Company NameChoicehigh Limited
Company StatusDissolved
Company Number02535825
CategoryPrivate Limited Company
Incorporation Date31 August 1990(33 years, 8 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Duncan Clyndes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(2 years after company formation)
Appointment Duration7 years, 6 months (closed 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrowan Farm
Trowan
St Ives
Cornwall
TR26 3AG
Director NameJune Warman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(2 years after company formation)
Appointment Duration7 years, 6 months (closed 14 March 2000)
RoleCompany Director
Correspondence AddressLodge Farm
Dyke Lane Eastwood
Todmorden
Lancashire
OL14 6EL
Secretary NameJune Warman
NationalityBritish
StatusClosed
Appointed31 August 1992(2 years after company formation)
Appointment Duration7 years, 6 months (closed 14 March 2000)
RoleCompany Director
Correspondence AddressLodge Farm
Dyke Lane Eastwood
Todmorden
Lancashire
OL14 6EL

Location

Registered AddressSt George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
3 June 1999Receiver ceasing to act (1 page)
2 June 1999Receiver's abstract of receipts and payments (2 pages)
18 September 1998Receiver's abstract of receipts and payments (2 pages)
30 September 1997Receiver's abstract of receipts and payments (2 pages)
26 September 1996Receiver's abstract of receipts and payments (3 pages)
2 January 1996Administrative Receiver's report (23 pages)
17 October 1995Registered office changed on 17/10/95 from: canal wharf sawmills hawksclough hebden bridge west yorks HX7 (1 page)
22 September 1995Appointment of receiver/manager (2 pages)