Company NameFirst Choice Support Technology Limited
Company StatusDissolved
Company Number03546400
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Moore
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(same day as company formation)
RoleIT Consultant
Correspondence Address39 Monarch Drive
Northwich
Cheshire
CW9 8UN
Secretary NameAngela Lynne Moore
NationalityBritish
StatusClosed
Appointed15 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Hardcastle Gardens
Bradshaw Hall Bradshaw
Bolton
Lancashire
BL2 4NZ
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address39 Monarch Drive
Northwich
Cheshire
CW9 8UN
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishKingsmead
WardDavenham and Moulton
Built Up AreaNorthwich

Financials

Year2014
Net Worth£299
Cash£12,831
Current Liabilities£12,609

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
31 January 2002Application for striking-off (1 page)
5 November 2001Director's particulars changed (1 page)
5 November 2001Registered office changed on 05/11/01 from: 20 hardcastle gardens bradshaw hall bradshaw bolton lancashire BL2 4NZ (1 page)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 April 2001Return made up to 15/04/01; full list of members (6 pages)
23 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
31 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
27 May 1999Return made up to 15/04/99; full list of members (6 pages)
27 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
15 April 1998Incorporation (13 pages)