Company NameForemost Property Management Limited
Company StatusDissolved
Company Number05381309
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 4 months 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
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120/122 North Marine Road
Scarborough
North Yorkshire
YO12 7HZ
Secretary NameMr Andrew James Sizer
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120/122 North Marine Road
Scarborough
North Yorkshire
YO12 7HZ
Director NameRaymond John Johnson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Dunniwood Drive
Castleford
West Yorkshire
WF10 5EW
Director NameCarol Ann Sizer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House, 163a Stepney Road
Scarborough
North Yorkshire
YO12 5NJ

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

Financials

Year2014
Net Worth£3,616
Cash£107
Current Liabilities£19,506

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2010 (7 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 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 100
(4 pages)
18 March 2011Director'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 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 100
(4 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 100
(4 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 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)
26 March 2009Return made up to 03/03/09; full list of members (4 pages)
26 March 2009Return made up to 03/03/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 March 2008Return made up to 03/03/08; full list of members (4 pages)
5 March 2008Return made up to 03/03/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
5 March 2007Return made up to 03/03/07; full list of members (3 pages)
5 March 2007Return made up to 03/03/07; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 03/03/06; 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 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 03/03/06; full list of members (3 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)
13 August 2005Particulars of mortgage/charge (6 pages)
13 August 2005Particulars of mortgage/charge (6 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
3 March 2005Incorporation (16 pages)
3 March 2005Incorporation (16 pages)