Company NameFirst Choice Cards Ltd
Company StatusDissolved
Company Number03058241
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)
Previous NamePaylink Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy John Haydon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(3 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dunbar Road
Bournemouth
BH3 7BA
Secretary NameMiss Sandra Lynn Mason
NationalityBritish
StatusClosed
Appointed20 December 1999(4 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dunbar Road
Bournemouth
BH3 7BA
Director NameSandra Lynn Mason
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address39 Keith Road
Bournemouth
Dorset
BH3 7DS
Secretary NamePaul Simon Haydon
NationalityBritish
StatusResigned
Appointed01 July 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 1999)
RoleSecretary
Correspondence Address15 Rutland Road Cranbourne Court
Rutland Road
Bournemouth
Dorset
BH9 1EQ
Secretary NameRoy John Haydon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 August 1998)
RoleCompany Director
Correspondence Address39 Keith Road
Bournemouth
Dorset
BH3 7DS
Secretary NameRoy John Haydon
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 August 1998)
RoleCompany Director
Correspondence Address39 Keith Road
Bournemouth
Dorset
BH3 7DS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Return made up to 14/05/08; full list of members (4 pages)
4 June 2008Return made up to 14/05/08; full list of members (4 pages)
9 April 2008Registered office changed on 09/04/2008 from top floor, 14 dunbar road talbot woods bournemouth dorset BH3 7BA (1 page)
9 April 2008Registered office changed on 09/04/2008 from top floor, 14 dunbar road talbot woods bournemouth dorset BH3 7BA (1 page)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 July 2007Location of register of members (1 page)
26 July 2007Return made up to 14/05/07; full list of members (3 pages)
26 July 2007Return made up to 14/05/07; full list of members (3 pages)
26 July 2007Registered office changed on 26/07/07 from: unit 4 602 wimborne road bournemouth dorset BH9 2EN (1 page)
26 July 2007Registered office changed on 26/07/07 from: unit 4 602 wimborne road bournemouth dorset BH9 2EN (1 page)
26 July 2007Location of register of members (1 page)
7 September 2006Return made up to 14/05/06; full list of members (3 pages)
7 September 2006Return made up to 14/05/06; full list of members (3 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 February 2006Return made up to 14/05/05; full list of members (7 pages)
16 February 2006Return made up to 14/05/05; full list of members (7 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 May 2004Return made up to 14/05/04; full list of members (6 pages)
21 May 2004Return made up to 14/05/04; full list of members (6 pages)
5 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 June 2003Return made up to 18/05/03; full list of members (6 pages)
8 June 2003Return made up to 18/05/03; full list of members (6 pages)
27 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2003Nc inc already adjusted 25/01/03 (1 page)
27 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2003Nc inc already adjusted 25/01/03 (1 page)
13 March 2003Particulars of contract relating to shares (4 pages)
13 March 2003Particulars of contract relating to shares (4 pages)
13 March 2003Ad 01/02/03--------- £ si 9000@1=9000 £ ic 1200/10200 (2 pages)
13 March 2003Ad 01/02/03--------- £ si 9000@1=9000 £ ic 1200/10200 (2 pages)
20 January 2003Nc inc already adjusted 31/08/02 (1 page)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2003Nc inc already adjusted 31/08/02 (1 page)
20 January 2003Ad 31/08/02--------- £ si [email protected]=200 £ ic 1000/1200 (4 pages)
20 January 2003Ad 31/08/02--------- £ si [email protected]=200 £ ic 1000/1200 (4 pages)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2002Return made up to 18/05/02; full list of members (6 pages)
16 May 2002Return made up to 18/05/02; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
21 May 2001Return made up to 18/05/01; full list of members (6 pages)
21 May 2001Return made up to 18/05/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
26 May 2000Return made up to 18/05/00; full list of members (6 pages)
26 May 2000Return made up to 18/05/00; full list of members (6 pages)
5 January 2000Location of register of directors' interests (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New secretary appointed (1 page)
5 January 2000Location of register of directors' interests (1 page)
5 January 2000Location of register of members (1 page)
5 January 2000New secretary appointed (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Location of register of members (1 page)
25 November 1999Registered office changed on 25/11/99 from: 2A davis road parkstone poole BH12 2BA (1 page)
25 November 1999Registered office changed on 25/11/99 from: 2A davis road parkstone poole BH12 2BA (1 page)
1 July 1999Director's particulars changed (1 page)
1 July 1999Secretary's particulars changed;director's particulars changed (1 page)
1 July 1999Secretary's particulars changed;director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
21 June 1999Return made up to 18/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 June 1999Return made up to 18/05/99; full list of members (5 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
1 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
1 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
12 October 1998Nc inc already adjusted 07/09/98 (1 page)
12 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1998Nc inc already adjusted 07/09/98 (1 page)
12 October 1998Ad 07/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 1998Ad 07/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 June 1998Return made up to 18/05/98; full list of members (6 pages)
24 June 1998Return made up to 18/05/98; full list of members
  • 363(287) ‐ Registered office changed on 24/06/98
(6 pages)
17 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 May 1998Registered office changed on 24/05/98 from: railway lodge 426 poole road branksome, poole dorset BH12 1DF (1 page)
24 May 1998Registered office changed on 24/05/98 from: railway lodge 426 poole road branksome, poole dorset BH12 1DF (1 page)
28 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
28 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 June 1997Return made up to 18/05/97; no change of members (4 pages)
8 June 1997Return made up to 18/05/97; no change of members (4 pages)
7 January 1997Return made up to 18/05/96; full list of members (6 pages)
7 January 1997Return made up to 18/05/96; full list of members (6 pages)
6 January 1997Accounting reference date extended from 31/05/96 to 31/10/96 (1 page)
6 January 1997Accounting reference date extended from 31/05/96 to 31/10/96 (1 page)
21 December 1996Director resigned (1 page)
21 December 1996Secretary resigned (1 page)
21 December 1996Secretary resigned (1 page)
21 December 1996Director resigned (1 page)
15 May 1996Company name changed paylink LIMITED\certificate issued on 16/05/96 (3 pages)
15 May 1996Company name changed paylink LIMITED\certificate issued on 16/05/96 (3 pages)
28 March 1996Registered office changed on 28/03/96 from: 2 deans court lane wimbourne dorset BH21 1EE (1 page)
28 March 1996Registered office changed on 28/03/96 from: 2 deans court lane wimbourne dorset BH21 1EE (1 page)
26 January 1996Registered office changed on 26/01/96 from: 8/10 stamford hill london N16 6XZ (1 page)
26 January 1996Registered office changed on 26/01/96 from: 8/10 stamford hill london N16 6XZ (1 page)
29 December 1995New secretary appointed (2 pages)
29 December 1995New director appointed (2 pages)
18 May 1995Incorporation (12 pages)