FIRST CHOICE MOTOR HOMES LTD.

Register to unlock more data on OkredoRegister

FIRST CHOICE MOTOR HOMES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02878435

Incorporation date

06/12/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

74 Rectory Lane, Thurnscoe, Rotherham, South Yorkshire S63 0RSCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1993)
dot icon20/11/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/03/2017
Voluntary strike-off action has been suspended
dot icon06/02/2017
First Gazette notice for voluntary strike-off
dot icon25/01/2017
Application to strike the company off the register
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/02/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon28/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mrs Patricia Chappell on 2009-12-07
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/02/2009
Return made up to 07/12/08; full list of members
dot icon05/11/2008
Secretary appointed mr antony alfred norris
dot icon05/11/2008
Appointment terminated secretary patricia chappell
dot icon30/10/2008
Appointment terminated director lawrance chappell
dot icon16/06/2008
Amended accounts made up to 2007-05-31
dot icon05/05/2008
Return made up to 07/12/07; full list of members
dot icon30/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/06/2007
Amended accounts made up to 2006-05-31
dot icon10/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/02/2007
Return made up to 07/12/06; full list of members
dot icon08/06/2006
Amended accounts made up to 2005-05-31
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/12/2005
Return made up to 07/12/05; full list of members
dot icon13/12/2005
Registered office changed on 14/12/05 from: lidget lane thurnscoe rotherham south yorkshire S63 0DA
dot icon24/08/2005
Registered office changed on 25/08/05 from: 74 rectory lane thurnscoe rotherham south yorkshire S63 0RS
dot icon16/08/2005
Certificate of change of name
dot icon12/06/2005
Amended accounts made up to 2004-05-31
dot icon03/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/12/2004
Return made up to 07/12/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon03/03/2004
Registered office changed on 04/03/04 from: unit 5 thurnscoe business park phoenix lane thurnscoe rotherham south yorkshire S63 0BH
dot icon27/02/2004
Return made up to 07/12/03; full list of members
dot icon10/03/2003
Registered office changed on 11/03/03 from: 10A vaughton hill deepcar sheffield S36 2SW
dot icon19/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon26/01/2003
Return made up to 07/12/02; full list of members
dot icon08/05/2002
Amended accounts made up to 2001-05-31
dot icon02/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon11/02/2002
Return made up to 07/12/01; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-05-31
dot icon16/09/2001
Director resigned
dot icon21/12/2000
Return made up to 07/12/00; full list of members
dot icon19/01/2000
Accounts for a small company made up to 1999-05-31
dot icon17/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon04/01/2000
Return made up to 07/12/99; full list of members
dot icon10/05/1999
Particulars of mortgage/charge
dot icon10/03/1999
New director appointed
dot icon26/01/1999
Accounts for a small company made up to 1998-05-31
dot icon13/01/1999
Return made up to 07/12/98; no change of members
dot icon04/01/1999
Registered office changed on 05/01/99 from: chester house 171 chorley new road bolton lancashire BL1 4QZ
dot icon27/05/1998
New secretary appointed
dot icon21/05/1998
Particulars of mortgage/charge
dot icon26/01/1998
Return made up to 07/12/97; full list of members
dot icon18/12/1997
Registered office changed on 19/12/97 from: canon court 5 institute street bolton BL1 1PZ
dot icon26/10/1997
Particulars of mortgage/charge
dot icon01/09/1997
Accounts for a small company made up to 1997-05-31
dot icon06/02/1997
Full accounts made up to 1996-05-31
dot icon26/01/1997
Return made up to 07/12/96; no change of members
dot icon11/07/1996
Full accounts made up to 1995-05-31
dot icon24/02/1996
Return made up to 07/12/95; no change of members
dot icon13/02/1995
Return made up to 07/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Secretary resigned
dot icon29/09/1994
New secretary appointed
dot icon12/09/1994
Registered office changed on 13/09/94 from: bridgeman buildings exchange street bolton lancashire BL1 1RS
dot icon18/07/1994
Accounting reference date notified as 31/05
dot icon03/03/1994
Director resigned;new director appointed
dot icon20/01/1994
Registered office changed on 21/01/94 from: temple house 20 holywell row london EC2A 4JB
dot icon20/01/1994
Secretary resigned;new secretary appointed
dot icon20/01/1994
Director resigned;new director appointed
dot icon19/01/1994
Resolutions
dot icon06/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2015
dot iconLast change occurred
30/05/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2015
dot iconNext account date
30/05/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH'S LIMITED
Nominee Director
07/12/1993 - 10/01/1994
3399
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
07/12/1993 - 10/01/1994
7613
KINGSLEY BROOKE CORPORATE SERVICES LTD
Corporate Secretary
10/01/1994 - 20/09/1994
2
Chappell, Patricia
Director
25/02/1999 - Present
-
Chappell, Patricia
Secretary
12/05/1998 - 06/11/2008
-

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 FIRST CHOICE MOTOR HOMES LTD.

FIRST CHOICE MOTOR HOMES LTD. is an(a) Dissolved company incorporated on 06/12/1993 with the registered office located at 74 Rectory Lane, Thurnscoe, Rotherham, South Yorkshire S63 0RS. 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 FIRST CHOICE MOTOR HOMES LTD.?

toggle

FIRST CHOICE MOTOR HOMES LTD. is currently Dissolved. It was registered on 06/12/1993 and dissolved on 20/11/2017.

Where is FIRST CHOICE MOTOR HOMES LTD. located?

toggle

FIRST CHOICE MOTOR HOMES LTD. is registered at 74 Rectory Lane, Thurnscoe, Rotherham, South Yorkshire S63 0RS.

What does FIRST CHOICE MOTOR HOMES LTD. do?

toggle

FIRST CHOICE MOTOR HOMES LTD. 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 FIRST CHOICE MOTOR HOMES LTD.?

toggle

The latest filing was on 20/11/2017: Final Gazette dissolved via voluntary strike-off.