Company Name1st Choice Timber Frame Ltd
Company StatusDissolved
Company Number06612405
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Dean Hodgkiess
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Freshwater Drive
Ashton U Lyne
Lancashire
Secretary NameMr Ian Nicholas Hughes
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address400 Kings Road
Ashton-Under-Lyne
Lancashire
OL6 9AT
Secretary NameMartin Berry
NationalityBritish
StatusResigned
Appointed05 August 2008(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 February 2009)
RoleCompany Director
Correspondence Address14 Beamish View
Birtley
DH3 1RS
Secretary NameMr Ian Nicholas Hughes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Kings Road
Ashton-Under-Lyne
Lancashire
OL6 9AT
Director NameMr David Victor Fotheringham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2013)
RoleTimber Frame Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address57 Markham Street
Hyde
Cheshire
SK14 4BN
Director NameWayne Hodgkiess
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2011)
RoleTimber Frame Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address17 Marlborough Close
Ashton-Under-Lyne
Lancashire
OL7 0HT
Director NameMr Ian Nicholas Hughes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 months after company formation)
Appointment Duration3 years (resigned 19 April 2012)
RoleTimber Frame Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address400 Kings Road
Ashton-Under-Lyne
Lancashire
OL6 9AT
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitewww.1stchoicetimberframe.co.uk/
Telephone0161 3370096
Telephone regionManchester

Location

Registered AddressLeonard Curtis Tower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

30k at £1David Victor Fotheringham
30.00%
Ordinary B
100k at £0.2Dean Hodgkiess
20.00%
Ordinary A
10k at £1David Fotheringham
10.00%
Ordinary C
10k at £1Dean Hodgkiess
10.00%
Ordinary C
10k at £1Lyndon Hodgkinson
10.00%
Ordinary C
10k at £1Martin Berry
10.00%
Ordinary C
10k at £1Martin Wileman
10.00%
Ordinary B

Financials

Year2014
Net Worth£24,105
Current Liabilities£230,184

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 August 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2014Notice of move from Administration to Dissolution (12 pages)
29 May 2014Administrator's progress report to 23 May 2014 (12 pages)
29 May 2014Administrator's progress report to 12 May 2014 (15 pages)
29 May 2014Administrator's progress report to 12 May 2014 (15 pages)
29 May 2014Administrator's progress report to 23 May 2014 (12 pages)
29 May 2014Notice of move from Administration to Dissolution (12 pages)
6 January 2014Administrator's progress report to 25 May 2013 (16 pages)
6 January 2014Administrator's progress report to 25 May 2013 (16 pages)
28 November 2013Notice of extension of period of Administration (1 page)
28 November 2013Administrator's progress report to 12 November 2013 (16 pages)
28 November 2013Notice of extension of period of Administration (1 page)
28 November 2013Administrator's progress report to 12 November 2013 (16 pages)
15 August 2013Termination of appointment of Dean Hodgkiess as a director (1 page)
15 August 2013Termination of appointment of David Fotheringham as a director (1 page)
15 August 2013Termination of appointment of Dean Hodgkiess as a director (1 page)
15 August 2013Termination of appointment of David Fotheringham as a director (1 page)
19 February 2013Notice of deemed approval of proposals (2 pages)
19 February 2013Notice of deemed approval of proposals (2 pages)
25 January 2013Statement of administrator's proposal (23 pages)
25 January 2013Statement of administrator's proposal (23 pages)
19 December 2012Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 19 December 2012 (2 pages)
19 December 2012Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 19 December 2012 (2 pages)
18 December 2012Appointment of an administrator (1 page)
18 December 2012Appointment of an administrator (1 page)
6 December 2012Registered office address changed from Unit 2 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 6 December 2012 (2 pages)
6 December 2012Registered office address changed from Unit 2 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 6 December 2012 (2 pages)
6 December 2012Registered office address changed from Unit 2 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 6 December 2012 (2 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 100,000
(5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 100,000
(5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 100,000
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2012Termination of appointment of Ian Hughes as a secretary (1 page)
19 April 2012Termination of appointment of Ian Hughes as a director (1 page)
19 April 2012Termination of appointment of Ian Hughes as a director (1 page)
19 April 2012Termination of appointment of Ian Hughes as a secretary (1 page)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 March 2012Director's details changed for Mr Ian Nicholas Hughes on 26 March 2012 (2 pages)
26 March 2012Director's details changed for David Fotheringham on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Ian Nicholas Hughes on 26 March 2012 (2 pages)
26 March 2012Secretary's details changed for Mr Ian Hughes on 26 March 2012 (1 page)
26 March 2012Director's details changed for David Fotheringham on 26 March 2012 (2 pages)
26 March 2012Secretary's details changed for Mr Ian Hughes on 26 March 2012 (1 page)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Termination of appointment of Wayne Hodgkiess as a director (1 page)
18 July 2011Termination of appointment of Wayne Hodgkiess as a director (1 page)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Director's details changed for David Fotheringham on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Dean Hodgkiess on 5 June 2010 (2 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
2 July 2010Director's details changed for David Fotheringham on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Ian Hughes on 5 June 2010 (2 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
2 July 2010Director's details changed for Wayne Hodgkiess on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Dean Hodgkiess on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Ian Hughes on 5 June 2010 (2 pages)
2 July 2010Director's details changed for David Fotheringham on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Ian Hughes on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Wayne Hodgkiess on 5 June 2010 (2 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
2 July 2010Director's details changed for Mr Dean Hodgkiess on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Wayne Hodgkiess on 5 June 2010 (2 pages)
18 June 2009Registered office changed on 18/06/2009 from 7 stamford square ashton-under-lyne lancashire OL6 6QU (1 page)
18 June 2009Registered office changed on 18/06/2009 from 7 stamford square ashton-under-lyne lancashire OL6 6QU (1 page)
10 June 2009Return made up to 05/06/09; full list of members (4 pages)
10 June 2009Return made up to 05/06/09; full list of members (4 pages)
8 April 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 April 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
2 April 2009Director appointed david fotheringham (2 pages)
2 April 2009Director appointed ian nicholas hughes (2 pages)
2 April 2009Director appointed wayne hodgkiess (2 pages)
2 April 2009Director appointed david fotheringham (2 pages)
2 April 2009Director appointed wayne hodgkiess (2 pages)
2 April 2009Director appointed ian nicholas hughes (2 pages)
12 February 2009Appointment terminated secretary martin berry (1 page)
12 February 2009Appointment terminated secretary martin berry (1 page)
12 February 2009Secretary appointed ian nicholas hughes (2 pages)
12 February 2009Secretary appointed ian nicholas hughes (2 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 August 2008Secretary appointed martin berry (1 page)
15 August 2008Secretary appointed martin berry (1 page)
12 August 2008Appointment terminated secretary ian hughes (1 page)
12 August 2008Appointment terminated secretary ian hughes (1 page)
6 August 2008Nc inc already adjusted 30/07/08 (1 page)
6 August 2008Nc inc already adjusted 30/07/08 (1 page)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2008Director appointed mr dean hodgkiess (1 page)
6 June 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
6 June 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
6 June 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
6 June 2008Secretary appointed mr ian hughes (1 page)
6 June 2008Secretary appointed mr ian hughes (1 page)
6 June 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
6 June 2008Director appointed mr dean hodgkiess (1 page)
5 June 2008Incorporation (14 pages)
5 June 2008Incorporation (14 pages)