Company Name1st Choice Packaging (UK) Limited
Company StatusDissolved
Company Number06953105
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date20 August 2015 (8 years, 8 months ago)

Director

Director NameMr Mark Power
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159a Hale Road
Hale
Cheshire
WA15 8RX

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

20 August 2015Final Gazette dissolved following liquidation (1 page)
20 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
20 May 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 2015Liquidators statement of receipts and payments to 17 March 2015 (5 pages)
8 April 2015Liquidators' statement of receipts and payments to 17 March 2015 (5 pages)
8 April 2015Liquidators' statement of receipts and payments to 17 March 2015 (5 pages)
23 October 2014Liquidators' statement of receipts and payments to 17 September 2014 (5 pages)
23 October 2014Liquidators' statement of receipts and payments to 17 September 2014 (5 pages)
23 October 2014Liquidators statement of receipts and payments to 17 September 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 17 March 2014 (5 pages)
27 March 2014Liquidators statement of receipts and payments to 17 March 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 17 March 2014 (5 pages)
24 September 2013Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
24 September 2013Liquidators' statement of receipts and payments to 17 September 2013 (5 pages)
24 September 2013Liquidators' statement of receipts and payments to 17 September 2013 (5 pages)
24 September 2013Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
24 September 2013Liquidators statement of receipts and payments to 17 September 2012 (5 pages)
24 September 2013Liquidators statement of receipts and payments to 17 September 2013 (5 pages)
24 September 2013Liquidators' statement of receipts and payments to 17 March 2013 (5 pages)
24 September 2013Liquidators statement of receipts and payments to 17 March 2013 (5 pages)
24 September 2013Liquidators' statement of receipts and payments to 17 March 2013 (5 pages)
21 August 2013Registered office address changed from C/O Cowgill Holloway Business Recovery 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from C/O Cowgill Holloway Business Recovery 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages)
2 April 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 17 March 2012 (5 pages)
19 October 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
19 October 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
19 October 2011Liquidators statement of receipts and payments to 17 September 2011 (5 pages)
20 April 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
20 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
20 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
9 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 March 2010Registered office address changed from Conversion House Road Two Winsford Industrial Estate Winsford CW7 3QZ Uk on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Conversion House Road Two Winsford Industrial Estate Winsford CW7 3QZ Uk on 30 March 2010 (1 page)
23 March 2010Appointment of a voluntary liquidator (1 page)
23 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2010Appointment of a voluntary liquidator (1 page)
23 March 2010Statement of affairs with form 4.19 (4 pages)
23 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2010Statement of affairs with form 4.19 (4 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 July 2009Incorporation (13 pages)
6 July 2009Incorporation (13 pages)