Company Name1st Choice Roofing Specialists Ltd
Company StatusDissolved
Company Number08046929
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Lee David Matthews
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence AddressUnit 3 Grecian Mill
Walkden
Manchester
M28 3QW
Director NameMr David Boardman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Barnfield Close
Tyldesley
Manchester
Secretary NameMrs Rebecca Matthews
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Barnfield Close
Tyldesley
Manchester
M29 8GP

Location

Registered AddressUnit 3 Grecian Mill
Walkden
Manchester
M28 3QW
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

1 at £1David Boardman
50.00%
Ordinary
1 at £1Lee Matthews
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Termination of appointment of David Boardman as a director on 1 April 2013 (1 page)
13 November 2013Termination of appointment of David Boardman as a director on 1 April 2013 (1 page)
13 November 2013Termination of appointment of David Boardman as a director on 1 April 2013 (1 page)
28 June 2013Accounts made up to 30 April 2013 (2 pages)
28 June 2013Director's details changed for Mr David Boardman on 28 June 2013 (2 pages)
28 June 2013Accounts made up to 30 April 2013 (2 pages)
28 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(4 pages)
28 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(4 pages)
28 June 2013Director's details changed for Mr David Boardman on 28 June 2013 (2 pages)
25 March 2013Registered office address changed from Unit 7 Grecian Mill Walkden Manchester Lancashire M28 3QW United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Unit 7 Grecian Mill Walkden Manchester Lancashire M28 3QW United Kingdom on 25 March 2013 (1 page)
8 March 2013Registered office address changed from C/O Lee Matthews 8 Barnfield Close Tyldesley Manchester M29 8GP United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from C/O Lee Matthews 8 Barnfield Close Tyldesley Manchester M29 8GP United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from C/O Lee Matthews 8 Barnfield Close Tyldesley Manchester M29 8GP United Kingdom on 8 March 2013 (1 page)
7 March 2013Termination of appointment of Rebecca Matthews as a secretary on 1 January 2013 (1 page)
7 March 2013Termination of appointment of Rebecca Matthews as a secretary on 1 January 2013 (1 page)
7 March 2013Termination of appointment of Rebecca Matthews as a secretary on 1 January 2013 (1 page)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)