1ST CHOICE TIMBER FRAME LTD

Register to unlock more data on OkredoRegister

1ST CHOICE TIMBER FRAME LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06612405

Incorporation date

04/06/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2008)
dot icon28/08/2014
Final Gazette dissolved following liquidation
dot icon28/05/2014
Administrator's progress report to 2014-05-23
dot icon28/05/2014
Administrator's progress report to 2014-05-12
dot icon28/05/2014
Notice of move from Administration to Dissolution
dot icon05/01/2014
Administrator's progress report to 2013-05-25
dot icon27/11/2013
Administrator's progress report to 2013-11-12
dot icon27/11/2013
Notice of extension of period of Administration
dot icon14/08/2013
Termination of appointment of Dean Hodgkiess as a director
dot icon14/08/2013
Termination of appointment of David Fotheringham as a director
dot icon18/02/2013
Notice of deemed approval of proposals
dot icon24/01/2013
Statement of administrator's proposal
dot icon18/12/2012
Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 2012-12-19
dot icon17/12/2012
Appointment of an administrator
dot icon05/12/2012
Registered office address changed from Unit 2 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 2012-12-06
dot icon02/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/04/2012
Termination of appointment of Ian Hughes as a director
dot icon18/04/2012
Termination of appointment of Ian Hughes as a secretary
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/03/2012
Director's details changed for Mr Ian Nicholas Hughes on 2012-03-26
dot icon25/03/2012
Director's details changed for David Fotheringham on 2012-03-26
dot icon25/03/2012
Secretary's details changed for Mr Ian Hughes on 2012-03-26
dot icon26/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/07/2011
Termination of appointment of Wayne Hodgkiess as a director
dot icon23/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon01/07/2010
Director's details changed for David Fotheringham on 2010-06-05
dot icon01/07/2010
Director's details changed for Mr Ian Hughes on 2010-06-05
dot icon01/07/2010
Director's details changed for Mr Dean Hodgkiess on 2010-06-05
dot icon01/07/2010
Director's details changed for Wayne Hodgkiess on 2010-06-05
dot icon17/06/2009
Registered office changed on 18/06/2009 from 7 stamford square ashton-under-lyne lancashire OL6 6QU
dot icon09/06/2009
Return made up to 05/06/09; full list of members
dot icon07/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/04/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon01/04/2009
Director appointed ian nicholas hughes
dot icon01/04/2009
Director appointed david fotheringham
dot icon01/04/2009
Director appointed wayne hodgkiess
dot icon11/02/2009
Secretary appointed ian nicholas hughes
dot icon11/02/2009
Appointment terminated secretary martin berry
dot icon06/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/08/2008
Secretary appointed martin berry
dot icon11/08/2008
Appointment terminated secretary ian hughes
dot icon05/08/2008
Nc inc already adjusted 30/07/08
dot icon05/08/2008
Resolutions
dot icon05/06/2008
Secretary appointed mr ian hughes
dot icon05/06/2008
Director appointed mr dean hodgkiess
dot icon05/06/2008
Appointment terminated director creditreform (directors) LIMITED
dot icon05/06/2008
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon04/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgkiess, Dean
Director
05/06/2008 - 15/08/2013
6
Fotheringham, David Victor
Director
01/04/2009 - 15/08/2013
-
Hodgkiess, Wayne
Director
01/04/2009 - 12/07/2011
-
Hughes, Ian Nicholas
Director
01/04/2009 - 19/04/2012
-
Berry, Martin
Secretary
05/08/2008 - 09/02/2009
-

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 TIMBER FRAME LTD

1ST CHOICE TIMBER FRAME LTD is an(a) Dissolved company incorporated on 04/06/2008 with the registered office located at Leonard Curtis Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ. There is currently no 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 TIMBER FRAME LTD?

toggle

1ST CHOICE TIMBER FRAME LTD is currently Dissolved. It was registered on 04/06/2008 and dissolved on 28/08/2014.

Where is 1ST CHOICE TIMBER FRAME LTD located?

toggle

1ST CHOICE TIMBER FRAME LTD is registered at Leonard Curtis Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ.

What does 1ST CHOICE TIMBER FRAME LTD do?

toggle

1ST CHOICE TIMBER FRAME LTD operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for 1ST CHOICE TIMBER FRAME LTD?

toggle

The latest filing was on 28/08/2014: Final Gazette dissolved following liquidation.