Company NameAcechoice Limited
DirectorStewart Freshwater
Company StatusDissolved
Company Number02913485
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStewart Freshwater
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(3 days after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address48 Eastbury Road
Northwood
Middlesex
HA6 3AW
Secretary NameMrs Gillian Freshwater
NationalityBritish
StatusCurrent
Appointed31 March 1994(3 days after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address48 Eastbury Road
Northwood
Middlesex
HA6 3AW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
17 August 1998Liquidators statement of receipts and payments (5 pages)
28 August 1997Registered office changed on 28/08/97 from: gable house 239 regents park road london N3 3LF (1 page)
27 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 1997Appointment of a voluntary liquidator (1 page)
27 August 1997Statement of affairs (7 pages)
21 April 1997Return made up to 28/03/97; full list of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 April 1996Return made up to 28/03/96; full list of members (6 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
29 June 1995Return made up to 28/03/95; full list of members (6 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: aci house torrington park north finchley london N12 9SZ (1 page)