Company NameFirst Choice Foster Care Limited
Company StatusDissolved
Company Number05917050
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NamesDwsco 2680 Limited and Sarsu Limited

Business Activity

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

Directors

Director NameMr David William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Royle Avenue
Glossop
Derbyshire
SK13 7RD
Director NameMr Kevin Joseph McNeany
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 19 May 2009)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address32 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3JN
Director NameMr Stephen Robert Page
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Director NameMr Mark Arnold Croghan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 19 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Secretary NameMr Mark Arnold Croghan
NationalityBritish
StatusClosed
Appointed06 June 2008(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 19 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Director NameSanaya Homi Bhote
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressSycamore House
Devonshire Farm 84 Aylesbury Road
Bierton
Buckinghamshire
HP22 5DL
Secretary NameSanaya Homi Bhote
NationalityBritish
StatusResigned
Appointed22 December 2006(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressSycamore House
Devonshire Farm 84 Aylesbury Road
Bierton
Buckinghamshire
HP22 5DL
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence AddressOne Fleet Place
Cliffords Inn
London
EC4M 7WS

Location

Registered AddressBurnden House
Viking Street
Bolton
Lancashire
BL3 2RR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2009Resolutions
  • RES13 ‐ Section 175 30/01/2009
(1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Return made up to 25/08/08; full list of members (4 pages)
7 July 2008Director appointed mr mark arnold croghan (1 page)
7 July 2008Secretary appointed mr mark arnold croghan (1 page)
13 June 2008Appointment terminated director sanaya bhote (1 page)
13 June 2008Appointment terminated (1 page)
13 June 2008Appointment terminated secretary sanaya bhote (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Return made up to 25/08/07; full list of members (3 pages)
21 June 2007Registered office changed on 21/06/07 from: burden house viking street bolton BL3 2RR (1 page)
22 February 2007Registered office changed on 22/02/07 from: one fleet place london EC4M 7WS (1 page)
20 January 2007New director appointed (3 pages)
20 January 2007New director appointed (3 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007New director appointed (3 pages)
20 January 2007New secretary appointed;new director appointed (3 pages)
20 January 2007Director resigned (1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)