UKBizDB.co.uk

FIRST CHOICE (BURY) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Choice (bury) Ltd. The company was founded 12 years ago and was given the registration number 07990944. The firm's registered office is in MANCHESTER. You can find them at Broughton Business Centre, Broughton Street, Manchester, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:FIRST CHOICE (BURY) LTD
Company Number:07990944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 March 2012
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 46900 - Non-specialised wholesale trade
  • 47290 - Other retail sale of food in specialised stores
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Broughton Business Centre, Broughton Street, Manchester, England, M8 8NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broughton Business Centre, Broughton Street, Manchester, England, M8 8NN

Director25 May 2017Active
Broughton Business Centre, Broughton Street, Manchester, England, M8 8NN

Director03 January 2017Active
Adil House, Cook Street, Bury, BL9 0RP

Director05 February 2016Active
Adil House, Cook Street, Bury, BL9 0RP

Director01 August 2014Active
108, Sunny Bank Road, Bury, United Kingdom, BL9 8LJ

Director14 March 2012Active
Adil House, Cook Street, Bury, BL9 0RP

Director05 February 2016Active
Adil House, Cook Street, Bury, BL9 0RP

Director01 January 2015Active
Adil House, Cook Street, Bury, BL9 0RP

Director01 August 2014Active
26, St. Josephs Avenue, Whitefield, Manchester, United Kingdom, M45 6NT

Director14 March 2012Active
Adil House, Cook Street, Bury, BL9 0RP

Director01 April 2015Active
Adil House, Cook Street, Bury, BL9 0RP

Director01 April 2014Active
Adil House, Cook Street, Bury, England, BL9 0RP

Director01 October 2012Active
6, Cook Street, Bury, England, BL9 0RP

Director01 December 2015Active

People with Significant Control

Mr Fawad Ul Hassan
Notified on:25 October 2016
Status:Active
Date of birth:November 1986
Nationality:Pakistani
Country of residence:England
Address:Broughton Business Centre, Broughton Street, Manchester, England, M8 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Fraz Aslam
Notified on:02 August 2016
Status:Active
Date of birth:April 1980
Nationality:British
Address:Adil House, Cook Street, Bury, BL9 0RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-12Gazette

Gazette dissolved liquidation.

Download
2020-12-12Insolvency

Liquidation compulsory completion.

Download
2017-10-27Insolvency

Liquidation compulsory winding up order.

Download
2017-06-02Address

Change registered office address company with date old address new address.

Download
2017-05-31Officers

Appoint person director company with name date.

Download
2017-05-28Officers

Appoint person director company with name date.

Download
2017-05-23Officers

Termination director company with name termination date.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Officers

Termination director company with name termination date.

Download
2016-09-21Officers

Appoint person director company with name date.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Officers

Appoint person director company with name date.

Download
2016-08-02Officers

Termination director company with name termination date.

Download
2016-07-12Officers

Termination director company with name termination date.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Appoint person director company with name date.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Officers

Appoint person director company with name date.

Download
2015-09-22Officers

Termination director company with name termination date.

Download
2015-06-14Officers

Termination director company with name termination date.

Download
2015-06-14Officers

Appoint person director company with name date.

Download
2015-05-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.