Company Name1st Choice UK Limited
Company StatusDissolved
Company Number04292579
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Rupert Keysell Swarbrick
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressGreen Nook
Green Nook Lane
Longridge
PR3 2JA
Director NameGlenn Thomas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Secretary NameAlison Crossley Jones
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleSecretary
Correspondence Address33 Lowergate Road
Huncoat
Lancashire
BB5 6LN
Director NameJune Crabtree
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2003)
RoleCompany Director
Correspondence Address11 Farrington Court
Burnley
Lancashire
BB11 5SS
Director NameAlison Crossley Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2003)
RoleCompany Director
Correspondence Address11 Farrington Court
Burnley
Lancashire
BB11 5SS
Secretary NameRobert Ashworth
NationalityBritish
StatusResigned
Appointed17 April 2002(6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 September 2002)
RoleMotorcycle Instructor
Correspondence Address15 Coates Field
Barnoldswick
Lancashire
BB18 6YW
Secretary NameJune Crabtree
NationalityBritish
StatusResigned
Appointed06 September 2002(11 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 July 2003)
RoleCompany Director
Correspondence Address11 Farrington Court
Burnley
Lancashire
BB11 5SS
Director NameIan Nelthorpe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 February 2004)
RoleManager
Correspondence Address11 Farrington Court
Burnley
Lancashire
BB11 5SS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Cowgill Holloway & Co
10 Bolton Street
Ramsbottom
Lancashire
BL0 9HX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

23 May 2006Dissolved (1 page)
23 February 2006Completion of winding up (1 page)
12 August 2004Order of court to wind up (1 page)
8 June 2004Strike-off action suspended (1 page)
11 May 2004First Gazette notice for compulsory strike-off (1 page)
28 February 2004Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Director resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: unit 11 farrington court rossendale road ind estate burnley lancashire BB11 5SS (1 page)
10 June 2003Secretary's particulars changed;director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
14 April 2003Registered office changed on 14/04/03 from: victoria showroom accrington road burnley lancashire BB11 5EF (1 page)
29 October 2002Return made up to 24/09/02; full list of members (7 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New director appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 29 parker street burnley lancashire BB11 1AU (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)