FIRST CHOICE WINDOWS & CONSERVATORIES LIMITED

Register to unlock more data on OkredoRegister

FIRST CHOICE WINDOWS & CONSERVATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04636877

Incorporation date

13/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

90 St. Faiths Lane, Norwich NR1 1NECopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2003)
dot icon23/12/2012
Final Gazette dissolved following liquidation
dot icon23/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon16/02/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/10/2011
Statement of affairs with form 4.19
dot icon20/10/2011
Appointment of a voluntary liquidator
dot icon20/10/2011
Resolutions
dot icon28/09/2011
Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 2011-09-29
dot icon07/07/2011
Termination of appointment of Nigel Perry as a director
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon03/02/2011
Director's details changed for Mr Nigel Raymond Perry on 2011-01-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon17/02/2010
Director's details changed for Nigel Raymond Perry on 2010-01-01
dot icon17/02/2010
Director's details changed for Michael John Giddings on 2010-01-01
dot icon17/02/2010
Director's details changed for Simon Michael Parr on 2010-01-01
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/02/2009
Return made up to 14/01/09; full list of members
dot icon11/02/2009
Director's Change of Particulars / nigel perry / 01/01/2009 / HouseName/Number was: , now: 53; Street was: 14 blue road, now: celebourne street; Area was: , now: south woodham ferrers; Post Town was: tiptree, now: chelmsford; Post Code was: CO5 0TY, now: CM3 7AE; Country was: , now: england
dot icon05/02/2009
Director's Change of Particulars / simon parr / 03/11/2008 / HouseName/Number was: , now: puddleduck cottage; Street was: oaklands avenue, now: east end lane; Area was: hallshead, now: stonham aspall; Post Town was: mandurah, now: ipswich; Region was: 51, now: suffolk; Post Code was: , now: IP14 9AS; Country was: western australia, now:
dot icon03/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/02/2008
Director's particulars changed
dot icon31/01/2008
Return made up to 14/01/08; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon31/01/2008
Secretary's particulars changed
dot icon19/11/2007
New director appointed
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/01/2007
Return made up to 14/01/07; full list of members
dot icon22/01/2007
Director resigned
dot icon26/07/2006
Secretary's particulars changed
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/01/2006
Return made up to 14/01/06; full list of members
dot icon03/03/2005
Return made up to 14/01/05; full list of members
dot icon18/11/2004
Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100
dot icon16/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon26/01/2004
Return made up to 14/01/04; full list of members
dot icon26/01/2004
Director's particulars changed
dot icon03/12/2003
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon17/03/2003
New director appointed
dot icon17/03/2003
Ad 16/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon08/03/2003
Registered office changed on 09/03/03 from: 152-160 city road london EC1V 2NX
dot icon08/03/2003
New secretary appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Secretary resigned
dot icon13/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
13/01/2003 - 15/01/2003
3007
TEMPLES (COMPANY SERVICES) LTD
Nominee Director
13/01/2003 - 15/01/2003
922
Perry, Nigel Raymond
Director
31/03/2003 - 04/07/2011
5
Parr, Simon Michael
Director
15/01/2003 - Present
8
Giddings, Michael John
Director
30/09/2007 - Present
1

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 WINDOWS & CONSERVATORIES LIMITED

FIRST CHOICE WINDOWS & CONSERVATORIES LIMITED is an(a) Dissolved company incorporated on 13/01/2003 with the registered office located at 90 St. Faiths Lane, Norwich NR1 1NE. There are currently 3 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 WINDOWS & CONSERVATORIES LIMITED?

toggle

FIRST CHOICE WINDOWS & CONSERVATORIES LIMITED is currently Dissolved. It was registered on 13/01/2003 and dissolved on 23/12/2012.

Where is FIRST CHOICE WINDOWS & CONSERVATORIES LIMITED located?

toggle

FIRST CHOICE WINDOWS & CONSERVATORIES LIMITED is registered at 90 St. Faiths Lane, Norwich NR1 1NE.

What does FIRST CHOICE WINDOWS & CONSERVATORIES LIMITED do?

toggle

FIRST CHOICE WINDOWS & CONSERVATORIES LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for FIRST CHOICE WINDOWS & CONSERVATORIES LIMITED?

toggle

The latest filing was on 23/12/2012: Final Gazette dissolved following liquidation.