Company NameFirst Choice Technology Solutions Limited
Company StatusDissolved
Company Number03708579
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date29 April 2018 (5 years, 12 months ago)
Previous NameMarplace (Number 441) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Steven Berger
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(2 months, 3 weeks after company formation)
Appointment Duration19 years (closed 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0HN
Director NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameMr Christopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Secretary NameCraig Berger
NationalityBritish
StatusResigned
Appointed30 April 1999(2 months, 3 weeks after company formation)
Appointment Duration14 years (resigned 22 May 2013)
RoleCompany Director
Correspondence AddressSuite No.5 First Floor Cadman House
Wharf Road
Sale
Cheshire
M33 2AF
Secretary NameMelanie Whyle
NationalityBritish
StatusResigned
Appointed30 April 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 15 May 2000)
RoleCompany Director
Correspondence AddressMeltonia 2 Radford Street
Salford
Lancashire
M7 4NT

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£53,379
Cash£5,677
Current Liabilities£221,905

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2017Liquidators' statement of receipts and payments to 24 March 2017 (12 pages)
7 June 2016Liquidators' statement of receipts and payments to 24 March 2016 (11 pages)
9 April 2015Administrator's progress report to 25 March 2015 (15 pages)
25 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 November 2014Administrator's progress report to 14 October 2014 (13 pages)
2 July 2014Result of meeting of creditors (2 pages)
28 April 2014Registered office address changed from Suite 5 Cadman House Wharf Road Sale Cheshire M33 2AF on 28 April 2014 (2 pages)
25 April 2014Appointment of an administrator (2 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2014Registered office address changed from Suite No.5 First Floor Cadman House Wharf Road Sale Cheshire M33 2AF England on 14 January 2014 (1 page)
23 May 2013Registered office address changed from Broad Hurst House Bury Old Road Salford Lancashire M7 4QX on 23 May 2013 (1 page)
23 May 2013Termination of appointment of Craig Berger as a secretary (1 page)
21 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
17 February 2011Director's details changed for Anthony Steven Berger on 30 September 2010 (3 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Secretary's details changed for Craig Berger on 4 February 2010 (1 page)
2 March 2010Director's details changed for Anthony Steven Berger on 4 February 2010 (2 pages)
2 March 2010Secretary's details changed for Craig Berger on 4 February 2010 (1 page)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Anthony Steven Berger on 4 February 2010 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 May 2009Return made up to 04/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Director's change of particulars / anthony berger / 18/04/2008 (1 page)
28 March 2008Return made up to 04/02/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 March 2007Return made up to 04/02/07; full list of members (2 pages)
24 February 2006Return made up to 04/02/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 04/02/05; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 04/02/04; full list of members (6 pages)
11 March 2004Particulars of mortgage/charge (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 March 2003Return made up to 04/02/03; full list of members (6 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 May 2002Return made up to 04/02/02; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
11 April 2001Return made up to 04/02/01; full list of members (6 pages)
4 December 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
19 June 2000New secretary appointed (2 pages)
30 May 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(6 pages)
30 May 2000Secretary resigned (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
23 March 1999Company name changed marplace (number 441) LIMITED\certificate issued on 24/03/99 (2 pages)
4 February 1999Incorporation (24 pages)