Dissolved
Dissolved 2015-09-29
Company Information for FEE-SAVER MORTGAGES LIMITED
WATERLOOVILLE, HAMPSHIRE, PO8,
|
Company Registration Number
04916630
Private Limited Company
Dissolved Dissolved 2015-09-29 |
Company Name | |
---|---|
FEE-SAVER MORTGAGES LIMITED | |
Legal Registered Office | |
WATERLOOVILLE HAMPSHIRE | |
Company Number | 04916630 | |
---|---|---|
Date formed | 2003-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2015-09-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-12-18 15:53:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FOCUS SECRETARIAL LIMITED |
||
JOHN ROY CUMMINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL BETH SCHUSTER |
Company Secretary | ||
RACHEL BETH SCHUSTER |
Director | ||
MADELEINE BROWN |
Company Secretary | ||
SIMON GALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN CUMMINGS WEALTH MANAGEMENT LTD | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2014 TO 31/01/2015 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 30/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOCUS SECRETARIAL LIMITED / 01/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 87 REDWING ROAD WATERLOOVILLE HAMPSHIRE PO8 0LX | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED FOCUS SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL SCHUSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL SCHUSTER | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL BETH SCHUSTER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL BETH SCHUSTER / 01/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 37 TERRIER CLOSE, HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2ND | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL SCHUSTER / 01/09/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.88 | 98 |
MortgagesNumMortOutstanding | 0.92 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.95 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies
FEE-SAVER MORTGAGES LIMITED owns 1 domain names.
feesaver.co.uk
The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as FEE-SAVER MORTGAGES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |