Company NameQuality Choice Confectionery Limited
Company StatusDissolved
Company Number02683806
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 3 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameRoy Allen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 22 June 2004)
RoleBusiness Executive
Correspondence Address6 Rushall Close
Walsall
West Midlands
WS4 2HQ
Secretary NameJune Ann Allen
NationalityBritish
StatusClosed
Appointed16 July 1993(1 year, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address6 Rushall Close
Walsall
West Midlands
WS4 2HQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameSylvia Wellings
NationalityBritish
StatusResigned
Appointed12 February 1992(1 week, 1 day after company formation)
Appointment Duration2 months (resigned 15 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Mitchell Road
Kingswinford
West Midlands
DY6 8QL
Secretary NameMr Ian Andrew Slatter
NationalityBritish
StatusResigned
Appointed15 April 1992(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 23 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Greyhound Lane
Norton
Stourbridge
West Midlands
DY8 3AQ
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed23 November 1992(9 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 July 1993)
RoleCompany Director
Correspondence Address6 Seedhouse Court
Cradley Heath
Warley
West Midlands
B64 7QR

Location

Registered AddressDiamond & Uzzaman
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 May 1996Order of court to wind up (1 page)
26 April 1996Court order notice of winding up (1 page)
23 February 1996Statement of affairs (11 pages)
23 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 1996Appointment of a voluntary liquidator (1 page)
18 February 1996Registered office changed on 18/02/96 from: c/o diamonds 25 longford street london NW1 3NY (1 page)
4 February 1996Registered office changed on 04/02/96 from: hamilton house 6 great cornbow halesowen west midlands B63 3AB (1 page)