FIRST CHOICE RETAIL (MANAGEMENT SERVICES) LIMITED

Register to unlock more data on OkredoRegister

FIRST CHOICE RETAIL (MANAGEMENT SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03657755

Incorporation date

27/10/1998

Size

Full

Contacts

Registered address

Registered address

Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex RH10 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1998)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2013
Voluntary strike-off action has been suspended
dot icon15/07/2013
First Gazette notice for voluntary strike-off
dot icon08/07/2013
Application to strike the company off the register
dot icon16/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon27/01/2013
Appointment of Kathryn Louise Ward as a director on 2013-01-11
dot icon09/01/2013
Termination of appointment of Nicholas Winston Longman as a director on 2013-01-09
dot icon27/08/2012
Termination of appointment of Michelle Haddon as a director on 2012-08-14
dot icon29/05/2012
Full accounts made up to 2011-09-30
dot icon15/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Paul Robert Tymms as a director on 2012-03-30
dot icon03/04/2012
Appointment of Michelle Haddon as a director on 2012-03-27
dot icon07/02/2012
Miscellaneous
dot icon20/12/2011
Miscellaneous
dot icon31/10/2011
Miscellaneous
dot icon09/10/2011
Auditor's resignation
dot icon28/06/2011
Full accounts made up to 2010-09-30
dot icon26/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon22/07/2010
Director's details changed for Paul Robert Tymms on 2010-07-21
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon27/06/2010
Secretary's details changed for Mrs Joyce Walter on 2010-06-24
dot icon22/06/2010
Director's details changed for Mr. Andrew Lloyd John on 2010-06-21
dot icon17/06/2010
Director's details changed for Mr. Andrew Lloyd John on 2010-06-17
dot icon23/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon15/12/2009
Director's details changed for Iain John Strachan on 2009-12-16
dot icon14/12/2009
Director's details changed for Iain John Strachan on 2009-10-01
dot icon27/11/2009
Director's details changed for Nicholas Winston Longman on 2009-10-01
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon22/04/2009
Full accounts made up to 2008-09-30
dot icon13/10/2008
Director appointed iain john strachan
dot icon15/09/2008
Director appointed nicholas winston longman
dot icon31/08/2008
Appointment Terminated Director derek jones
dot icon07/07/2008
Director appointed paul robert tymms
dot icon07/07/2008
Appointment Terminated Director margaret swinson
dot icon16/06/2008
Return made up to 11/05/08; full list of members
dot icon04/06/2008
Director's Change of Particulars / derek jones / 02/05/2008 /
dot icon03/06/2008
Director's Change of Particulars / derek jones / 12/05/2008 / HouseName/Number was: , now: stourbank; Street was: 5 miles meadow, newbold-on-stour, now: brook lane; Post Town was: stafford-upon-avon, now: newbold-on-stour; Post Code was: CV37 8UW, now: CV37 8UA
dot icon02/06/2008
Full accounts made up to 2007-09-30
dot icon18/11/2007
Registered office changed on 19/11/07 from: first choice house, london road, crawley, west sussex RH10 9GX
dot icon08/11/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon31/10/2007
Director resigned
dot icon17/10/2007
Accounting reference date shortened from 31/10/07 to 30/09/07
dot icon18/07/2007
Full accounts made up to 2006-10-31
dot icon10/06/2007
Director resigned
dot icon10/06/2007
New director appointed
dot icon13/05/2007
Return made up to 11/05/07; full list of members
dot icon25/01/2007
Director's particulars changed
dot icon25/07/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon17/05/2006
Return made up to 11/05/06; full list of members
dot icon15/05/2006
Full accounts made up to 2005-10-31
dot icon05/09/2005
Full accounts made up to 2004-10-31
dot icon19/05/2005
Return made up to 11/05/05; full list of members
dot icon09/05/2005
Secretary's particulars changed
dot icon27/07/2004
Full accounts made up to 2003-10-31
dot icon27/05/2004
Return made up to 11/05/04; full list of members
dot icon23/03/2004
Director resigned
dot icon09/12/2003
New director appointed
dot icon09/12/2003
Director's particulars changed
dot icon09/12/2003
Director resigned
dot icon20/08/2003
Full accounts made up to 2002-10-31
dot icon16/06/2003
Return made up to 11/05/03; full list of members
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon14/07/2002
Full accounts made up to 2001-10-31
dot icon06/06/2002
Return made up to 11/05/02; full list of members
dot icon12/02/2002
New director appointed
dot icon12/02/2002
Director resigned
dot icon15/11/2001
Director resigned
dot icon22/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon28/08/2001
Full accounts made up to 2000-10-31
dot icon15/06/2001
Director resigned
dot icon05/06/2001
Return made up to 11/05/01; full list of members
dot icon30/05/2001
New secretary appointed
dot icon20/05/2001
Director resigned
dot icon16/05/2001
Secretary resigned
dot icon09/01/2001
Full accounts made up to 1999-10-31
dot icon06/06/2000
Return made up to 11/05/00; full list of members
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
Director resigned
dot icon03/06/1999
Return made up to 11/05/99; full list of members
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New secretary appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
Registered office changed on 03/03/99 from: level 1 exchange house, primrose street, london, EC2A 2HS
dot icon02/03/1999
Secretary resigned
dot icon02/03/1999
Director resigned
dot icon02/03/1999
Director resigned
dot icon25/02/1999
Memorandum and Articles of Association
dot icon23/02/1999
Certificate of change of name
dot icon29/11/1998
Secretary resigned
dot icon29/11/1998
New secretary appointed
dot icon27/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gifford, Mark Anthony
Director
14/02/2000 - 30/01/2002
99
Jones, Derek
Director
14/10/2007 - 30/08/2008
55
Wimbleton, John
Director
20/09/2001 - 03/07/2006
19
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/10/1998 - 24/11/1998
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
24/11/1998 - 07/01/1999
683

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 RETAIL (MANAGEMENT SERVICES) LIMITED

FIRST CHOICE RETAIL (MANAGEMENT SERVICES) LIMITED is an(a) Dissolved company incorporated on 27/10/1998 with the registered office located at Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex RH10 9QL. There are currently 4 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 RETAIL (MANAGEMENT SERVICES) LIMITED?

toggle

FIRST CHOICE RETAIL (MANAGEMENT SERVICES) LIMITED is currently Dissolved. It was registered on 27/10/1998 and dissolved on 18/11/2013.

Where is FIRST CHOICE RETAIL (MANAGEMENT SERVICES) LIMITED located?

toggle

FIRST CHOICE RETAIL (MANAGEMENT SERVICES) LIMITED is registered at Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex RH10 9QL.

What does FIRST CHOICE RETAIL (MANAGEMENT SERVICES) LIMITED do?

toggle

FIRST CHOICE RETAIL (MANAGEMENT SERVICES) 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 FIRST CHOICE RETAIL (MANAGEMENT SERVICES) LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.