Company Name1st Choice Restorations Limited
Company StatusDissolved
Company Number03853202
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 6 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJessica Jane Bezant Tideswell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(1 year, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 15 May 2012)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Cottage Chilgrove
Chichester
West Sussex
PO18 9HU
Secretary NameJessica Jane Bezant Tideswell
StatusClosed
Appointed21 May 2010(10 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 15 May 2012)
RoleCompany Director
Correspondence AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameAndrew Howard Simpson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleFranchise Owner
Correspondence Address39 The Crescent
Maidenhead
Berkshire
SL6 6AG
Secretary NameJane Helen Crawford
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Thames Crescent
Maidenhead
Berkshire
SL6 8EY
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNametrak House 8 Greenfields
Liss
Hampshire
GU33 7EH
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence AddressNametrak House 8 Greenfields
Liss
Hampshire
GU33 7EH

Location

Registered AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£39,027
Cash£246
Current Liabilities£7,155

Accounts

Latest Accounts4 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 April

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 4 April 2010 (4 pages)
31 December 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 100
(4 pages)
31 December 2010Total exemption small company accounts made up to 4 April 2010 (4 pages)
31 December 2010Appointment of Jessica Jane Bezant Tideswell as a secretary (1 page)
31 December 2010Appointment of Jessica Jane Bezant Tideswell as a secretary (1 page)
31 December 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 100
(4 pages)
31 December 2010Total exemption small company accounts made up to 4 April 2010 (4 pages)
31 December 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 100
(4 pages)
29 December 2010Director's details changed for Jessica Jane Bezant Simpson on 21 May 2010 (3 pages)
29 December 2010Director's details changed for Jessica Jane Bezant Simpson on 21 May 2010 (3 pages)
23 December 2010Termination of appointment of Jane Crawford as a secretary (1 page)
23 December 2010Termination of appointment of Jane Crawford as a secretary (1 page)
11 May 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Jessica Jane Bezant Simpson on 5 October 2009 (2 pages)
11 May 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Jessica Jane Bezant Simpson on 5 October 2009 (2 pages)
11 May 2010Director's details changed for Jessica Jane Bezant Simpson on 5 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 4 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 4 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 4 April 2009 (5 pages)
26 February 2009Return made up to 05/10/08; full list of members (4 pages)
26 February 2009Return made up to 05/10/08; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 4 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 4 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 4 April 2008 (5 pages)
20 January 2009Return made up to 05/10/07; no change of members (6 pages)
20 January 2009Return made up to 05/10/07; no change of members (6 pages)
1 February 2008Total exemption full accounts made up to 4 April 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 4 April 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 4 April 2007 (9 pages)
6 March 2007Total exemption full accounts made up to 4 April 2006 (9 pages)
6 March 2007Total exemption full accounts made up to 4 April 2006 (9 pages)
6 March 2007Total exemption full accounts made up to 4 April 2006 (9 pages)
19 October 2006Return made up to 05/10/06; full list of members (7 pages)
19 October 2006Return made up to 05/10/06; full list of members (7 pages)
10 July 2006Return made up to 05/10/05; full list of members (7 pages)
10 July 2006Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Registered office changed on 28/04/06 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
28 April 2006Total exemption full accounts made up to 4 April 2005 (9 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Total exemption full accounts made up to 4 April 2005 (9 pages)
28 April 2006Total exemption full accounts made up to 4 April 2005 (9 pages)
28 April 2006Registered office changed on 28/04/06 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
9 February 2005Total exemption small company accounts made up to 4 April 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 4 April 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 4 April 2004 (5 pages)
22 October 2004Return made up to 05/10/04; full list of members (7 pages)
22 October 2004Return made up to 05/10/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 4 April 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 4 April 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 4 April 2003 (5 pages)
4 November 2003Return made up to 05/10/03; full list of members (6 pages)
4 November 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/11/03
(6 pages)
7 February 2003Total exemption small company accounts made up to 4 April 2002 (5 pages)
7 February 2003Return made up to 05/10/02; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 4 April 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 4 April 2002 (5 pages)
7 February 2003Return made up to 05/10/02; full list of members (6 pages)
21 March 2002Return made up to 05/10/01; full list of members (6 pages)
21 March 2002Return made up to 05/10/01; full list of members (6 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
8 August 2001Total exemption small company accounts made up to 4 April 2001 (6 pages)
8 August 2001Total exemption small company accounts made up to 4 April 2001 (6 pages)
8 August 2001Total exemption small company accounts made up to 4 April 2001 (6 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Return made up to 05/10/00; full list of members (6 pages)
28 December 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
25 September 2000Accounting reference date extended from 31/10/00 to 04/04/01 (1 page)
25 September 2000Accounting reference date extended from 31/10/00 to 04/04/01 (1 page)
5 October 1999Incorporation (15 pages)