Company NameFirst Choice Finance Limited
Company StatusDissolved
Company Number00605754
CategoryPrivate Limited Company
Incorporation Date5 June 1958(65 years, 11 months ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)
Previous NameReliance Guarantee Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Grimes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(33 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 January 1999)
RoleFinance Director
Correspondence Address272 Rye Bank Road
Chorlton
Manchester
Lancashire
M21 9LJ
Director NameMr John Tomlinson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(33 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressFord Hall Farm
Ford
Leek
Staffordshire
ST13 7RW
Director NameMr Martin Graham West
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(33 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chaplains House
West Lane High Legh
Knutsford
Cheshire
WA16 6LR
Secretary NameAlan Frederick Toogood
NationalityBritish
StatusResigned
Appointed21 March 1992(33 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameAlan Frederick Toogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(36 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2006)
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Mark Albert Tattersall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(40 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dales Park Drive
Swinton
Manchester
M27 0FP
Director NameMr Patrick Francis McDonnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2005(47 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPine Chase Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Director NameFrank Dyson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(48 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2009)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ
Secretary NameFrank Dyson
NationalityBritish
StatusResigned
Appointed31 October 2006(48 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2009)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ

Location

Registered Address201 Deansgate
Manchester
Lancashire
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Appointment terminated director patrick mcdonnell (1 page)
28 April 2009Appointment terminate, director and secretary frank dyson logged form (1 page)
20 February 2009Appointment terminated director and secretary frank dyson (1 page)
17 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
22 April 2008Return made up to 21/03/08; no change of members (7 pages)
7 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
28 February 2008Registered office changed on 28/02/2008 from c/o london scottish bank PLC london scottish house 24 mount street manchester, M2 3LS (1 page)
16 April 2007Return made up to 21/03/07; full list of members (7 pages)
21 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 November 2006New secretary appointed;new director appointed (2 pages)
23 November 2006Secretary resigned;director resigned (1 page)
5 April 2006Return made up to 21/03/06; full list of members (7 pages)
17 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 October 2005Director resigned (1 page)
7 April 2005Return made up to 21/03/05; full list of members (7 pages)
18 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
16 April 2004Return made up to 21/03/04; full list of members (7 pages)
24 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 April 2003Return made up to 21/03/03; full list of members (7 pages)
17 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
29 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
16 April 2002Return made up to 21/03/02; full list of members (6 pages)
24 April 2001Return made up to 21/03/01; full list of members (6 pages)
21 February 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
4 April 2000Return made up to 21/03/00; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 26 October 1999 (1 page)
7 April 1999Return made up to 21/03/99; full list of members (6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
28 January 1999Accounts for a dormant company made up to 27 October 1998 (1 page)
11 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1998Accounts for a dormant company made up to 28 October 1997 (1 page)
11 November 1997Company name changed reliance guarantee company limit ed\certificate issued on 12/11/97 (2 pages)
16 April 1997Return made up to 21/03/97; no change of members (4 pages)
19 February 1997Accounts for a dormant company made up to 29 October 1996 (1 page)
11 April 1996Return made up to 21/03/96; full list of members (6 pages)
1 February 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
4 April 1995Director resigned;new director appointed (4 pages)
4 April 1995Director resigned (2 pages)
30 March 1995Full accounts made up to 25 October 1994 (10 pages)