Company NameChoicefield Computers Limited
Company StatusDissolved
Company Number02954365
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCarolyn Michelle Ingram
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1994(1 week, 4 days after company formation)
Appointment Duration14 years, 11 months (closed 14 July 2009)
RoleCompany Director
Correspondence AddressBerry House Barn
48 Berry House Road
Holmeswood
Lancashire
L40 1UG
Director NameJohn Ingram
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1994(1 week, 4 days after company formation)
Appointment Duration14 years, 11 months (closed 14 July 2009)
RoleComputer Contractor
Correspondence AddressBerry House Barn
48 Berry House Road
Holmeswood
Lancashire
L40 1UG
Secretary NameCarolyn Michelle Ingram
NationalityBritish
StatusClosed
Appointed12 August 1994(1 week, 4 days after company formation)
Appointment Duration14 years, 11 months (closed 14 July 2009)
RoleCompany Director
Correspondence AddressBerry House Barn
48 Berry House Road
Holmeswood
Lancashire
L40 1UG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£54
Cash£18
Current Liabilities£322

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Return made up to 01/08/07; full list of members (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 September 2006Return made up to 01/08/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Return made up to 01/08/05; full list of members (2 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Return made up to 01/08/04; full list of members (7 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 August 2001Return made up to 01/08/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 August 2000Return made up to 01/08/00; full list of members (6 pages)
4 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
7 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 September 1999Return made up to 01/08/99; no change of members (4 pages)
19 November 1998Full accounts made up to 31 July 1998 (9 pages)
10 August 1998Return made up to 01/08/98; full list of members (6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
11 November 1997Full accounts made up to 31 July 1997 (10 pages)
1 September 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 1996Full accounts made up to 31 July 1996 (9 pages)
23 August 1996Return made up to 01/08/96; no change of members (4 pages)
3 October 1995Full accounts made up to 31 July 1995 (9 pages)
16 August 1995Return made up to 01/08/95; full list of members (6 pages)