Company NameChoovio Limited
Company StatusDissolved
Company Number05274612
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 5 months ago)
Dissolution Date14 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Darran Christian Whitehouse
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed05 February 2010(5 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 14 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver House Gatherley Road Industrial Estate
Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director NameMr Christopher St John Whyatt
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 2008)
RoleCompany Officer
Country of ResidenceEngland
Correspondence Address48 Brompton Park
Brompton On Swale
Richmond
North Yorkshire
DL10 7JW
Secretary NameMiss Katherine Jayne Hardwick
NationalityEnglish
StatusResigned
Appointed15 December 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Brompton Park
Brompton On Swale
Richmond
North Yorkshire
DL10 7JW
Director NameMiss Katherine Jayne Hardwick
Date of BirthAugust 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2008(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Brompton Park
Brompton On Swale
Richmond
North Yorkshire
DL10 7JW
Director NameMr Christopher St John Whyatt
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 2009(4 years, 11 months after company formation)
Appointment Duration4 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver House Gatherley Road Industrial Estate
Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressRiver House Gatherley Road Industrial Estate
Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale

Financials

Year2014
Turnover£17,039
Gross Profit£8,208
Net Worth£3,319
Cash£168
Current Liabilities£7,249

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2011Final Gazette dissolved following liquidation (1 page)
14 October 2010Completion of winding up (1 page)
14 October 2010Completion of winding up (1 page)
18 March 2010Order of court to wind up (2 pages)
18 March 2010Order of court to wind up (2 pages)
11 March 2010Appointment of Mr Darran Christian Whitehouse as a director (2 pages)
11 March 2010Termination of appointment of Christopher Whyatt as a director (1 page)
11 March 2010Appointment of Mr Darran Christian Whitehouse as a director (2 pages)
11 March 2010Termination of appointment of Christopher Whyatt as a director (1 page)
26 February 2010Compulsory strike-off action has been suspended (1 page)
26 February 2010Compulsory strike-off action has been suspended (1 page)
23 February 2010Registered office address changed from Bridge Farm, Gatherley Road Brompton on Swale Richmond North Yorkshire DL10 7HX on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Bridge Farm, Gatherley Road Brompton on Swale Richmond North Yorkshire DL10 7HX on 23 February 2010 (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Appointment of Mr Christopher Whyatt as a director (2 pages)
15 October 2009Appointment of Mr Christopher Whyatt as a director (2 pages)
14 October 2009Termination of appointment of Katherine Hardwick as a director (1 page)
14 October 2009Termination of appointment of Katherine Hardwick as a director (1 page)
14 October 2009Termination of appointment of Katherine Hardwick as a secretary (1 page)
14 October 2009Termination of appointment of Katherine Hardwick as a secretary (1 page)
18 December 2008Director appointed miss katherine hardwick (1 page)
18 December 2008Director appointed miss katherine hardwick (1 page)
10 December 2008Return made up to 01/11/08; full list of members (3 pages)
10 December 2008Return made up to 01/11/08; full list of members (3 pages)
10 December 2008Appointment Terminated Director christopher whyatt (1 page)
10 December 2008Appointment terminated director christopher whyatt (1 page)
16 November 2007Ad 01/11/07--------- £ si 100@1=100 (2 pages)
16 November 2007Ad 01/11/07--------- £ si 100@1=100 (2 pages)
16 November 2007Return made up to 01/11/07; full list of members (3 pages)
16 November 2007Return made up to 01/11/07; full list of members (3 pages)
9 August 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
9 August 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
13 April 2007Registered office changed on 13/04/07 from: 48 brompton park brompton on swale richmond north yorkshire DL10 7JW (1 page)
13 April 2007Registered office changed on 13/04/07 from: 48 brompton park brompton on swale richmond north yorkshire DL10 7JW (1 page)
21 December 2006Return made up to 01/11/06; full list of members (6 pages)
21 December 2006Return made up to 01/11/06; full list of members (6 pages)
16 November 2005Return made up to 01/11/05; full list of members (6 pages)
16 November 2005Return made up to 01/11/05; full list of members (6 pages)
19 January 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004Registered office changed on 20/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Registered office changed on 20/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Director resigned (1 page)
1 November 2004Incorporation (6 pages)
1 November 2004Incorporation (6 pages)