About

Registered Number: 05105802
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: 8 Farnside Court, Riverside Park, Liverpool, L17 6GA,

 

Based in Liverpool, First Choice Cleaning & Hygiene Services (North West) Ltd was founded on 19 April 2004. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCAULEY, David 19 April 2004 19 March 2009 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Susan 19 April 2004 19 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 15 February 2019
AA01 - Change of accounting reference date 30 July 2018
AD01 - Change of registered office address 15 June 2018
TM02 - Termination of appointment of secretary 15 June 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 14 March 2017
DISS40 - Notice of striking-off action discontinued 15 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 20 April 2012
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 08 June 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
AA - Annual Accounts 02 September 2009
287 - Change in situation or address of Registered Office 16 July 2009
363a - Annual Return 14 July 2009
225 - Change of Accounting Reference Date 03 March 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.