon
Tyne & Wear
NE36 0EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address13 Bigg Market
Newcastle Upon Tyne
NE1 1UN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£8,658
Cash£7,450
Current Liabilities£76,970

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Liquidators' statement of receipts and payments to 10 February 2012 (5 pages)
21 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2012Liquidators' statement of receipts and payments to 10 February 2012 (5 pages)
21 February 2012Liquidators statement of receipts and payments to 10 February 2012 (5 pages)
30 December 2011Liquidators statement of receipts and payments to 15 December 2011 (5 pages)
30 December 2011Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
30 December 2011Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 15 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
22 December 2010Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
22 December 2010Liquidators statement of receipts and payments to 15 December 2010 (5 pages)
22 December 2010Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 15 June 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
29 December 2009Liquidators statement of receipts and payments to 15 December 2009 (5 pages)
29 December 2009Liquidators' statement of receipts and payments to 15 December 2009 (5 pages)
29 December 2009Liquidators' statement of receipts and payments to 15 December 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 15 June 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 15 June 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 15 June 2009 (5 pages)
23 December 2008Liquidators statement of receipts and payments to 15 December 2008 (5 pages)
23 December 2008Liquidators' statement of receipts and payments to 15 December 2008 (5 pages)
23 December 2008Liquidators' statement of receipts and payments to 15 December 2008 (5 pages)
23 June 2008Liquidators statement of receipts and payments to 15 December 2008 (5 pages)
23 June 2008Liquidators' statement of receipts and payments to 15 December 2008 (5 pages)
23 June 2008Liquidators' statement of receipts and payments to 15 December 2008 (5 pages)
31 December 2007Liquidators' statement of receipts and payments (5 pages)
31 December 2007Liquidators statement of receipts and payments (5 pages)
31 December 2007Liquidators' statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators' statement of receipts and payments (5 pages)
26 June 2007Liquidators' statement of receipts and payments (5 pages)
27 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 June 2006Appointment of a voluntary liquidator (1 page)
27 June 2006Appointment of a voluntary liquidator (1 page)
27 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 June 2006Statement of affairs (8 pages)
27 June 2006Statement of affairs (8 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
20 January 2006Accounts for a small company made up to 31 October 2005 (5 pages)
20 January 2006Accounts for a small company made up to 31 October 2005 (5 pages)
4 November 2005Return made up to 25/10/05; full list of members (2 pages)
4 November 2005Return made up to 25/10/05; full list of members (2 pages)
24 February 2005Ad 23/12/04--------- £ si 6999@1=6999 £ ic 1/7000 (2 pages)
24 February 2005Ad 23/12/04--------- £ si 6999@1=6999 £ ic 1/7000 (2 pages)
24 February 2005£ nc 100/10000 23/12/04 (2 pages)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2005£ nc 100/10000 23/12/04 (2 pages)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
15 November 2004Registered office changed on 15/11/04 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Registered office changed on 15/11/04 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned (1 page)
25 October 2004Incorporation (9 pages)
25 October 2004Incorporation (9 pages)