Company NameAgile Mortgage Services Limited
Company StatusDissolved
Company Number04026530
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 10 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Caroline Rosemary Jane Chapman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSatley House
Satley
Bishop Auckland
County Durham
DL13 4HU
Director NameMr Peter Nixon Chapman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSatley House
Satley
Bishop Auckland
County Durham
DL13 4HU
Secretary NameMrs Caroline Rosemary Jane Chapman
NationalityBritish
StatusClosed
Appointed04 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSatley House
Satley
Bishop Auckland
County Durham
DL13 4HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressChapman & Chapman Satley House
Satley
Bishop Auckland
County Durham
DL13 4HU
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishSatley
WardEsh and Witton Gilbert

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
10 August 2009Application for striking-off (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 July 2008Return made up to 04/07/08; full list of members (4 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 July 2007Return made up to 04/07/07; full list of members (3 pages)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 July 2006Return made up to 04/07/06; full list of members (3 pages)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 July 2005Return made up to 04/07/05; full list of members (7 pages)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 August 2004Return made up to 04/07/04; full list of members (7 pages)
6 August 2003Return made up to 04/07/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 September 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
8 July 2001Return made up to 04/07/01; full list of members (6 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
4 July 2000Incorporation (20 pages)