Company NameChoice Financials Limited
Company StatusDissolved
Company Number04096654
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)
Previous NameConsult Adam Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdam & Co Directors Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusClosed
Appointed01 October 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 24 May 2005)
Correspondence Address25 Peckover Street
Little Germany
Bradford
BD1 5BD
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusClosed
Appointed01 October 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 24 May 2005)
Correspondence AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
Director NameAli Khan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2003)
RoleMarketing
Correspondence Address101 Saint Davids Court
Sherborne Street
Manchester
Lancashire
M8 8NT
Director NameMr Mushtaq Ahmed
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(3 weeks, 2 days after company formation)
Appointment Duration9 months (resigned 20 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Shay Fold
Heaton
Bradford
West Yorkshire
BD9 5PR
Secretary NameMr Mushtaq Ahmed
NationalityBritish
StatusResigned
Appointed17 November 2000(3 weeks, 2 days after company formation)
Appointment Duration10 months (resigned 20 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Shay Fold
Heaton
Bradford
West Yorkshire
BD9 5PR
Director NameShagufta Ali Khan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2003)
RoleCompany Services Assistant
Correspondence Address98 Ryan Street
Bradford
West Yorkshire
BD5 7AS
Director NameCharlene Middlemiss
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2003)
RoleCompany Secre
Correspondence Address8 Wilmer Drive
Bradford
West Yorkshire
BD9 4AR
Secretary NameCharlene Middlemiss
NationalityBritish
StatusResigned
Appointed20 September 2001(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2003)
RoleCompany Secre
Correspondence Address8 Wilmer Drive
Bradford
West Yorkshire
BD9 4AR
Director NameAdam & Co Directors Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressWoolston House
3 Tetley Street
Bradford
West Yorkshire
BD1 2NP
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressWoolston House
Tetley Street
Bradford
West Yorkshire
BD1 2NP

Location

Registered AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishTrident
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2004Application for striking-off (1 page)
12 October 2004Registered office changed on 12/10/04 from: 25 peckover street little germany bradford west yorkshire BD1 5BD (1 page)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
11 November 2003Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003New director appointed (2 pages)
12 August 2003Director resigned (2 pages)
12 August 2003Director resigned (2 pages)
12 August 2003Director resigned (2 pages)
12 August 2003Secretary resigned (2 pages)
28 July 2003Company name changed consult adam LTD\certificate issued on 28/07/03 (2 pages)
17 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
6 May 2003Registered office changed on 06/05/03 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
26 January 2003Return made up to 25/10/02; full list of members (7 pages)
15 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
20 December 2001Return made up to 25/10/01; full list of members (6 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)