Company Name1st Choice Clearview Windows & Doors Ltd
Company StatusDissolved
Company Number05939546
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameChristopher Mills
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(1 day after company formation)
Appointment Duration14 years (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Trundalls Lane
Shirley
Solihull
West Midlands
B90 1SS
Secretary NameAlison Patricia Mills
NationalityBritish
StatusClosed
Appointed20 September 2006(1 day after company formation)
Appointment Duration14 years (closed 06 October 2020)
RoleCompany Director
Correspondence Address19 Trundalls Lane
Shirley
Solihull
West Midlands
B90 1SS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0121 7062886
Telephone regionBirmingham

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
South Yorkshire
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

1 at £1Alison Patricia Mills
50.00%
Ordinary
1 at £1Christopher Mills
50.00%
Ordinary

Financials

Year2014
Turnover£292,460
Gross Profit£46,792
Net Worth-£18,425
Cash£200
Current Liabilities£166,341

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 May 2007Delivered on: 5 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

6 October 2020Final Gazette dissolved following liquidation (1 page)
28 July 2020Liquidators' statement of receipts and payments to 3 May 2020 (8 pages)
6 July 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
19 June 2019Liquidators' statement of receipts and payments to 3 May 2019 (17 pages)
18 July 2018Liquidators' statement of receipts and payments to 3 May 2018 (17 pages)
10 July 2017Liquidators' statement of receipts and payments to 3 May 2017 (14 pages)
10 July 2017Liquidators' statement of receipts and payments to 3 May 2017 (14 pages)
17 June 2016Registered office address changed from Unit 47 Rovex Business Park Hayhall Road Tyseley Birmingham West Midlands B11 2AQ to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 17 June 2016 (2 pages)
17 June 2016Registered office address changed from Unit 47 Rovex Business Park Hayhall Road Tyseley Birmingham West Midlands B11 2AQ to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 17 June 2016 (2 pages)
18 May 2016Appointment of a voluntary liquidator (1 page)
18 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
(1 page)
18 May 2016Statement of affairs with form 4.19 (6 pages)
18 May 2016Statement of affairs with form 4.19 (6 pages)
18 May 2016Appointment of a voluntary liquidator (1 page)
18 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
(1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2
(4 pages)
20 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2
(4 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
27 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 2
(4 pages)
27 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 2
(4 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
1 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
1 October 2012Director's details changed for Christopher Mills on 27 June 2012 (2 pages)
1 October 2012Secretary's details changed for Alison Patricia Mills on 27 June 2012 (2 pages)
1 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
1 October 2012Director's details changed for Christopher Mills on 27 June 2012 (2 pages)
1 October 2012Secretary's details changed for Alison Patricia Mills on 27 June 2012 (2 pages)
29 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Christopher Mills on 1 October 2009 (2 pages)
7 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Christopher Mills on 1 October 2009 (2 pages)
7 December 2010Director's details changed for Christopher Mills on 1 October 2009 (2 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
8 November 2009Secretary's details changed for Alison Patricia Mills on 6 April 2009 (1 page)
8 November 2009Director's details changed for Christopher Mills on 6 April 2009 (1 page)
8 November 2009Secretary's details changed for Alison Patricia Mills on 6 April 2009 (1 page)
8 November 2009Director's details changed for Christopher Mills on 6 April 2009 (1 page)
8 November 2009Director's details changed for Christopher Mills on 6 April 2009 (1 page)
8 November 2009Secretary's details changed for Alison Patricia Mills on 6 April 2009 (1 page)
24 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 December 2008Return made up to 19/09/08; full list of members (3 pages)
15 December 2008Return made up to 19/09/08; full list of members (3 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 October 2007Return made up to 19/09/07; full list of members (6 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 October 2007Return made up to 19/09/07; full list of members (6 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
12 December 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006Ad 20/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2006Registered office changed on 12/12/06 from: hammond house 2259/61 coventry rd, sheldon birmingham B26 3PA (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
12 December 2006Ad 20/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2006Registered office changed on 12/12/06 from: hammond house 2259/61 coventry rd, sheldon birmingham B26 3PA (1 page)
12 December 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
19 September 2006Incorporation (9 pages)
19 September 2006Incorporation (9 pages)