Company NameChoice Gift Vouchers Limited
Company StatusDissolved
Company Number02968386
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)
Dissolution Date16 November 2012 (11 years, 5 months ago)
Previous NameEventscheme Limited

Business Activity

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

Directors

Director NameMr Adrian Charles Keene
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(1 week after company formation)
Appointment Duration18 years, 2 months (closed 16 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Stretton Lane
Houghton On The Hill
Leicester
Leicstershire
LE7 9GL
Director NameKeith Charles Moss
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(1 week after company formation)
Appointment Duration18 years, 2 months (closed 16 November 2012)
RoleCompany Director
Correspondence Address11 Sandlea Park
West Kirby
Wirral
Merseyside
CH48 0QE
Wales
Secretary NameMr Adrian Charles Keene
NationalityBritish
StatusClosed
Appointed22 September 1994(1 week after company formation)
Appointment Duration18 years, 2 months (closed 16 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Stretton Lane
Houghton On The Hill
Leicester
Leicstershire
LE7 9GL
Director NameMr Michael Robert Johnson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(9 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 16 November 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBroad Acres Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JF
Director NameMr Charles Stewart Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(9 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cheltenham Avenue
Marton
Middlesbrough
Cleveland
TS7 8LR
Director NameFrances Warren
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(9 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 16 November 2012)
RoleManager
Correspondence Address14 Brackenbeds Close
Southlands Pelton
Chester Le Street
Durham
DH2 1XH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£226,485
Cash£884,176
Current Liabilities£2,757,258

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

16 November 2012Final Gazette dissolved following liquidation (1 page)
16 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2012Final Gazette dissolved following liquidation (1 page)
16 August 2012Liquidators' statement of receipts and payments to 8 August 2012 (14 pages)
16 August 2012Liquidators statement of receipts and payments to 8 August 2012 (14 pages)
16 August 2012Liquidators statement of receipts and payments to 8 August 2012 (14 pages)
16 August 2012Liquidators' statement of receipts and payments to 8 August 2012 (14 pages)
16 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2012Liquidators statement of receipts and payments to 7 May 2012 (6 pages)
15 May 2012Liquidators' statement of receipts and payments to 7 May 2012 (6 pages)
15 May 2012Liquidators statement of receipts and payments to 7 May 2012 (6 pages)
15 May 2012Liquidators' statement of receipts and payments to 7 May 2012 (6 pages)
21 November 2011Liquidators statement of receipts and payments to 7 November 2011 (6 pages)
21 November 2011Liquidators' statement of receipts and payments to 7 November 2011 (6 pages)
21 November 2011Liquidators statement of receipts and payments to 7 November 2011 (6 pages)
21 November 2011Liquidators' statement of receipts and payments to 7 November 2011 (6 pages)
20 May 2011Liquidators statement of receipts and payments to 7 May 2011 (6 pages)
20 May 2011Liquidators statement of receipts and payments to 7 May 2011 (6 pages)
20 May 2011Liquidators' statement of receipts and payments to 7 May 2011 (6 pages)
20 May 2011Liquidators' statement of receipts and payments to 7 May 2011 (6 pages)
19 November 2010Liquidators' statement of receipts and payments to 7 November 2010 (5 pages)
19 November 2010Liquidators statement of receipts and payments to 7 November 2010 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 7 November 2010 (5 pages)
19 November 2010Liquidators statement of receipts and payments to 7 November 2010 (5 pages)
9 June 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
9 June 2010Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
9 June 2010Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
9 June 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
4 February 2010Court order INSOLVENCY:replacement of liquidator (8 pages)
4 February 2010Court order insolvency:replacement of liquidator (8 pages)
4 February 2010Appointment of a voluntary liquidator (1 page)
4 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
4 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
4 February 2010Appointment of a voluntary liquidator (1 page)
14 December 2009Liquidators' statement of receipts and payments to 7 November 2009 (7 pages)
14 December 2009Liquidators statement of receipts and payments to 7 November 2009 (7 pages)
14 December 2009Liquidators statement of receipts and payments to 7 November 2009 (7 pages)
14 December 2009Liquidators' statement of receipts and payments to 7 November 2009 (7 pages)
21 May 2009Liquidators statement of receipts and payments to 7 May 2009 (15 pages)
21 May 2009Liquidators' statement of receipts and payments to 7 May 2009 (15 pages)
21 May 2009Liquidators' statement of receipts and payments to 7 May 2009 (15 pages)
21 May 2009Liquidators statement of receipts and payments to 7 May 2009 (15 pages)
6 June 2008Appointment of a voluntary liquidator (1 page)
6 June 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
8 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
23 March 2007Registered office changed on 23/03/07 from: choice house 98 high west street gateshead tyne & wear NE8 1NA (1 page)
23 March 2007Registered office changed on 23/03/07 from: choice house 98 high west street gateshead tyne & wear NE8 1NA (1 page)
7 March 2007Administrator's progress report (8 pages)
7 March 2007Administrator's progress report (8 pages)
29 January 2007Notice of extension of period of Administration (1 page)
29 January 2007Notice of extension of period of Administration (1 page)
30 November 2006Amended certificate of constitution of creditors' committee (1 page)
30 November 2006Amended certificate of constitution of creditors' committee (1 page)
6 September 2006Administrator's progress report (10 pages)
6 September 2006Administrator's progress report (10 pages)
13 March 2006Amended certificate of constitution of creditors' committee (1 page)
13 March 2006Result of meeting of creditors (3 pages)
13 March 2006Result of meeting of creditors (3 pages)
13 March 2006Amended certificate of constitution of creditors' committee (1 page)
10 February 2006Appointment of an administrator (1 page)
10 February 2006Appointment of an administrator (1 page)
30 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
30 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
17 October 2005Return made up to 15/09/05; full list of members (9 pages)
17 October 2005Return made up to 15/09/05; full list of members (9 pages)
7 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 October 2004Return made up to 15/09/04; full list of members (9 pages)
11 October 2004Return made up to 15/09/04; full list of members (9 pages)
9 June 2004Nc inc already adjusted 26/05/04 (1 page)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2004Ad 26/05/04--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
9 June 2004Nc inc already adjusted 26/05/04 (1 page)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2004Ad 26/05/04--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
30 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
30 September 2003Accounts made up to 31 May 2003 (1 page)
23 September 2003Return made up to 15/09/03; full list of members (7 pages)
23 September 2003Return made up to 15/09/03; full list of members (7 pages)
30 September 2002Return made up to 15/09/02; full list of members (7 pages)
30 September 2002Return made up to 15/09/02; full list of members (7 pages)
1 July 2002Accounts made up to 31 May 2002 (1 page)
1 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
15 August 2001Accounts made up to 31 May 2001 (1 page)
15 August 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
6 November 2000Accounts made up to 31 May 2000 (1 page)
6 November 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
3 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Return made up to 15/09/00; full list of members (6 pages)
21 September 1999Return made up to 15/09/99; no change of members (5 pages)
21 September 1999Return made up to 15/09/99; no change of members (5 pages)
9 July 1999Accounts made up to 31 May 1999 (1 page)
9 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
24 November 1998Return made up to 15/09/98; full list of members (7 pages)
24 November 1998Return made up to 15/09/98; full list of members (7 pages)
24 November 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
24 November 1998Accounts made up to 31 May 1998 (1 page)
23 September 1997Return made up to 15/09/97; no change of members (4 pages)
23 September 1997Return made up to 15/09/97; no change of members (4 pages)
28 July 1997Accounts made up to 31 May 1997 (1 page)
28 July 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
21 July 1997Registered office changed on 21/07/97 from: 7 walker terrace gateshead tyne & wear NE8 1EB (1 page)
21 July 1997Registered office changed on 21/07/97 from: 7 walker terrace gateshead tyne & wear NE8 1EB (1 page)
22 January 1997Accounts made up to 31 May 1996 (1 page)
22 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
26 November 1996Accounting reference date shortened from 31/08/96 to 31/05/96 (1 page)
26 November 1996Accounting reference date shortened from 31/08/96 to 31/05/96 (1 page)
10 October 1996Return made up to 15/09/96; no change of members (4 pages)
10 October 1996Return made up to 15/09/96; no change of members (4 pages)
22 June 1996Accounts made up to 31 August 1995 (1 page)
22 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
22 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Company name changed eventscheme LIMITED\certificate issued on 20/05/96 (2 pages)
17 May 1996Company name changed eventscheme LIMITED\certificate issued on 20/05/96 (2 pages)
19 October 1995Return made up to 15/09/95; full list of members (6 pages)
19 October 1995Return made up to 15/09/95; full list of members (6 pages)
11 May 1995Accounting reference date notified as 31/08 (1 page)
11 May 1995Accounting reference date notified as 31/08 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)