Company NameThe First Choice Drinks Company Ltd.
Company StatusDissolved
Company Number03066225
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NamesHackremco (No.1039) Limited and Courage Brewing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 29 June 2010)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed15 January 2009(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 29 June 2010)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 29 June 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(3 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed03 July 1995(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2000)
RoleChartered Secretary
Correspondence Address13 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(13 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(13 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusResigned
Appointed25 February 2000(4 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 20 February 2009)
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Location

Registered Address1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(5 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(5 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(5 pages)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010Application to strike the company off the register (3 pages)
9 March 2010Application to strike the company off the register (3 pages)
17 June 2009Return made up to 06/06/09; full list of members (4 pages)
17 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 April 2009Accounts made up to 31 December 2008 (2 pages)
3 March 2009Appointment Terminated Director scottish & newcastle breweries(services) LIMITED (1 page)
3 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
24 February 2009Appointment Terminated Director and Secretary simon aves (1 page)
24 February 2009Appointment terminated director and secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (6 pages)
13 February 2009Director appointed craig tedford (6 pages)
2 February 2009Director appointed william john payne (6 pages)
2 February 2009Director appointed william john payne (6 pages)
28 January 2009Director and secretary appointed anne louise oliver (6 pages)
28 January 2009Director and secretary appointed anne louise oliver (6 pages)
3 December 2008Registered office changed on 03/12/2008 from 7 saint jamess place london SW1A 1NP (1 page)
3 December 2008Registered office changed on 03/12/2008 from 7 saint jamess place london SW1A 1NP (1 page)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
5 August 2008Director and secretary appointed simon howard aves (6 pages)
5 August 2008Director and secretary appointed simon howard aves (6 pages)
25 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page)
25 July 2008Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ (1 page)
7 July 2008Accounts made up to 31 December 2007 (2 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 June 2008Return made up to 06/06/08; full list of members (5 pages)
10 June 2008Return made up to 06/06/08; full list of members (5 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 September 2007Accounts made up to 31 December 2006 (2 pages)
27 June 2007Return made up to 06/06/07; full list of members (5 pages)
27 June 2007Return made up to 06/06/07; full list of members (5 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 September 2006Accounts made up to 31 December 2005 (2 pages)
19 July 2006Return made up to 06/06/06; full list of members (7 pages)
19 July 2006Return made up to 06/06/06; full list of members (7 pages)
18 July 2005Return made up to 06/06/05; full list of members (7 pages)
18 July 2005Return made up to 06/06/05; full list of members (7 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 May 2005Accounts made up to 31 December 2004 (2 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Accounts made up to 28 December 2003 (2 pages)
18 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
16 June 2004Return made up to 06/06/04; full list of members (8 pages)
16 June 2004Return made up to 06/06/04; full list of members (8 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 June 2003Return made up to 06/06/03; full list of members (7 pages)
11 June 2003Return made up to 06/06/03; full list of members (7 pages)
20 May 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
20 May 2003Accounts made up to 27 April 2003 (2 pages)
27 November 2002Accounts made up to 28 April 2002 (2 pages)
27 November 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
18 August 2002Registered office changed on 18/08/02 from: tyne brewery gallowgate newcastle upon tyne tyne & wear NE1 4SG (1 page)
18 August 2002Registered office changed on 18/08/02 from: tyne brewery gallowgate newcastle upon tyne tyne & wear NE1 4SG (1 page)
7 August 2002Company name changed courage brewing LIMITED\certificate issued on 07/08/02 (3 pages)
7 August 2002Company name changed courage brewing LIMITED\certificate issued on 07/08/02 (3 pages)
13 June 2002Return made up to 06/06/02; full list of members (7 pages)
13 June 2002Return made up to 06/06/02; full list of members (7 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (4 pages)
2 May 2002New secretary appointed;new director appointed (4 pages)
5 November 2001Accounts made up to 29 April 2001 (2 pages)
5 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
18 June 2001Return made up to 06/06/01; full list of members (6 pages)
18 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2001Accounts made up to 30 April 2000 (2 pages)
21 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
22 June 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
22 June 2000Return made up to 06/06/00; full list of members (6 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
25 January 2000Accounts made up to 2 May 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
1 July 1999Return made up to 06/06/99; full list of members (6 pages)
1 July 1999Return made up to 06/06/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
23 December 1998Accounts made up to 3 May 1998 (2 pages)
23 December 1998Accounts for a dormant company made up to 3 May 1998 (2 pages)
23 December 1998Accounts for a dormant company made up to 3 May 1998 (2 pages)
25 July 1998Return made up to 09/06/98; no change of members (4 pages)
25 July 1998Return made up to 09/06/98; no change of members (4 pages)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
2 January 1998Accounts made up to 27 April 1997 (2 pages)
3 July 1997Return made up to 09/06/97; no change of members (4 pages)
3 July 1997Return made up to 09/06/97; no change of members (4 pages)
12 November 1996Accounts made up to 28 April 1996 (2 pages)
12 November 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1996Return made up to 09/06/96; full list of members (6 pages)
17 June 1996Return made up to 09/06/96; full list of members (6 pages)
16 August 1995Company name changed hackremco (no.1039) LIMITED\certificate issued on 16/08/95 (2 pages)
16 August 1995Company name changed hackremco (no.1039) LIMITED\certificate issued on 16/08/95 (4 pages)
17 July 1995Registered office changed on 17/07/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
17 July 1995Accounting reference date notified as 30/04 (1 page)
17 July 1995Registered office changed on 17/07/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
17 July 1995Accounting reference date notified as 30/04 (1 page)
14 July 1995Secretary resigned;new secretary appointed;new director appointed (3 pages)
14 July 1995Director resigned;new director appointed (4 pages)
14 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
14 July 1995Director resigned;new director appointed (3 pages)
9 June 1995Incorporation (23 pages)
9 June 1995Incorporation (44 pages)