Company Name1st Choice Rail Labour Limited
DirectorDavid Anthony William Colao
Company StatusLiquidation
Company Number04616573
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Anthony William Colao
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(3 weeks after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NameMrs Gillian Colao
NationalityBritish
StatusCurrent
Appointed03 January 2003(3 weeks after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Highfield Road
Dartford
Kent
DA1 2JS
Director NamePauline Rosemary Laker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleAccountant
Correspondence Address45 Highfield Road
Dartford
DA1 2JS
Secretary NameMiss Natalie Carter
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address45 Highfield Road
Dartford
DA1 2JS

Location

Registered Address45 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2003
Net Worth£367
Cash£746
Current Liabilities£3,645

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due27 December 2016 (overdue)

Filing History

22 May 2007Order of court to wind up (2 pages)
22 May 2007Order of court to wind up (2 pages)
18 May 2007Order of court - restore & wind-up 04/05/07 (3 pages)
18 May 2007Order of court - restore & wind-up 04/05/07 (3 pages)
19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
25 January 2005Return made up to 13/12/04; full list of members (6 pages)
25 January 2005Return made up to 13/12/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 January 2004Return made up to 13/12/03; full list of members (6 pages)
15 January 2004Return made up to 13/12/03; full list of members (6 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
13 December 2002Incorporation (19 pages)
13 December 2002Incorporation (19 pages)