Company NameFirst Choice Windows Limited
Company StatusDissolved
Company Number03397146
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameAnthony Phillip Saunders
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(3 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 11 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Branch Road
Hadleigh
Essex
SS7 2AX
Secretary NameLorraine Denise Lovett
NationalityBritish
StatusClosed
Appointed13 October 1997(3 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address53 Drake Road
Laindon
Basildon
Essex
SS15 5YB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£22,547
Current Liabilities£95,191

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
24 June 2004Return made up to 03/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 July 2003Return made up to 03/07/03; full list of members (6 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
2 July 2002Return made up to 03/07/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 July 2001Return made up to 03/07/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
14 July 2000Return made up to 03/07/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (13 pages)
1 September 1999Accounts for a small company made up to 31 July 1998 (10 pages)
2 August 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Return made up to 03/07/98; full list of members (6 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 372 old street london EC1V 9LT (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (2 pages)