About

Registered Number: 05168810
Date of Incorporation: 02/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 8 months ago)
Registered Address: 3 Rose Cottage, Swettenham, Congleton, Cheshire, CW12 2LE,

 

Based in Congleton in Cheshire, 1st Place Contract Services Ltd was founded on 02 July 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There is one director listed as Clark, Margaret Ann for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Margaret Ann 16 July 2007 01 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 16 July 2013
CH04 - Change of particulars for corporate secretary 16 July 2013
CH01 - Change of particulars for director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AD01 - Change of registered office address 12 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH04 - Change of particulars for corporate secretary 10 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
363s - Annual Return 28 July 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
287 - Change in situation or address of Registered Office 10 September 2004
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.