Company Name1st Choice Roller Shutters Ltd
Company StatusDissolved
Company Number04255348
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 8 months ago)
Dissolution Date1 March 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Gary Robinson
Date of BirthMay 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed19 July 2001(same day as company formation)
RoleCompany Director-Proposed
Country of ResidenceEngland
Correspondence Address2 Copper Beech Close
Beighton
Sheffield
S20 1HD
Secretary NameMr John Chapman
NationalityBritish
StatusClosed
Appointed01 May 2003(1 year, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 01 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
S20 1ED
Director NameMartin Binstead
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleCompany Director-Proposed
Correspondence Address64 Flash Lane
Bramley
Rotherham
South Yorkshire
S66 1TY
Secretary NameMartin Binstead
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleCompany Director-Proposed
Correspondence Address64 Flash Lane
Bramley
Rotherham
South Yorkshire
S66 1TY
Director NameLesley Jane Robinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address25 Cairns Road
Beighton
S20 1AN
Secretary NameLesley Jane Robinson
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address25 Cairns Road
Beighton
S20 1AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Website1stchoice-rollershutters.co.uk
Telephone01709 792070
Telephone regionRotherham

Location

Registered AddressC12 Marquis Court
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth-£146,914
Current Liabilities£330,574

Accounts

Latest Accounts31 July 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 March 2017Final Gazette dissolved following liquidation (1 page)
1 March 2017Final Gazette dissolved following liquidation (1 page)
1 December 2016Administrator's progress report to 18 November 2016 (11 pages)
1 December 2016Administrator's progress report to 18 November 2016 (11 pages)
1 December 2016Notice of move from Administration to Dissolution on 18 November 2016 (11 pages)
1 December 2016Notice of move from Administration to Dissolution on 18 November 2016 (11 pages)
22 July 2016Administrator's progress report to 17 June 2016 (11 pages)
22 July 2016Administrator's progress report to 17 June 2016 (11 pages)
20 May 2016Notice of extension of period of Administration (1 page)
20 May 2016Notice of extension of period of Administration (1 page)
6 January 2016Administrator's progress report to 17 December 2015 (10 pages)
6 January 2016Administrator's progress report to 17 December 2015 (10 pages)
8 September 2015Result of meeting of creditors (4 pages)
8 September 2015Result of meeting of creditors (4 pages)
18 August 2015Statement of administrator's proposal (14 pages)
18 August 2015Statement of administrator's proposal (14 pages)
31 July 2015Statement of affairs with form 2.14B (6 pages)
31 July 2015Statement of affairs with form 2.14B (6 pages)
3 July 2015Registered office address changed from Unit 3 Pennyhill Lane Brampton En Le Morthen Rotherham South Yorkshire S66 9BQ to C12 Marquis Court Team Valley Gateshead NE11 0RU on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Unit 3 Pennyhill Lane Brampton En Le Morthen Rotherham South Yorkshire S66 9BQ to C12 Marquis Court Team Valley Gateshead NE11 0RU on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Unit 3 Pennyhill Lane Brampton En Le Morthen Rotherham South Yorkshire S66 9BQ to C12 Marquis Court Team Valley Gateshead NE11 0RU on 3 July 2015 (2 pages)
2 July 2015Appointment of an administrator (1 page)
2 July 2015Appointment of an administrator (1 page)
9 June 2015Satisfaction of charge 2 in full (4 pages)
9 June 2015Satisfaction of charge 2 in full (4 pages)
20 May 2015Satisfaction of charge 3 in full (4 pages)
20 May 2015Satisfaction of charge 3 in full (4 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 February 2015Registration of charge 042553480004, created on 28 January 2015 (17 pages)
10 February 2015Registration of charge 042553480004, created on 28 January 2015 (17 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
6 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 August 2010Secretary's details changed for Mr John Chapman on 30 November 2009 (2 pages)
10 August 2010Director's details changed for Gary Robinson on 30 November 2009 (2 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Mr John Chapman on 30 November 2009 (2 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Gary Robinson on 30 November 2009 (2 pages)
3 August 2010Amended accounts made up to 31 July 2009 (4 pages)
3 August 2010Amended accounts made up to 31 July 2009 (4 pages)
26 May 2010Registered office address changed from Unit 2 Monksbridge Business Park Monksbridge Road Dinnington Sheffield South Yorkshire S25 3QZ on 26 May 2010 (2 pages)
26 May 2010Registered office address changed from Unit 2 Monksbridge Business Park Monksbridge Road Dinnington Sheffield South Yorkshire S25 3QZ on 26 May 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 September 2009Return made up to 19/07/09; full list of members (3 pages)
4 September 2009Return made up to 19/07/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 September 2008Return made up to 19/07/08; full list of members (3 pages)
19 September 2008Return made up to 19/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
13 August 2007Return made up to 19/07/07; full list of members (2 pages)
13 August 2007Return made up to 19/07/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: unit 2 monksbridge business park monksbridge road dinnington sheffield south yorkshire S25 3QX (1 page)
3 May 2007Registered office changed on 03/05/07 from: unit 2 monksbridge business park monksbridge road dinnington sheffield south yorkshire S25 3QX (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 August 2006Return made up to 19/07/06; full list of members (2 pages)
23 August 2006Return made up to 19/07/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 September 2005Return made up to 19/07/05; full list of members (2 pages)
14 September 2005Return made up to 19/07/05; full list of members (2 pages)
12 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
12 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
24 August 2004Return made up to 19/07/04; full list of members (6 pages)
24 August 2004Return made up to 19/07/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 August 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
(7 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
(7 pages)
17 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
17 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: unit 1 kilnhurst business park kilnhurst rotherham south yorkshire SG4 5TH (1 page)
31 October 2002Registered office changed on 31/10/02 from: unit 1 kilnhurst business park kilnhurst rotherham south yorkshire SG4 5TH (1 page)
16 October 2002Return made up to 19/07/02; full list of members (7 pages)
16 October 2002Return made up to 19/07/02; full list of members (7 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002Secretary resigned;director resigned (1 page)
17 April 2002Secretary resigned;director resigned (1 page)
18 March 2002Secretary resigned;director resigned (1 page)
18 March 2002Secretary resigned;director resigned (1 page)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
19 July 2001Incorporation (17 pages)
19 July 2001Incorporation (17 pages)