Company Name1st Choice Rubbish Removals Limited
Company StatusDissolved
Company Number09040493
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 12 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)
Previous Name1st Choice Rubbish Removal Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr David Joseph Mason
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth Court 117 The Headrow
Leeds
LS1 5JW
Director NameMs Donna Marie Mason
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth Court 117 The Headrow
Leeds
LS1 5JW

Location

Registered Address87 Acklam Road
Middlesbrough
Cleveland
TS5 5HR
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Shareholders

100 at £1David Joseph Mason
50.00%
Ordinary
100 at £1Donna Marie Mason
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
19 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(4 pages)
24 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(4 pages)
17 February 2015Company name changed 1ST choice rubbish removal LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
17 February 2015Company name changed 1ST choice rubbish removal LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
30 January 2015Registered office address changed from Forsyth Court 117 the Headrow Leeds LS1 5JW United Kingdom to 87 Acklam Road Middlesbrough Cleveland TS5 5HR on 30 January 2015 (1 page)
30 January 2015Registered office address changed from Forsyth Court 117 the Headrow Leeds LS1 5JW United Kingdom to 87 Acklam Road Middlesbrough Cleveland TS5 5HR on 30 January 2015 (1 page)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 200
(21 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 200
(21 pages)