Company Name1st Choice Medical Recruitment Limited
Company StatusDissolved
Company Number07961110
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Donald John Murrell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(4 months after company formation)
Appointment Duration2 years, 7 months (closed 13 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRepton Manor Repton Avenue
Ashford
Kent
TN23 3GP
Director NameMark Mason
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRepton Manor Repton Avenue
Ashford
Kent
TN23 3GP
Secretary NameAccounts Unlocked Llp (Corporation)
StatusClosed
Appointed26 June 2012(4 months after company formation)
Appointment Duration2 years, 7 months (closed 13 February 2015)
Correspondence AddressRepton Manor Repton Avenue
Ashford
Kent
TN23 3GP
Director NameMr Alan Clayton Belfield Knight
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Moorfield Road
Denham
UB9 5NF

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

75 at £1Julienne Khadaroo
6.57%
Ordinary
325 at £1Alan Knight
28.46%
Ordinary
300 at £1Mark Mason
26.27%
Ordinary
300 at £1Rosemary Murrell
26.27%
Ordinary
142 at £1Iain Mckeand
12.43%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

13 February 2015Final Gazette dissolved following liquidation (1 page)
13 February 2015Final Gazette dissolved following liquidation (1 page)
13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
13 November 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
24 September 2013Statement of affairs with form 4.19 (6 pages)
24 September 2013Appointment of a voluntary liquidator (1 page)
24 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2013Appointment of a voluntary liquidator (1 page)
24 September 2013Statement of affairs with form 4.19 (6 pages)
23 September 2013Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP on 23 September 2013 (2 pages)
15 May 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1,142
(6 pages)
15 May 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1,142
(6 pages)
1 May 2013Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,000
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,000
(3 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 July 2012Appointment of Mark Mason as a director on 6 July 2012 (2 pages)
12 July 2012Appointment of Mark Mason as a director on 6 July 2012 (2 pages)
12 July 2012Appointment of Mark Mason as a director on 6 July 2012 (2 pages)
6 July 2012Termination of appointment of Alan Clayton Belfield Knight as a director on 28 June 2012 (2 pages)
6 July 2012Appointment of Mr Donald John Murrell as a director on 26 June 2012 (3 pages)
6 July 2012Appointment of Accounts Unlocked Llp as a secretary on 26 June 2012 (3 pages)
6 July 2012Appointment of Mr Donald John Murrell as a director on 26 June 2012 (3 pages)
6 July 2012Appointment of Accounts Unlocked Llp as a secretary on 26 June 2012 (3 pages)
6 July 2012Termination of appointment of Alan Clayton Belfield Knight as a director on 28 June 2012 (2 pages)
4 July 2012Registered office address changed from 52 Moorfield Road Denham UB9 5NF England on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from 52 Moorfield Road Denham UB9 5NF England on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from 52 Moorfield Road Denham UB9 5NF England on 4 July 2012 (2 pages)
4 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 1,000
(4 pages)
4 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 1,000
(4 pages)
22 February 2012Incorporation (20 pages)
22 February 2012Incorporation (20 pages)