About

Registered Number: 05987426
Date of Incorporation: 03/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: Adil House, Cook Street, Bury, BL9 0RP

 

Based in Bury, 1st Choice (Caterers) Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for 1st Choice (Caterers) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASLAM, Momammed Hanif 15 November 2007 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Misba 03 November 2006 14 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
TM01 - Termination of appointment of director 29 May 2018
AA - Annual Accounts 17 April 2018
DISS40 - Notice of striking-off action discontinued 06 February 2018
CS01 - N/A 05 February 2018
AP01 - Appointment of director 05 February 2018
PSC01 - N/A 05 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
PSC07 - N/A 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
CS01 - N/A 31 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
DISS40 - Notice of striking-off action discontinued 13 December 2016
AA - Annual Accounts 12 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 30 November 2014
TM01 - Termination of appointment of director 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AA - Annual Accounts 22 August 2014
AA - Annual Accounts 12 March 2014
DISS40 - Notice of striking-off action discontinued 31 December 2013
AR01 - Annual Return 28 December 2013
AD01 - Change of registered office address 17 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 03 February 2012
AD01 - Change of registered office address 10 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 12 October 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 03 November 2009
DISS40 - Notice of striking-off action discontinued 07 April 2009
363a - Annual Return 06 April 2009
GAZ1 - First notification of strike-off action in London Gazette 31 March 2009
363s - Annual Return 08 March 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
395 - Particulars of a mortgage or charge 18 April 2007
NEWINC - New incorporation documents 03 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.