Company Name1st Choice Auto Care Limited
Company StatusDissolved
Company Number05697404
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameChristopher Harold Taylor
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleTechnician
Correspondence Address1 Llys Emlyn
Towyn
Clwyd
LL22 9NJ
Wales
Secretary NameJoyce Pealing
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Acorn Drive
Whitby
Ellesmere Port
CH65 6UF
Wales
Secretary NameAlan Hunter
NationalityBritish
StatusResigned
Appointed12 June 2006(4 months, 1 week after company formation)
Appointment Duration9 months (resigned 13 March 2007)
RoleCompany Director
Correspondence Address25 Llys Y Mor
Abergele
Clwyd
LL22 7PE
Wales
Secretary NameMr John Addison Hunt
NationalityBritish
StatusResigned
Appointed13 March 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Canadian Avenue
Hoole
Chester
Cheshire
CH2 3HQ
Wales

Location

Registered AddressUnit F Greenfield Business
Park 1 Bagillt Road Greenfield
Holywell
Flintshire
CH8 7HJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Financials

Year2014
Net Worth-£39,075
Current Liabilities£39,075

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2008Appointment terminated director christopher taylor (1 page)
5 June 2008Appointment terminated secretary john hunt (1 page)
8 March 2008Return made up to 03/02/08; full list of members (6 pages)
7 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 April 2007New secretary appointed (1 page)
4 April 2007Registered office changed on 04/04/07 from: 18A chester road, whitby ellesmere port south wirral CH65 6RU (1 page)
4 April 2007Return made up to 03/02/07; full list of members (6 pages)
4 April 2007Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
3 February 2006Incorporation (13 pages)