Company NameCompetition, Choice And Quality Limited
Company StatusDissolved
Company Number02326486
CategoryPrivate Limited Company
Incorporation Date8 December 1988(35 years, 4 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Duncan William Allan Budge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(3 years after company formation)
Appointment Duration6 years, 5 months (closed 12 May 1998)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Brookfield Park
London
NW5 1ES
Director NameDavid Neil Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 12 May 1998)
RoleAccountant
Correspondence AddressUplands 65 The Ridgeway
Tonbridge
Kent
TN10 4NL
Director NameDaniel Francis Connon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(8 years, 4 months after company formation)
Appointment Duration1 year (closed 12 May 1998)
RoleChartered Accountant
Correspondence AddressElmhurst Dundle Road
Matfield
Tonbridge
Kent
TN12 7HD
Secretary NameJ Rothschild Capital Management Limited (Corporation)
StatusClosed
Appointed31 July 1996(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 1998)
Correspondence Address27 St Jamess Place
London
SW1A 1NR
Director NameJohn Walford Philip Johnston
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 25 May 1995)
RoleChartered Accountant
Correspondence Address58 Hampton Road
Teddington
Middlesex
TW11 0JX
Director NameAndrew Stafford Deitsch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 16 September 1992)
RoleCompany Director
Correspondence Address30 Adam And Eve Mews
London
W8
Director NameMr Ronald Edward Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon 1a Woodpecker Close
Ewshot
Farnham
Surrey
GU10 5TH
Director NameStephen Robin Sanders
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1997)
RoleCompliance Officer
Correspondence Address4 Juniper Close
Badger Farm
Winchester
Hampshire
SO22 4LU
Secretary NameSt James's Place Administration Limited (Corporation)
StatusResigned
Appointed11 December 1991(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
Correspondence AddressSaint James S Place House
Dollar Street
Cirencester
Gloucestershire
GL7 2AQ
Wales

Location

Registered Address27 St James`S Place
London
SW1A 1NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
5 December 1997Application for striking-off (1 page)
19 November 1997Return made up to 13/11/97; full list of members (11 pages)
8 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
14 May 1997Director resigned (1 page)
30 April 1997New director appointed (4 pages)
20 November 1996Return made up to 15/11/96; full list of members (10 pages)
15 August 1996New secretary appointed (2 pages)
7 August 1996Secretary resigned (1 page)
5 July 1996Director resigned (1 page)
21 April 1996Director's particulars changed (1 page)
4 April 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
6 December 1995Return made up to 25/11/95; full list of members (18 pages)
30 May 1995Director resigned (2 pages)
30 May 1995New director appointed (2 pages)
25 April 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)