Company Name1st Choice Ent Limited
Company StatusDissolved
Company Number07464897
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Pradeep Morar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfield House Philips Road
Blackburn
Lancashire
BB1 5PF
Director NameMrs Sara Kirsty Morar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfield House Philips Road
Blackburn
Lancashire
BB1 5PF
Director NameMr Jack Benjamin Morar
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Tan House Lane Parbold
Wigan
Lancashire
WN8 7HG
Director NameMr Oliver James Morar
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Tan House Lane Parbold
Wigan
Lancashire
WN8 7HG

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

40 at £1Sara Kirsty Morar
40.00%
Ordinary A
20 at £1Morar Family Trust
20.00%
Ordinary B
20 at £1Pradeep Morar
20.00%
Ordinary
10 at £1Jack Benjamin Morar
10.00%
Ordinary
10 at £1Oliver James Morar
10.00%
Ordinary

Financials

Year2014
Net Worth£294,916
Cash£337,574
Current Liabilities£64,775

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2017Final Gazette dissolved following liquidation (1 page)
15 August 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
15 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
15 April 2016Registered office address changed from Suite 46 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR United Kingdom to Maclaren House Skerne Road Driffield YO25 6PN on 15 April 2016 (2 pages)
15 April 2016Registered office address changed from Suite 46 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR United Kingdom to Maclaren House Skerne Road Driffield YO25 6PN on 15 April 2016 (2 pages)
9 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-25
(1 page)
9 April 2016Appointment of a voluntary liquidator (1 page)
9 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-25
(1 page)
9 April 2016Declaration of solvency (5 pages)
9 April 2016Appointment of a voluntary liquidator (1 page)
9 April 2016Declaration of solvency (5 pages)
23 February 2016Registered office address changed from Egan Roberts Glenfield House Philips Road Blackburn Lancashire BB1 5PF to Suite 46 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Egan Roberts Glenfield House Philips Road Blackburn Lancashire BB1 5PF to Suite 46 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR on 23 February 2016 (1 page)
12 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
12 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Appointment of Mr Jack Benjamin Morar as a director (2 pages)
30 June 2014Appointment of Mr Oliver James Morar as a director (2 pages)
30 June 2014Appointment of Mr Jack Benjamin Morar as a director (2 pages)
30 June 2014Appointment of Mr Oliver James Morar as a director (2 pages)
9 April 2014Registered office address changed from Glenfield House Philips Road Blackburn Lancashire BB1 5PF on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Glenfield House Philips Road Blackburn Lancashire BB1 5PF on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Glenfield House Philips Road Blackburn Lancashire BB1 5PF on 9 April 2014 (1 page)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
12 June 2012Change of share class name or designation (2 pages)
12 June 2012Change of share class name or designation (2 pages)
12 June 2012Particulars of variation of rights attached to shares (3 pages)
12 June 2012Particulars of variation of rights attached to shares (3 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
7 April 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 April 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
9 December 2010Incorporation (37 pages)
9 December 2010Incorporation (37 pages)