Company Name1st Choice Aerials (N/W) Limited
Company StatusDissolved
Company Number05941824
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 6 months ago)
Dissolution Date27 August 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJason Edward Jones
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Kingswood Boulevard
Bebington
Merseyside
CH63 8NU
Wales
Secretary NameSimon William Jones
NationalityBritish
StatusClosed
Appointed20 September 2006(same day as company formation)
RoleSecretary
Correspondence Address4 Cecil Road
New Ferry
Merseyside
CH62 1AY
Wales
Director NameThe Company Specialists Ltd (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Secretary Name53 Rodney Street (Liverpool) Ltd (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER

Location

Registered Address2nd Floor 20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£8,369
Current Liabilities£13,527

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 August 2010Final Gazette dissolved following liquidation (1 page)
27 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2009Appointment of a voluntary liquidator (1 page)
16 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2009Statement of affairs with form 4.19 (5 pages)
16 June 2009Statement of affairs with form 4.19 (5 pages)
16 June 2009Appointment of a voluntary liquidator (1 page)
16 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-11
(1 page)
27 May 2009Registered office changed on 27/05/2009 from 21 kingswood boulevard bebington wirral CH63 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 21 kingswood boulevard bebington wirral CH63 8NU (1 page)
12 February 2009Registered office changed on 12/02/2009 from 95 greendale road port sunlight merseyside CH62 4XE (1 page)
12 February 2009Registered office changed on 12/02/2009 from 95 greendale road port sunlight merseyside CH62 4XE (1 page)
2 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Return made up to 20/09/07; full list of members (6 pages)
5 October 2007Return made up to 20/09/07; full list of members (6 pages)
5 October 2007Secretary's particulars changed (1 page)
12 June 2007Registered office changed on 12/06/07 from: d & l oneill accountants 181/185 new chester road new ferry wirral CH62 4RB (1 page)
12 June 2007Registered office changed on 12/06/07 from: d & l oneill accountants 181/185 new chester road new ferry wirral CH62 4RB (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
20 September 2006Incorporation (14 pages)
20 September 2006Incorporation (14 pages)