Company NameFirst Choice Timber Merchants Limited
Company StatusDissolved
Company Number06658014
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 8 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Steven James Booth
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Oaks View
Barnsley
South Yorkshire
S70 3RN
Secretary NameMr Roy Booth
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Guest Lane
Silkstone
Barnsley
South Yorkshire
S75 4LF
Director NameMr Stephen Julian Tomlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(8 months, 1 week after company formation)
Appointment Duration6 months (resigned 01 October 2009)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwall Farm Barn
Burnley Road
Sowerby Bridge
West Yorkshire
HX6 2TZ

Location

Registered AddressUnits 6&7 Fall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Shareholders

50 at 1Roy Booth
50.00%
Ordinary
50 at 1Steven Booth
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,406
Cash£4,120
Current Liabilities£54,330

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
20 October 2012Compulsory strike-off action has been suspended (1 page)
20 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2011Compulsory strike-off action has been suspended (1 page)
2 October 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2011Termination of appointment of Roy Booth as a secretary (1 page)
21 April 2011Termination of appointment of Roy Booth as a secretary (1 page)
4 August 2010Director's details changed for Steven James Booth on 28 July 2010 (3 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(4 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(4 pages)
4 August 2010Director's details changed for Steven James Booth on 28 July 2010 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 October 2009Termination of appointment of Stephen Tomlinson as a director (1 page)
7 October 2009Termination of appointment of Stephen Tomlinson as a director (1 page)
30 July 2009Return made up to 28/07/09; full list of members (4 pages)
30 July 2009Return made up to 28/07/09; full list of members (4 pages)
13 April 2009Director appointed mr stephen julian tomlinson (1 page)
13 April 2009Director appointed mr stephen julian tomlinson (1 page)
10 December 2008Registered office changed on 10/12/2008 from 53 manor park silkstone barnsley south yorkshire S75 4NE england (1 page)
10 December 2008Registered office changed on 10/12/2008 from 53 manor park silkstone barnsley south yorkshire S75 4NE england (1 page)
28 July 2008Incorporation (14 pages)
28 July 2008Incorporation (14 pages)