Company NameFirst Choice Components Limited
Company StatusDissolved
Company Number03152039
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCheryl Lyn Griffiths
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleSecretary
Correspondence Address151 Hastings Road
Bromley
Kent
BR2 8NQ
Secretary NameEstelle Maureen Brown
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address151 Hastings Road
Bromley
Kent
BR2 8NQ
Director NameMr Arthur John Worsley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holmwood Road
Cheam
Sutton
Surrey
SM2 7JR
Director NameSimon Robert Worsley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 01 December 2006)
RoleSales Director
Correspondence Address1 The Elms
Kingswood Lane
Warlingham
Surrey
Cr6 9a7
Secretary NameMr Arthur John Worsley
NationalityBritish
StatusResigned
Appointed19 February 1996(3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holmwood Road
Cheam
Sutton
Surrey
SM2 7JR
Director NameJames Kirkby
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2006)
RoleSales Director
Correspondence Address2 Kent Cottages
Pilgrims Lane
Westerham
Kent
TN16 2EN

Location

Registered AddressUnit 8 Maddison House
226 High Street
Croydon
Surrey
CR9 1DF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Voluntary strike-off action has been suspended (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
22 December 2006Secretary resigned;director resigned (1 page)
22 December 2006Director resigned (1 page)
24 November 2006Application for striking-off (1 page)
10 July 2006Ad 31/03/06--------- £ si 224900@1=224900 £ ic 100/225000 (2 pages)
7 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Director resigned (1 page)
3 April 2006Return made up to 29/01/06; full list of members (3 pages)
3 April 2006Director's particulars changed (1 page)
30 March 2006Registered office changed on 30/03/06 from: unit 13F eden house enterprise way edenbridge kent TN6 6HF (1 page)
22 September 2005Particulars of mortgage/charge (7 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 March 2005Particulars of mortgage/charge (6 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Return made up to 29/01/05; full list of members (7 pages)
22 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
22 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
5 October 2004Registered office changed on 05/10/04 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT (1 page)
5 February 2004Return made up to 29/01/04; full list of members (7 pages)
6 January 2004New director appointed (2 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Registered office changed on 04/04/03 from: 77 farleigh road warlingham surrey CR6 9EJ (2 pages)
19 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
27 May 2002Return made up to 29/01/02; full list of members (7 pages)
15 October 2001Full accounts made up to 31 January 2001 (10 pages)
30 August 2001Director's particulars changed (1 page)
23 February 2001Auditor's resignation (1 page)
29 January 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Return made up to 29/01/00; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 January 1999 (4 pages)
3 February 1999Return made up to 29/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1998Accounts for a small company made up to 31 January 1998 (4 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
10 February 1998Return made up to 29/01/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 January 1997 (9 pages)
31 October 1997Registered office changed on 31/10/97 from: 151 hastings road bromley BR2 8NQ (1 page)
28 October 1997Compulsory strike-off action has been discontinued (1 page)
27 October 1997Return made up to 29/01/97; full list of members (6 pages)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Ad 21/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997Director resigned (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 January 1996Incorporation (14 pages)