Company NameFisks Mortgage Choice Limited
Company StatusDissolved
Company Number04456204
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Pring
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleEstate Agent Property Deve
Country of ResidenceUnited Kingdom
Correspondence AddressBrackens
Mill Road
Stock
Essex
CM4 9LJ
Secretary NameChristine Pring
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBrackens
Mill Road
Stock
Essex
CM4 9LJ
Director NameJames Edward Pring
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 26 January 2010)
RoleEstate Agent
Correspondence Address51 Eagle Court
Hermon Hill Wanstead
London
E11 1PD
Director NamePaul Anthony Benge
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 August 2004)
RoleFinancial Advisor
Correspondence Address6a Westminster Drive
Westcliff On Sea
Essex
SS0 9SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£143,260
Current Liabilities£29,060

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 August 2008Return made up to 06/06/08; no change of members (3 pages)
5 August 2008Return made up to 06/06/08; no change of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Return made up to 06/06/07; full list of members (2 pages)
31 July 2007Return made up to 06/06/07; full list of members (2 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 June 2006Return made up to 06/06/06; full list of members (2 pages)
30 June 2006Return made up to 06/06/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Return made up to 06/06/05; full list of members (2 pages)
26 July 2005Return made up to 06/06/05; full list of members (2 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
15 June 2004Return made up to 06/06/04; full list of members (7 pages)
15 June 2004Return made up to 06/06/04; full list of members (7 pages)
31 March 2004Nc inc already adjusted 22/10/03 (1 page)
31 March 2004Nc inc already adjusted 22/10/03 (1 page)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2004Accounts made up to 30 June 2003 (2 pages)
6 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
8 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
8 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 July 2003Return made up to 06/06/03; full list of members (6 pages)
17 July 2003Return made up to 06/06/03; full list of members (6 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
6 June 2002Incorporation (17 pages)
6 June 2002Incorporation (17 pages)