UKBizDB.co.uk

CHOICE MENU LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Choice Menu Limited. The company was founded 22 years ago and was given the registration number 04414963. The firm's registered office is in CLECKHEATON. You can find them at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHOICE MENU LIMITED
Company Number:04414963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2002
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lime Trees, 3 Victoria Avenue Menston, Ilkley, LS29 6ER

Secretary25 April 2003Active
Winterley House, Stainton Cotes, Moorber Lane, Coniston Cold, Skipton, England, BD23 4EQ

Director23 October 2002Active
Lime Trees, 3 Victoria Avenue Menston, Ilkley, LS29 6ER

Director23 October 2002Active
65 Ellar Gardens, Menston, Ilkley, LS29 6QA

Secretary11 April 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 April 2002Active
Moorlands Moor Bottom Lane, Bingley, BD16 4HH

Director11 April 2002Active
65 Ellar Gardens, Menston, Ilkley, LS29 6QA

Director11 April 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 April 2002Active

People with Significant Control

Mrs Catherine Alison Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:New Chartford House, Centurion Way, Cleckheaton, BD19 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mavis Mabel Bywell
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:New Chartford House, Centurion Way, Cleckheaton, BD19 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-30Dissolution

Dissolution application strike off company.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Accounts

Change account reference date company previous shortened.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Officers

Change person director company with change date.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Address

Change registered office address company with date old address new address.

Download
2014-07-08Accounts

Accounts with accounts type total exemption small.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.