About

Registered Number: 04968343
Date of Incorporation: 18/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: 20 Pinbush Road, Lowestoft, Suffolk, NR33 7NL

 

Founded in 2003, Choice Techniques Ltd are based in Suffolk, it's status at Companies House is "Dissolved". This business has one director listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKIN, Lynne 19 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 10 January 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 11 December 2012
AD01 - Change of registered office address 11 December 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 07 February 2011
CH03 - Change of particulars for secretary 05 February 2011
AD01 - Change of registered office address 05 February 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 29 April 2009
225 - Change of Accounting Reference Date 24 February 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 06 May 2008
AA - Annual Accounts 13 December 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
CERTNM - Change of name certificate 22 December 2003
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.