1ST CHOICE FABRICATORS LIMITED

Register to unlock more data on OkredoRegister

1ST CHOICE FABRICATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03230844

Incorporation date

28/07/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1996)
dot icon08/11/2016
Final Gazette dissolved following liquidation
dot icon08/08/2016
Notice of move from Administration to Dissolution on 2016-08-02
dot icon16/03/2016
Administrator's progress report to 2016-02-18
dot icon07/10/2015
Notice of deemed approval of proposals
dot icon21/09/2015
Statement of administrator's proposal
dot icon26/08/2015
Registered office address changed from Railtrack Yard Knollys Road London SW16 2JP England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2015-08-27
dot icon25/08/2015
Appointment of an administrator
dot icon21/08/2015
Registered office address changed from 53 Winforton Close Redditch Worcestershire B98 0JX England to Railtrack Yard Knollys Road London SW16 2JP on 2015-08-22
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/07/2015
Termination of appointment of Robert Liam Stewart as a director on 2015-07-16
dot icon10/07/2015
Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS England to 53 Winforton Close Redditch Worcestershire B98 0JX on 2015-07-11
dot icon08/07/2015
Registered office address changed from Railtrack Yard Knollys Road Tulse Hill London SW16 2JP to Wellesley House Duke of Wellington Avenue London SE18 6SS on 2015-07-09
dot icon29/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-06-05
dot icon08/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon08/03/2015
Registration of charge 032308440003, created on 2015-02-27
dot icon23/02/2015
Satisfaction of charge 1 in full
dot icon11/08/2014
Appointment of Mr Lorcan John Neary as a director on 2014-08-01
dot icon05/08/2014
Appointment of Mr Robert Liam Stewart as a director on 2014-08-05
dot icon16/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon16/07/2014
Director's details changed for Michael Joseph Declan O'connor on 2014-07-01
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon04/09/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/03/2011
Previous accounting period extended from 2010-07-31 to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon10/11/2010
Director's details changed for Michael Joseph Declan O Connor on 2010-07-29
dot icon05/10/2010
Termination of appointment of Nationwide Company Secretaries Ltd as a secretary
dot icon27/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 29/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon26/11/2008
Return made up to 29/07/08; full list of members
dot icon01/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/09/2007
Return made up to 29/07/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/05/2007
Return made up to 29/07/06; full list of members
dot icon14/05/2007
Particulars of mortgage/charge
dot icon19/07/2006
Return made up to 29/07/05; no change of members
dot icon19/07/2006
Return made up to 29/07/04; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/09/2005
New director appointed
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon30/08/2003
Return made up to 29/07/03; full list of members
dot icon06/08/2003
Secretary resigned
dot icon13/07/2003
New secretary appointed
dot icon01/07/2003
Total exemption full accounts made up to 2002-07-31
dot icon13/10/2002
Director resigned
dot icon13/10/2002
Director resigned
dot icon13/10/2002
New director appointed
dot icon13/10/2002
Return made up to 29/07/02; full list of members
dot icon08/09/2002
Director resigned
dot icon03/07/2002
Total exemption full accounts made up to 2001-07-31
dot icon12/09/2001
Return made up to 29/07/01; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-07-31
dot icon18/10/2000
Accounts for a small company made up to 1999-07-31
dot icon14/09/2000
Accounts for a small company made up to 1998-07-31
dot icon14/09/2000
New director appointed
dot icon14/09/2000
Return made up to 29/07/00; full list of members
dot icon30/08/1999
Return made up to 29/07/99; no change of members
dot icon16/08/1999
New secretary appointed
dot icon21/10/1998
Return made up to 29/07/98; no change of members
dot icon27/05/1998
Accounts for a small company made up to 1997-07-31
dot icon02/03/1998
Compulsory strike-off action has been discontinued
dot icon02/03/1998
Director's particulars changed
dot icon02/03/1998
Director's particulars changed
dot icon02/03/1998
Return made up to 29/07/97; full list of members
dot icon31/01/1998
New secretary appointed
dot icon31/01/1998
Registered office changed on 01/02/98 from: 152-160 city road london EC1V 2NP
dot icon19/01/1998
First Gazette notice for compulsory strike-off
dot icon11/09/1997
Secretary resigned
dot icon09/09/1996
Particulars of mortgage/charge
dot icon27/08/1996
Secretary resigned
dot icon28/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
28/07/1999 - 26/06/2003
6838
NATIONWIDE COMPANY SECRETARIES LTD
Corporate Secretary
28/07/1996 - 28/07/1997
359
NATIONWIDE COMPANY SECRETARIES LTD
Corporate Secretary
26/06/2003 - 30/09/2010
359
Neary, Lorcan John
Director
31/07/2014 - Present
-
O'connor, Michael Joseph Declan
Director
30/08/2005 - Present
-

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 FABRICATORS LIMITED

1ST CHOICE FABRICATORS LIMITED is an(a) Dissolved company incorporated on 28/07/1996 with the registered office located at Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There are currently 2 active directors 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 FABRICATORS LIMITED?

toggle

1ST CHOICE FABRICATORS LIMITED is currently Dissolved. It was registered on 28/07/1996 and dissolved on 08/11/2016.

Where is 1ST CHOICE FABRICATORS LIMITED located?

toggle

1ST CHOICE FABRICATORS LIMITED is registered at Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does 1ST CHOICE FABRICATORS LIMITED do?

toggle

1ST CHOICE FABRICATORS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for 1ST CHOICE FABRICATORS LIMITED?

toggle

The latest filing was on 08/11/2016: Final Gazette dissolved following liquidation.