Company NameDealer Choice Limited
Company StatusDissolved
Company Number06677142
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 7 months ago)
Dissolution Date30 January 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rodney Carter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hawthorn Avenue
Sawston
Cambridge
Cambridgeshire
CB22 4TE
Director NameMr Graeme Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleOperations Director
Correspondence Address88 Abbots Way
Preston Farm
North Sheilds
Tyne And Weir
NE29 8LY
Director NameMr Keith John Norman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Blossom Street
Cambridge
Cambridgeshire
CB1 2NQ
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth-£212,826
Cash£14,128
Current Liabilities£155,639

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
4 April 2017Liquidators' statement of receipts and payments to 12 March 2017 (21 pages)
25 May 2016Liquidators' statement of receipts and payments to 12 March 2016 (21 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
18 May 2015Liquidators' statement of receipts and payments to 12 March 2015 (17 pages)
18 May 2015Liquidators statement of receipts and payments to 12 March 2015 (17 pages)
21 March 2014Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ England on 21 March 2014 (2 pages)
20 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2014Appointment of a voluntary liquidator (1 page)
20 March 2014Statement of affairs with form 4.19 (8 pages)
26 November 2013Termination of appointment of Keith Norman as a director (1 page)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
25 May 2012Registered office address changed from 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 25 May 2012 (1 page)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 October 2011Registered office address changed from Anglia House 285 Milton Road Cambridge CB4 1XQ on 12 October 2011 (1 page)
10 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2010Director's details changed for Mr Rodney Carter on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Rodney Carter on 1 October 2009 (2 pages)
14 September 2009Return made up to 20/08/09; full list of members (4 pages)
14 September 2009Director's change of particulars / rodney carter / 01/01/2009 (1 page)
6 May 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
19 September 2008Appointment terminated director graeme campbell (1 page)
17 September 2008Director appointed mr graeme campbell (1 page)
16 September 2008Ad 20/08/08\gbp si 20@1=20\gbp ic 80/100\ (2 pages)
20 August 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
20 August 2008Incorporation (12 pages)