Ossett
WF5 0RG
Director Name | Mrs Anita Jassal |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Linthouse Lane Wednesfield Wolverhampton WV11 3ED |
Website | 1stchoicewindowsdoorsltd.com |
---|---|
Telephone | 01902 756862 |
Telephone region | Wolverhampton |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
100 at £1 | Harjinder Kaur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,520 |
Cash | £8,053 |
Current Liabilities | £475,285 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
7 September 2016 | Delivered on: 8 September 2016 Persons entitled: Bcrs Business Loans Limited Classification: A registered charge Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture. All monies, obligations and liabilities whatsoever (whether principal, interest or otherwise) which may now or at any time in the future be due owing or incurred by 1ST choice windows & doors LTD ("the company") to the lender, whether present or future, actual or contingent whether alone, severally or jointly as principal, guarantor surety or otherwise and in whatever name or style and whether on any current or other account, or in any other manner whatsoever together with interest and including (but without limitation) all expenses so that interest shall be calculated and compounded in accordance with the usual practise of the lender from time to time as well after as before judgment. All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture. Outstanding |
---|---|
16 December 2015 | Delivered on: 16 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 June 2022 | Liquidators' statement of receipts and payments to 21 April 2022 (15 pages) |
5 October 2021 | Satisfaction of charge 070913500002 in full (1 page) |
23 June 2021 | Liquidators' statement of receipts and payments to 21 April 2021 (15 pages) |
20 May 2020 | Registered office address changed from 250 Coleman Street Wolverhampton West Midlands WV6 0RH England to Coopers House Intake Lane Ossett WF5 0RG on 20 May 2020 (2 pages) |
11 May 2020 | Statement of affairs (8 pages) |
11 May 2020 | Resolutions
|
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2020 | Compulsory strike-off action has been suspended (1 page) |
28 January 2020 | Registered office address changed from 2nd Floor Queen Street Wolverhampton WV1 3BJ to 250 Coleman Street Wolverhampton West Midlands WV6 0RH on 28 January 2020 (1 page) |
12 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
29 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
20 February 2019 | Satisfaction of charge 070913500001 in full (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
30 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
11 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
11 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Registration of charge 070913500002, created on 7 September 2016 (23 pages) |
8 September 2016 | Registration of charge 070913500002, created on 7 September 2016 (23 pages) |
16 December 2015 | Registration of charge 070913500001, created on 16 December 2015 (42 pages) |
16 December 2015 | Registration of charge 070913500001, created on 16 December 2015 (42 pages) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Registered office address changed from 352 Bearwood Road Bearwood Birmingham B66 4ET to 2nd Floor Queen Street Wolverhampton WV1 3BJ on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 352 Bearwood Road Bearwood Birmingham B66 4ET to 2nd Floor Queen Street Wolverhampton WV1 3BJ on 16 September 2015 (1 page) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
26 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
26 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Appointment of Mrs Harjinder Kaur as a director (2 pages) |
9 December 2009 | Appointment of Mrs Harjinder Kaur as a director (2 pages) |
8 December 2009 | Termination of appointment of Anita Jassal as a director (1 page) |
8 December 2009 | Termination of appointment of Anita Jassal as a director (1 page) |
1 December 2009 | Incorporation
|
1 December 2009 | Incorporation
|