About

Registered Number: 04667737
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 9 months ago)
Registered Address: Unit 11 Vanguard Trading Estate, Britannia Road, Chesterfield, Derbyshire, S40 2TZ

 

Founded in 2003, 1st Choice Patterns Ltd has its registered office in Chesterfield in Derbyshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTON, Jonathan Andrew 17 February 2003 - 1
BOSTON, Maria 23 November 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 23 March 2015
AA - Annual Accounts 21 January 2015
AA01 - Change of accounting reference date 06 September 2014
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 11 March 2013
AD01 - Change of registered office address 11 March 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 23 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
363s - Annual Return 04 March 2004
225 - Change of Accounting Reference Date 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.