Company NameChoice Computers (UK) Limited
DirectorsMark Leonard Gittins and Kathryn Ann Gittins
Company StatusDissolved
Company Number02833875
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMark Leonard Gittins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressStannalls House
Bittell Road
Barnt Green
Birmingham
B45 8LT
Secretary NameKathryn Gittins
NationalityBritish
StatusCurrent
Appointed17 January 1994(6 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address12 St Bernards Road
Olton
Solihull
West Midlands
B92 7BB
Director NameKathryn Ann Gittins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(5 years, 9 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressStannalls House
Bittell Road
Barnt Green
Birmingham
B45 8LT
Secretary NameAndrew Charles Lever
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 The Court
Off Great Hay Drive
Telford
Salop
TF7 4EU
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£52,532
Cash£131,015
Current Liabilities£259,357

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

1 March 2006Dissolved (1 page)
1 December 2005Liquidators statement of receipts and payments (5 pages)
1 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
17 May 2005Liquidators statement of receipts and payments (4 pages)
12 November 2004Liquidators statement of receipts and payments (6 pages)
10 September 2004Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page)
19 November 2003Statement of affairs (6 pages)
17 November 2003Registered office changed on 17/11/03 from: 335 jockey road boldmere sutton coldfield west midlands B73 5XE (1 page)
17 November 2003Appointment of a voluntary liquidator (1 page)
17 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2003Return made up to 07/07/03; full list of members (7 pages)
10 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
20 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
12 July 2001Return made up to 07/07/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
20 July 2000Return made up to 07/07/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
5 August 1999Return made up to 07/07/99; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
13 May 1999New director appointed (2 pages)
7 July 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1998Registered office changed on 29/04/98 from: 61 boldmere road sutton coldfield west midlands B73 5XA (1 page)
10 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
10 July 1997Return made up to 07/07/97; full list of members (6 pages)
20 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 July 1996Return made up to 07/07/96; full list of members (6 pages)
17 July 1995Return made up to 07/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Registered office changed on 14/03/95 from: 12 st. Bernards road olton solihull west midlands (1 page)
14 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
26 August 1993Company name changed economy touch LIMITED\certificate issued on 27/08/93 (2 pages)
7 July 1993Incorporation (14 pages)