Company Name1st 4 Mortgages Limited
Company StatusDissolved
Company Number05083825
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameErnie Faulkner
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 26 June 2007)
RoleCompany Director
Correspondence Address9 Ladram Way
Thorpe Bay
Essex
SS1 3PZ
Secretary NameJane Amanda Faulkner
NationalityBritish
StatusClosed
Appointed24 October 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 26 June 2007)
RoleCompany Director
Correspondence Address9 Ladram Way
Thorpe Bay
Essex
SS1 3PZ
Director NameErnie Faulkner
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Ladram Way
Thorpe Bay
Essex
SS1 3PZ
Director NameMr James Thompson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Connaught Road
Rayleigh
Essex
SS6 8UT
Secretary NameErnie Faulkner
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Ladram Way
Thorpe Bay
Essex
SS1 3PZ
Director NameMr James Farquharson Pearce
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Moulsham Drive
Chelmsford
Essex
CM2 9PX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
26 January 2007Application for striking-off (1 page)
12 April 2006Return made up to 25/03/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
1 April 2005Return made up to 25/03/05; full list of members (3 pages)
23 August 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
5 August 2004New director appointed (2 pages)
24 June 2004Ad 10/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
8 April 2004New secretary appointed;new director appointed (2 pages)
25 March 2004Incorporation (9 pages)