Company NameHobson's Choice (U.K.) Limited
Company StatusDissolved
Company Number03882394
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Peter Bullock
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(same day as company formation)
RoleShoe Repairer
Country of ResidenceUnited Kingdom
Correspondence Address266 Ashgate Road
Chesterfield
S40 4AW
Secretary NameMr Andrew Dean Hardwick
StatusResigned
Appointed02 October 2009(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 October 2012)
RoleCompany Director
Correspondence Address45 Worksop Road
Woodsetts
Worksop
Nottinghamshire
S81 8RW
Secretary NameAIMS Chesterfield (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence AddressThe Counting House
Chapel Hill, Ashover
Chesterfield
Derbyshire
S45 0AN
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address205 Outgang Lane Dinnington
Sheffield
South Yorkshire
S25 3QY
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Peter Bullock
100.00%
Ordinary

Financials

Year2014
Net Worth£58,190
Cash£3,683
Current Liabilities£22,829

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
28 February 2019Application to strike the company off the register (3 pages)
3 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
7 October 2016Director's details changed for Mr Peter Bullock on 30 September 2016 (2 pages)
7 October 2016Director's details changed for Mr Peter Bullock on 30 September 2016 (2 pages)
1 June 2016Registered office address changed from 33C the Turbine Coach Close Worksop Nottinghamshire S81 8AP to 205 Outgang Lane Dinnington Sheffield South Yorkshire S25 3QY on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 33C the Turbine Coach Close Worksop Nottinghamshire S81 8AP to 205 Outgang Lane Dinnington Sheffield South Yorkshire S25 3QY on 1 June 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
17 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 March 2015Director's details changed for Peter Bullock on 20 January 2015 (2 pages)
17 March 2015Director's details changed for Peter Bullock on 20 January 2015 (2 pages)
21 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
16 April 2014Registered office address changed from 45 Worksop Road Woodsetts Worksop Nottinghamshire S81 8RW on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 45 Worksop Road Woodsetts Worksop Nottinghamshire S81 8RW on 16 April 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
3 April 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 October 2012Registered office address changed from the Counting House Chapel Hill, Ashover Chesterfield Derbyshire S45 0AN on 23 October 2012 (1 page)
23 October 2012Termination of appointment of Andrew Hardwick as a secretary (1 page)
23 October 2012Termination of appointment of Andrew Hardwick as a secretary (1 page)
23 October 2012Registered office address changed from the Counting House Chapel Hill, Ashover Chesterfield Derbyshire S45 0AN on 23 October 2012 (1 page)
5 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 December 2009Director's details changed for Peter Bullock on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Peter Bullock on 2 October 2009 (2 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Peter Bullock on 2 October 2009 (2 pages)
30 November 2009Termination of appointment of Aims Chesterfield as a secretary (1 page)
30 November 2009Appointment of Mr Andrew Dean Hardwick as a secretary (1 page)
30 November 2009Appointment of Mr Andrew Dean Hardwick as a secretary (1 page)
30 November 2009Termination of appointment of Aims Chesterfield as a secretary (1 page)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 November 2008Return made up to 24/11/08; full list of members (3 pages)
24 November 2008Return made up to 24/11/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 December 2007Return made up to 24/11/07; no change of members (6 pages)
5 December 2007Return made up to 24/11/07; no change of members (6 pages)
13 December 2006Return made up to 24/11/06; full list of members (6 pages)
13 December 2006Return made up to 24/11/06; full list of members (6 pages)
24 November 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
24 November 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 November 2005Return made up to 24/11/05; full list of members (6 pages)
22 November 2005Return made up to 24/11/05; full list of members (6 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 November 2004Return made up to 24/11/04; full list of members (6 pages)
19 November 2004Return made up to 24/11/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 November 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2002Return made up to 24/11/02; full list of members (6 pages)
27 November 2002Return made up to 24/11/02; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 November 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
14 December 2000Return made up to 24/11/00; full list of members (6 pages)
14 December 2000Return made up to 24/11/00; full list of members (6 pages)
6 September 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
6 September 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
24 November 1999Incorporation (11 pages)
24 November 1999Incorporation (11 pages)