Company NameFirst Choice (Location Catering Services) Limited
Company StatusDissolved
Company Number02928824
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 12 months ago)
Dissolution Date9 March 1999 (25 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDerek John Norman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 09 March 1999)
RoleCompany Director
Correspondence Address8 Marlborough Yard
London
N19
Secretary NameMr Mark Hurley
NationalityBritish
StatusClosed
Appointed23 May 1994(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 09 March 1999)
RoleCleaning Contractor
Correspondence Address9 York Close
Amersham
Buckinghamshire
HP7 9HE
Director NameDeborah Hughes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(1 month after company formation)
Appointment Duration4 years, 8 months (closed 09 March 1999)
RoleExecutive
Correspondence Address63 Hundred Acres Lane
Amersham
Buckinghamshire
HP7 9BX
Director NameMr Mark Hurley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 week, 3 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 16 June 1994)
RoleCleaning Contractor
Correspondence Address9 York Close
Amersham
Buckinghamshire
HP7 9HE
Director NameJohn Warren
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1995)
RoleCompany Director
Correspondence Address17 Cobbs Hall
Fulham Palace Road
London
SW6 6LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMossport House
7-9 The Bridge
Wealdstone Harrow
Middlesex
HA3 5AP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
6 November 1997Registered office changed on 06/11/97 from: bridge house 25-27 the bridge wealdstone harrow HA3 5AB (1 page)
6 November 1997Return made up to 13/05/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 May 1996 (10 pages)
25 June 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
28 February 1996Full accounts made up to 31 May 1995 (10 pages)
4 August 1995Return made up to 13/05/95; full list of members (6 pages)
18 April 1995Registered office changed on 18/04/95 from: 148 walton street london SW3 2JJ (1 page)