Company NameIndependent Mortgage Management Limited
Company StatusDissolved
Company Number04214109
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameEdward Michael Walsh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 28 August 2007)
RoleSales Executive
Correspondence Address35 Canberra Road
Marton
Middlesbrough
Teesside
TS7 8ES
Secretary NameBrian Norlund
NationalityBritish
StatusClosed
Appointed11 June 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address47 Chadderton Drive
Thornaby
Stockton On Tees
TS17 9QG
Director NameChristopher John Cannon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleOperations Director
Correspondence AddressSunnybrow
Mill Lane, Long Newton
Stockton On Tees
Cleveland
TS21 1DQ
Director NameNeil Alan Hart
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleIT Consultant
Correspondence Address2 Roxby Close
Hartlepool
Cleveland
TS25 2AL
Director NameThomas Ian Marshall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleFinance Director
Correspondence Address42 Ovingham Close
Washington
Tyne & Wear
NE38 8NP
Director NameMr Liam McDonagh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address33 Aiskew Grove
Fairfield
Stockton
Cleveland
TS19 7RB
Director NameBrian Norlund
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Chadderton Drive
Thornaby
Stockton On Tees
TS17 9QG
Secretary NameChristopher John Cannon
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleOperations Director
Correspondence AddressSunnybrow
Mill Lane, Long Newton
Stockton On Tees
Cleveland
TS21 1DQ
Secretary NameGeoffrey Mark Pearson
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleLegal Costs Consultant
Correspondence Address6 Claremont Gardens
Stockton On Tees
Durham
TS19 7EQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address27 Norton Road
Stockton On Tees
TS18 2BW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 November 2006Voluntary strike-off action has been suspended (1 page)
20 June 2006Voluntary strike-off action has been suspended (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
10 May 2006Application for striking-off (1 page)
26 August 2005Return made up to 10/05/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 August 2004Return made up to 10/05/04; full list of members (6 pages)
22 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
28 November 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
18 November 2003Return made up to 10/05/03; full list of members (6 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003New director appointed (2 pages)
12 December 2002Director resigned (1 page)
25 May 2001Ad 10/05/01--------- £ si [email protected]=779 £ ic 1/780 (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 May 2001New director appointed (2 pages)
10 May 2001Incorporation (15 pages)