Company Name1st Choice Stationery Limited
Company StatusDissolved
Company Number02920584
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ivan Richard Dunn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0AY
Director NameMrs Jacqueline Anne Dunn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1995(1 year, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFieldhouse Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0AY
Director NameChristopher Collinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(4 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressFlat 2
29 Stepping Stones
East Morton
West Yorkshire
BD20 5UG
Secretary NameLisa Yvonne Winter
NationalityBritish
StatusCurrent
Appointed01 June 1998(4 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address6 Sovereign Park
Baildon
Shipley
West Yorkshire
BD17 6TU
Secretary NameMrs Jacqueline Anne Dunn
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhouse Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0AY
Director NameTerence Ernest Rogers
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cavendish Rise
Dronfield
Derbyshire
S18 1QZ
Director NameMr Stephen Anthony Turner
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pendle Road
Gilstead
Bingley
West Yorkshire
BD16 3NG
Director NameChristopher Collinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressFlat 2
29 Stepping Stones
East Morton
West Yorkshire
BD20 5UG
Director NameLinda Hughes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 September 1998)
RoleCompany Director
Correspondence Address27 Thornbridge Mews
Eccleshill
Bradford
West Yorkshire
BD2 3BL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Cash£107,819
Current Liabilities£7,399

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 August 2003Dissolved (1 page)
16 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Registered office changed on 30/01/02 from: grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
24 January 2002Appointment of a voluntary liquidator (1 page)
24 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2002Declaration of solvency (3 pages)
7 August 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 December 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
12 May 2000Registered office changed on 12/05/00 from: parkland business centre albion mills, greengates bradford west yorkshire BD10 9TQ (1 page)
4 May 2000Return made up to 19/04/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
30 September 1999Registered office changed on 30/09/99 from: brackenbeck road bradford west yorkshire BD7 2LW (1 page)
24 May 1999Return made up to 19/04/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
12 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
2 June 1998Secretary resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Return made up to 19/04/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
15 January 1998Director resigned (1 page)
2 May 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (10 pages)
15 October 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Return made up to 19/04/96; no change of members (4 pages)
22 February 1996New director appointed (2 pages)
29 January 1996Full accounts made up to 30 June 1995 (17 pages)
12 September 1995Director resigned (2 pages)
23 April 1995Return made up to 19/04/95; full list of members (6 pages)