About

Registered Number: 01981079
Date of Incorporation: 22/01/1986 (38 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/01/2019 (5 years and 2 months ago)
Registered Address: Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR

 

Chooselife Ltd was founded on 22 January 1986 with its registered office in Bolton, it has a status of "Dissolved". The companies directors are listed as Williams, Michael, Williams, Sandra Jean. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Michael N/A - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Sandra Jean N/A 24 June 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2019
LIQ14 - N/A 25 October 2018
AD01 - Change of registered office address 07 September 2017
RESOLUTIONS - N/A 03 September 2017
LIQ02 - N/A 03 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 09 November 2015
TM01 - Termination of appointment of director 14 September 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 01 October 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 14 May 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 18 May 1998
AA - Annual Accounts 23 May 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 21 June 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 16 September 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 23 May 1991
363a - Annual Return 23 May 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
363 - Annual Return 29 January 1990
AA - Annual Accounts 29 January 1990
AA - Annual Accounts 07 September 1988
363 - Annual Return 08 August 1988
AA - Annual Accounts 25 October 1987
363 - Annual Return 25 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 February 1987
MISC - Miscellaneous document 22 January 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 1986 Outstanding

N/A

Legal charge 21 February 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.