Company NameFirst Choice Finance Brokers Ltd.
Company StatusDissolved
Company Number03637525
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameMactay Twenty Seven Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lynn Heathcote
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1999(7 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary NameGail Heathcote
NationalityBritish
StatusClosed
Appointed31 December 2001(3 years, 3 months after company formation)
Appointment Duration18 years, 10 months (closed 17 November 2020)
RoleCompany Director
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameAmanda Jane Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleAdministrative Assistant
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameChristine Mary Hughes
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Harrington Drive
Gawsworth
Macclesfield
Cheshire
SK11 9RD
Secretary NameNeil Brindley
NationalityBritish
StatusResigned
Appointed14 May 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address282 Hurdsfield Road
Macclesfield
Cheshire
SK10 2PN

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lynn Heathcote
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
3 October 2017Notification of Lynn Heathcote as a person with significant control on 6 April 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
9 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
24 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
30 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
3 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
15 November 2010Secretary's details changed for Gail Heathcote on 24 September 2010 (1 page)
15 November 2010Director's details changed for Lynn Heathcote on 24 September 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
15 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
12 November 2008Return made up to 24/09/08; full list of members (3 pages)
5 December 2007Return made up to 24/09/07; no change of members (6 pages)
21 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
2 January 2007Return made up to 24/09/06; full list of members (6 pages)
30 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
16 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
8 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
13 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/10/04
(6 pages)
15 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
15 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Return made up to 24/09/02; full list of members (6 pages)
15 October 2002New secretary appointed (2 pages)
24 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
13 November 2001Compulsory strike-off action has been discontinued (1 page)
12 November 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
14 December 2000Registered office changed on 14/12/00 from: hart taylors mccall 31 great king street macclesfield cheshire SK11 6PL (1 page)
31 July 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
14 June 2000Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
7 February 2000Return made up to 24/09/99; full list of members (6 pages)
27 January 2000Secretary's particulars changed (1 page)
27 January 2000New director appointed (3 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Secretary resigned (1 page)
13 May 1999Company name changed mactay twenty seven LTD\certificate issued on 14/05/99 (2 pages)
24 September 1998Incorporation (27 pages)