Company NameSuperchoice Adventure Limited
Company StatusDissolved
Company Number03768031
CategoryPrivate Limited Company
Incorporation Date11 May 1999(24 years, 11 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous Name3D Education And Adventure Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 12 months (closed 18 April 2006)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusClosed
Appointed22 April 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 12 months (closed 18 April 2006)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameAlison Margaret Moss
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleSolicitor
Correspondence AddressMartingdale Lodge 15 The Walk
Elwick
Hartlepool
Cleveland
TS27 3DX
Director NameMr Simon Wake
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address598 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DF
Secretary NameMr Simon Wake
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address598 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DF
Director NameStephen Edward Haupt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(7 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressThe Owls Nest
Market Square, Lower Heyford
Bicester
Oxfordshire
OX6 3NY
Director NameHilda Joan Proctor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2001)
RoleHR Manager
Correspondence Address13 Lindle Lane
Hutton
Preston
Lancashire
PR4 4AQ
Director NameLloyd Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2001)
RoleCompany Director
Correspondence Address3 Meadow Vale
Ovingdean Road Ovingdean
Brighton
East Sussex
BN2 7AA
Director NameMr Christopher James Storr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(7 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Secretary NameMr Christopher James Storr
NationalityBritish
StatusResigned
Appointed22 December 1999(7 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Secretary NameVarindhpal Singh Aubby
NationalityBritish
StatusResigned
Appointed02 June 2000(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 2000)
RoleCompany Director
Correspondence Address51 Goldthorn Avenue
Wolverhampton
West Midlands
WV4 5AA
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed18 October 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland

Location

Registered AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
21 November 2005Application for striking-off (1 page)
17 May 2005Return made up to 11/05/05; full list of members (7 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
21 May 2004Return made up to 11/05/04; full list of members (7 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
16 May 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
15 May 2003Return made up to 11/05/03; full list of members (7 pages)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
27 September 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
9 May 2002Secretary resigned;director resigned (1 page)
8 May 2002Return made up to 11/05/02; full list of members (7 pages)
2 May 2002New secretary appointed;new director appointed (6 pages)
5 February 2002Accounts for a dormant company made up to 29 April 2001 (2 pages)
21 May 2001Return made up to 11/05/01; full list of members (7 pages)
10 May 2001Director resigned (1 page)
19 March 2001New director appointed (3 pages)
13 March 2001New director appointed (3 pages)
1 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
24 October 2000Registered office changed on 24/10/00 from: sagar house the green, eccleston chorley lancashire PR7 5PH (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New secretary appointed (2 pages)
15 March 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
8 March 2000Director resigned (1 page)
18 January 2000New director appointed (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Company name changed 3D education and adventure limit ed\certificate issued on 12/01/00 (2 pages)
10 January 2000Registered office changed on 10/01/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
10 January 2000Secretary resigned;director resigned (1 page)
10 January 2000Director resigned (1 page)
9 June 1999Company name changed twp 87 LIMITED\certificate issued on 10/06/99 (2 pages)
11 May 1999Incorporation (22 pages)