CHOICE MENU LIMITED
Overview
| Company Name | CHOICE MENU LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04414963 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHOICE MENU LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CHOICE MENU LIMITED located?
| Registered Office Address | New Chartford House Centurion Way BD19 3QB Cleckheaton West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHOICE MENU LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for CHOICE MENU LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2022 to Apr 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mavis Mabel Bywell on Apr 05, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Clough & Co New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on May 08, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHOICE MENU LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RHODES, Catherine Alison | Secretary | Lime Trees 3 Victoria Avenue Menston LS29 6ER Ilkley West Yorkshire | British | 86200510002 | ||||||
| BYWELL, Mavis Mabel | Director | Stainton Cotes, Moorber Lane Coniston Cold BD23 4EQ Skipton Winterley House North Yorkshire England | England | British | 72284560002 | |||||
| RHODES, Catherine Alison | Director | Lime Trees 3 Victoria Avenue Menston LS29 6ER Ilkley West Yorkshire | England | British | 86200510002 | |||||
| RHODES, John | Secretary | 65 Ellar Gardens Menston LS29 6QA Ilkley West Yorkshire | British | 3100510002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BYWELL, Peter Howard | Director | Moorlands Moor Bottom Lane BD16 4HH Bingley Bradford | United Kingdom | British | 3100520002 | |||||
| RHODES, John | Director | 65 Ellar Gardens Menston LS29 6QA Ilkley West Yorkshire | British | 3100510002 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of CHOICE MENU LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Catherine Alison Rhodes | Apr 06, 2016 | Centurion Way BD19 3QB Cleckheaton New Chartford House West Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Mavis Mabel Bywell | Apr 06, 2016 | Centurion Way BD19 3QB Cleckheaton New Chartford House West Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0