Company NameMortgage Friendly Solutions Limited
Company StatusDissolved
Company Number05119382
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameStephen James Howard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Noak Hill Road
Billericay
Essex
CM12 9UX
Director NameJohn Edward Poynter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Spinnakers
Benfleet
Essex
SS7 5RP
Director NameMichael Trombacco
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Burntwood Close
Billericay
Essex
CM12 9HE
Director NameMichael John Kiel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOakview House
7 Broome Road
Billericay
Essex
CM11 1ES
Secretary NameMichael John Kiel
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOakview House
7 Broome Road
Billericay
Essex
CM11 1ES

Location

Registered AddressCrescent House, 51 High Street
Billericay
Essex
CM12 9AX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Application to strike the company off the register (4 pages)
8 August 2011Application to strike the company off the register (4 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
26 May 2010Director's details changed for Michael Trombacco on 5 May 2010 (2 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(5 pages)
26 May 2010Director's details changed for John Edward Poynter on 5 May 2010 (2 pages)
26 May 2010Director's details changed for Michael Trombacco on 5 May 2010 (2 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(5 pages)
26 May 2010Director's details changed for Stephen James Howard on 5 May 2010 (2 pages)
26 May 2010Director's details changed for John Edward Poynter on 5 May 2010 (2 pages)
26 May 2010Director's details changed for John Edward Poynter on 5 May 2010 (2 pages)
26 May 2010Director's details changed for Stephen James Howard on 5 May 2010 (2 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(5 pages)
26 May 2010Director's details changed for Michael Trombacco on 5 May 2010 (2 pages)
26 May 2010Director's details changed for Stephen James Howard on 5 May 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 May 2009Return made up to 05/05/09; full list of members (4 pages)
11 May 2009Return made up to 05/05/09; full list of members (4 pages)
16 October 2008Director's change of particulars / michael trombacco / 05/05/2008 (1 page)
16 October 2008Director's Change of Particulars / michael trombacco / 05/05/2008 / HouseName/Number was: , now: 14; Street was: salmonds farm, now: the gatehouse; Area was: salmonds grove ingrave, now: station lane; Post Town was: brentwood, now: ingatestone; Post Code was: CM13 3RS, now: CM4 0BL; Country was: , now: united kingdom (1 page)
16 October 2008Return made up to 05/05/08; full list of members (4 pages)
16 October 2008Return made up to 05/05/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007Secretary resigned;director resigned (1 page)
16 July 2007Return made up to 05/05/07; full list of members (3 pages)
16 July 2007Return made up to 05/05/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 January 2007Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
19 January 2007Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
11 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 May 2006Return made up to 05/05/06; full list of members (3 pages)
8 May 2006Return made up to 05/05/06; full list of members (3 pages)
17 May 2005Return made up to 05/05/05; full list of members (8 pages)
17 May 2005Return made up to 05/05/05; full list of members (8 pages)
5 May 2004Incorporation (17 pages)
5 May 2004Incorporation (17 pages)