Company Name1st Choice Window Company Ltd
Company StatusDissolved
Company Number06912540
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date21 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Paul Lowes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleDouble Glazing
Country of ResidenceUnited Kingdom
Correspondence Address56 John F Kennedy Estate
Washington
Tyne And Wear
NE38 7AH

Contact

Website1stchoicewindowcompany.co.uk
Telephone0800 6124387
Telephone regionFreephone

Location

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

Shareholders

1000 at £1Paul Lowes
100.00%
Ordinary

Financials

Year2014
Net Worth£2,192
Cash£2,475
Current Liabilities£18,468

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2015Final Gazette dissolved following liquidation (1 page)
21 February 2015Final Gazette dissolved following liquidation (1 page)
21 November 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
21 November 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
17 September 2013Registered office address changed from 56 John F Kennedy Estate Washington Tyne and Wear NE38 7AH on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from 56 John F Kennedy Estate Washington Tyne and Wear NE38 7AH on 17 September 2013 (2 pages)
12 September 2013Statement of affairs with form 4.19 (5 pages)
12 September 2013Statement of affairs with form 4.19 (5 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-23
  • GBP 1,000
(3 pages)
23 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-23
  • GBP 1,000
(3 pages)
23 June 2013Director's details changed for Paul Lowes on 23 June 2013 (2 pages)
23 June 2013Director's details changed for Paul Lowes on 23 June 2013 (2 pages)
17 June 2013Registered office address changed from C/O Mitchells Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from C/O Mitchells Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 17 June 2013 (2 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 November 2012Registered office address changed from C/O Mitchells Suite 4 Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from C/O Mitchells Suite 4 Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from C/O Mitchells Suite 4 Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 May 2012Director's details changed for Paul Lowes on 1 April 2012 (2 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
29 May 2012Director's details changed for Paul Lowes on 1 April 2012 (2 pages)
29 May 2012Director's details changed for Paul Lowes on 1 April 2012 (2 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 December 2010Registered office address changed from 59 Raby Road Oxclose Washington Tyne & Wear NE38 0LU United Kingdom on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 59 Raby Road Oxclose Washington Tyne & Wear NE38 0LU United Kingdom on 10 December 2010 (1 page)
12 August 2010Director's details changed for Paul Lowes on 21 May 2010 (2 pages)
12 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Paul Lowes on 21 May 2010 (2 pages)
12 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (3 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 September 2009Accounting reference date shortened from 31/05/2010 to 31/07/2009 (1 page)
28 September 2009Accounting reference date shortened from 31/05/2010 to 31/07/2009 (1 page)
21 May 2009Incorporation (12 pages)
21 May 2009Incorporation (12 pages)