Company NameForemost Finance & Mortgages Limited
Company StatusDissolved
Company Number04165610
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Sizer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address120/122 North Marine Road
Scarborough
North Yorkshire
YO12 7HZ
Secretary NameMr Andrew James Sizer
NationalityBritish
StatusClosed
Appointed22 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address120/122 North Marine Road
Scarborough
North Yorkshire
YO12 7HZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameCarol Ann Sizer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House, 163a Stepney Road
Scarborough
North Yorkshire
YO12 5NJ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameRaymond John Johnson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2007)
RoleMortgage Broker
Correspondence Address10 Dunniwood Drive
Castleford
West Yorkshire
WF10 5EW

Location

Registered AddressFinance House, 57 Victoria Road
Scarborough
North Yorkshire
YO11 1SH
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCentral
Built Up AreaScarborough

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
2 December 2011Application to strike the company off the register (3 pages)
2 December 2011Application to strike the company off the register (3 pages)
18 March 2011Director's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages)
18 March 2011Secretary's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 50
(4 pages)
18 March 2011Secretary's details changed for Mr Andrew James Sizer on 16 March 2011 (2 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 50
(4 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 November 2009Termination of appointment of Carol Sizer as a director (1 page)
27 November 2009Termination of appointment of Carol Sizer as a director (1 page)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 March 2008Return made up to 22/02/08; full list of members (4 pages)
5 March 2008Return made up to 22/02/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
5 March 2007Return made up to 22/02/07; full list of members (3 pages)
5 March 2007Return made up to 22/02/07; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 March 2006Return made up to 22/02/06; full list of members (3 pages)
6 March 2006Registered office changed on 06/03/06 from: finance house st victoria road scarborough north yorkshire YO11 1SH (1 page)
6 March 2006Return made up to 22/02/06; full list of members (3 pages)
6 March 2006Registered office changed on 06/03/06 from: finance house st victoria road scarborough north yorkshire YO11 1SH (1 page)
10 January 2006Registered office changed on 10/01/06 from: st andrews chambers 28A ramshill road scarborough north yorkshire YO11 2QF (1 page)
10 January 2006Registered office changed on 10/01/06 from: st andrews chambers 28A ramshill road scarborough north yorkshire YO11 2QF (1 page)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
3 March 2005Return made up to 22/02/05; full list of members (3 pages)
3 March 2005Return made up to 22/02/05; full list of members (3 pages)
9 December 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
9 December 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
20 May 2004Ad 19/04/04--------- £ si 48@1=48 £ ic 2/50 (3 pages)
20 May 2004Ad 19/04/04--------- £ si 48@1=48 £ ic 2/50 (3 pages)
5 March 2004Return made up to 22/02/04; full list of members (7 pages)
5 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
19 March 2003Return made up to 22/02/03; full list of members (7 pages)
19 March 2003Return made up to 22/02/03; full list of members (7 pages)
1 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
1 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 March 2002Return made up to 22/02/02; full list of members (6 pages)
15 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Registered office changed on 02/08/01 from: rose cottage 88 geldard road birstall batley west yorkshire WF17 9QB (1 page)
2 August 2001Registered office changed on 02/08/01 from: rose cottage 88 geldard road birstall batley west yorkshire WF17 9QB (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
28 February 2001Ad 22/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Ad 22/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2001Incorporation (9 pages)