Company NameFirst Choice Current Account Mortgage Company Limited
Company StatusDissolved
Company Number03686129
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Dissolution Date13 October 2009 (14 years, 6 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 David Jolly
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(2 months after company formation)
Appointment Duration10 years, 7 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Copley Way
Tadworth
Surrey
KT20 5QS
Secretary NameElizabeth Mary Jolly
NationalityBritish
StatusClosed
Appointed06 June 2002(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Copley Way
Tadworth
Surrey
KT20 5QS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NamePeter John Lloyd
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDainsbury
Llangennith
Gower
SA3 1HU
Wales
Director NameChristopher John Phillips
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRydings
Franksfield Peaslake
Guildford
Surrey
GU5 9SS
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameChristopher John Phillips
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRydings
Franksfield Peaslake
Guildford
Surrey
GU5 9SS
Director NameBethan Lewis Jolly
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Copley Way
Tadworth
Surrey
KT20 5QS

Location

Registered AddressCadogan House
4-6 High Street
Epsom
Surrey
KT19 8AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,132
Cash£88
Current Liabilities£6,820

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2008Return made up to 01/12/08; full list of members (3 pages)
6 December 2007Return made up to 01/12/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 January 2006Return made up to 01/12/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 January 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 December 2003Return made up to 01/12/03; full list of members (7 pages)
8 February 2003New director appointed (2 pages)
3 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 July 2002New secretary appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: rydings franksfield peaslake guildford surrey GU5 9SS (1 page)
3 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
21 December 1999Return made up to 21/12/99; full list of members (7 pages)
10 November 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
17 March 1999Ad 25/02/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 March 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Registered office changed on 11/01/99 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999Ad 21/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 1998Incorporation (11 pages)