1ST CHOICE CLEANING (SWINDON) LIMITED

Register to unlock more data on OkredoRegister

1ST CHOICE CLEANING (SWINDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04494456

Incorporation date

24/07/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Yard 7 Station Yard Station Road, Aynho, Banbury, Oxfordshire OX17 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2002)
dot icon08/02/2016
Final Gazette dissolved following liquidation
dot icon08/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon21/10/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/09/2014
Appointment of a voluntary liquidator
dot icon03/09/2014
Statement of affairs with form 4.19
dot icon03/09/2014
Resolutions
dot icon05/08/2014
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US to Yard 7 Station Yard Station Road Aynho Banbury Oxfordshire OX17 3BP on 2014-08-06
dot icon05/08/2014
Termination of appointment of Gladys Morgan as a secretary on 2014-07-31
dot icon05/08/2014
Appointment of Mr Steven Bailey as a director on 2014-07-31
dot icon05/08/2014
Termination of appointment of David George Rogalski as a director on 2014-07-31
dot icon08/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/02/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-04-19
dot icon29/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/02/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/02/2011
Director's details changed for Mr David George Rogalski on 2011-02-16
dot icon15/02/2011
Secretary's details changed for Gladys Morgan on 2011-02-16
dot icon15/02/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon03/11/2010
Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US England on 2010-11-04
dot icon05/08/2010
Statement of capital following an allotment of shares on 2010-08-06
dot icon26/07/2010
Director's details changed for Mr David George Rogalske on 2010-07-27
dot icon25/07/2010
Appointment of Mr David George Rogalske as a director
dot icon25/07/2010
Termination of appointment of John Morgan as a director
dot icon23/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon14/01/2010
Director's details changed for John Robert Morgan on 2009-12-01
dot icon09/12/2009
Registered office address changed from Swatton Barn, Badbury Swindon Wiltshire SN4 0EU on 2009-12-10
dot icon06/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/01/2009
Return made up to 01/01/09; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/01/2008
Return made up to 01/01/08; full list of members
dot icon14/12/2007
Particulars of mortgage/charge
dot icon10/01/2007
Return made up to 01/01/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon05/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/01/2006
Return made up to 01/01/06; full list of members
dot icon22/01/2006
Location of debenture register
dot icon22/01/2006
Location of register of members
dot icon22/01/2006
Registered office changed on 23/01/06 from: dennis & turnbull swatton barn badbury swindon wiltshire SN4 0EU
dot icon14/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon09/01/2005
Return made up to 01/01/05; full list of members
dot icon16/02/2004
Return made up to 21/01/04; full list of members
dot icon07/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon21/07/2003
Return made up to 12/07/03; full list of members
dot icon01/07/2003
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon21/08/2002
Memorandum and Articles of Association
dot icon19/08/2002
New secretary appointed
dot icon19/08/2002
New director appointed
dot icon19/08/2002
Director resigned
dot icon19/08/2002
Secretary resigned
dot icon19/08/2002
Resolutions
dot icon08/08/2002
Registered office changed on 09/08/02 from: 6-8 underwood street london N1 7JQ
dot icon04/08/2002
Certificate of change of name
dot icon24/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Steven
Director
30/07/2014 - Present
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/07/2002 - 29/07/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/07/2002 - 29/07/2002
36021
Morgan, John Robert
Director
29/07/2002 - 14/07/2010
-
Rogalski, David George
Director
13/07/2010 - 30/07/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CHOICE CLEANING (SWINDON) LIMITED

1ST CHOICE CLEANING (SWINDON) LIMITED is an(a) Dissolved company incorporated on 24/07/2002 with the registered office located at Yard 7 Station Yard Station Road, Aynho, Banbury, Oxfordshire OX17 3BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CHOICE CLEANING (SWINDON) LIMITED?

toggle

1ST CHOICE CLEANING (SWINDON) LIMITED is currently Dissolved. It was registered on 24/07/2002 and dissolved on 08/02/2016.

Where is 1ST CHOICE CLEANING (SWINDON) LIMITED located?

toggle

1ST CHOICE CLEANING (SWINDON) LIMITED is registered at Yard 7 Station Yard Station Road, Aynho, Banbury, Oxfordshire OX17 3BP.

What does 1ST CHOICE CLEANING (SWINDON) LIMITED do?

toggle

1ST CHOICE CLEANING (SWINDON) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 1ST CHOICE CLEANING (SWINDON) LIMITED?

toggle

The latest filing was on 08/02/2016: Final Gazette dissolved following liquidation.