Company NameForemost Property Sales Limited
Company StatusDissolved
Company Number05158556
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Carol Ann Sizer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(8 years, 4 months after company formation)
Appointment Duration4 months (closed 19 March 2013)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address55b Victoria Road
Scarborough
North Yorkshire
YO11 1SH
Secretary NameMrs Carol Ann Sizer
StatusClosed
Appointed13 November 2012(8 years, 4 months after company formation)
Appointment Duration4 months (closed 19 March 2013)
RoleCompany Director
Correspondence Address55b Victoria Road
Scarborough
North Yorkshire
YO11 1SH
Director NameRaymond John Johnson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Dunniwood Drive
Castleford
West Yorkshire
WF10 5EW
Director NameMr Andrew James Sizer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120/122 North Marine Road
Scarborough
North Yorkshire
YO12 7HZ
Director NameCarol Ann Sizer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House, 163a Stepney Road
Scarborough
North Yorkshire
YO12 5NJ
Secretary NameMr Andrew James Sizer
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120/122 North Marine Road
Scarborough
North Yorkshire
YO12 7HZ
Director NameMrs Dorothy Ann Sidebottom
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address55b Victoria Road
Scarborough
North Yorkshire
YO11 1SH
Secretary NameMrs Dorothy Ann Sidebottom
StatusResigned
Appointed30 August 2011(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2012)
RoleCompany Director
Correspondence Address55b Victoria Road
Scarborough
North Yorkshire
YO11 1SH

Location

Registered Address55b Victoria Road
Scarborough
North Yorkshire
YO11 1SH
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCentral
Built Up AreaScarborough

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
19 November 2012Application to strike the company off the register (3 pages)
19 November 2012Application to strike the company off the register (3 pages)
13 November 2012Termination of appointment of Dorothy Ann Sidebottom as a director on 13 November 2012 (1 page)
13 November 2012Appointment of Mrs Carol Ann Sizer as a secretary on 13 November 2012 (1 page)
13 November 2012Appointment of Mrs Carol Ann Sizer as a director (2 pages)
13 November 2012Appointment of Mrs Carol Ann Sizer as a director on 13 November 2012 (2 pages)
13 November 2012Appointment of Mrs Carol Ann Sizer as a secretary (1 page)
13 November 2012Termination of appointment of Dorothy Sidebottom as a secretary (1 page)
13 November 2012Termination of appointment of Dorothy Ann Sidebottom as a secretary on 13 November 2012 (1 page)
13 November 2012Termination of appointment of Dorothy Sidebottom as a director (1 page)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
(3 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
(3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 September 2011Registered office address changed from Finance House 57 Victoria Road Scarborough North Yorkshire YO11 1SH on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Finance House 57 Victoria Road Scarborough North Yorkshire YO11 1SH on 7 September 2011 (1 page)
7 September 2011Termination of appointment of Andrew James Sizer as a director on 30 August 2011 (1 page)
7 September 2011Termination of appointment of Andrew Sizer as a director (1 page)
7 September 2011Registered office address changed from Finance House 57 Victoria Road Scarborough North Yorkshire YO11 1SH on 7 September 2011 (1 page)
7 September 2011Termination of appointment of Andrew Sizer as a secretary (1 page)
7 September 2011Appointment of Mrs Dorothy Ann Sidebottom as a secretary on 30 August 2011 (1 page)
7 September 2011Appointment of Mrs Dorothy Ann Sidebottom as a secretary (1 page)
7 September 2011Termination of appointment of Andrew James Sizer as a secretary on 30 August 2011 (1 page)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 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 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 2011Secretary'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)
17 March 2011Appointment of Mrs Dorothy Ann Sidebottom as a director (2 pages)
17 March 2011Appointment of Mrs Dorothy Ann Sidebottom as a director (2 pages)
16 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 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)
16 July 2009Return made up to 21/06/09; full list of members (4 pages)
16 July 2009Return made up to 21/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 July 2008Return made up to 21/06/08; full list of members (4 pages)
29 July 2008Return made up to 21/06/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 March 2008Appointment terminated director raymond johnson (1 page)
5 March 2008Appointment Terminated Director raymond johnson (1 page)
19 July 2007Return made up to 21/06/07; full list of members (3 pages)
19 July 2007Return made up to 21/06/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
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)
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)
13 July 2005Return made up to 21/06/05; full list of members (7 pages)
13 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Incorporation (16 pages)
21 June 2004Incorporation (16 pages)