Company NameFirst Choice Tiles Limited
Company StatusDissolved
Company Number05062372
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 2 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameBreda Ryan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Shellfield Close
Stanwell Moor
Middlesex
TW19 6BX
Director NameGarrett Woods
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address55 Lissaniska
Drumcliffe Road
Ennis
Co Clare
Ireland
Secretary NameBreda Ryan
NationalityIrish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Shellfield Close
Stanwell Moor
Middlesex
TW19 6BX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address1 Limes Road
Egham
Surrey
TW20 9QT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
5 December 2005Director's particulars changed (1 page)
30 June 2005Registered office changed on 30/06/05 from: 143 london road camberley surrey GU15 3JY (1 page)
1 April 2005Return made up to 03/03/05; full list of members (7 pages)
18 May 2004Ad 27/04/04--------- £ si 440@1=440 £ ic 560/1000 (2 pages)
11 May 2004Registered office changed on 11/05/04 from: 15 shellfield close stanwell moor middlesex TW19 6BX (1 page)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)