Company NameMayflower Mortgages Limited
Company StatusDissolved
Company Number04517382
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Keith Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLeazes House
Leazes Place
Durham
DH1 1RE
Secretary NameRichard Johnson
StatusClosed
Appointed19 June 2015(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 14 March 2017)
RoleCompany Director
Correspondence Address7 Old Elvet
Durham
County Durham
DH1 3HL
Director NameStephen Easter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Borough Road
Jarrow
Tyne & Wear
NE32 5XW
Secretary NameMargaret Patricia Ashworth
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address79 Rochester Road
Newton Hall
Durham
DH1 5PW
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameMichael Longstaff
NationalityBritish
StatusResigned
Appointed17 April 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address28 The Orchard
Pity Me
County Durham
DH1 5DA
Secretary NameRebecca Robb
NationalityBritish
StatusResigned
Appointed01 December 2014(12 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 June 2015)
RoleCompany Director
Correspondence Address7 Old Elvet
Durham
County Durham
DH1 3HL
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Telephone0191 3843737
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Old Elvet
Durham
County Durham
DH1 3HL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24 at £1Keith Johnson
48.00%
Ordinary
24 at £1Stephen Easter
48.00%
Ordinary
2 at £1Alan Rooney
4.00%
Ordinary

Financials

Year2014
Net Worth-£112,094
Current Liabilities£112,094

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

27 October 2008Delivered on: 5 November 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50
(3 pages)
28 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50
(3 pages)
25 June 2015Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page)
25 June 2015Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page)
25 June 2015Appointment of Richard Johnson as a secretary on 19 June 2015 (2 pages)
25 June 2015Appointment of Richard Johnson as a secretary on 19 June 2015 (2 pages)
11 December 2014Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages)
11 December 2014Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages)
11 December 2014Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages)
11 December 2014Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages)
11 December 2014Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages)
11 December 2014Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50
(4 pages)
20 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 50
(4 pages)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 50
(4 pages)
8 October 2012Accounts for a small company made up to 30 April 2012 (8 pages)
8 October 2012Accounts for a small company made up to 30 April 2012 (8 pages)
26 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
26 September 2012Termination of appointment of Stephen Easter as a director (1 page)
26 September 2012Termination of appointment of Stephen Easter as a director (1 page)
26 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a small company made up to 30 April 2011 (8 pages)
16 December 2011Accounts for a small company made up to 30 April 2011 (8 pages)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a small company made up to 30 April 2010 (8 pages)
7 December 2010Accounts for a small company made up to 30 April 2010 (8 pages)
7 September 2010Director's details changed for Stephen Easter on 22 August 2010 (2 pages)
7 September 2010Director's details changed for Stephen Easter on 22 August 2010 (2 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
25 March 2010Amended accounts made up to 30 April 2008 (8 pages)
25 March 2010Amended accounts made up to 30 April 2008 (8 pages)
25 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
25 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
23 September 2009Return made up to 22/08/09; full list of members (4 pages)
23 September 2009Return made up to 22/08/09; full list of members (4 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 September 2008Return made up to 22/08/08; full list of members (4 pages)
24 September 2008Return made up to 22/08/08; full list of members (4 pages)
7 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
7 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
7 September 2007Return made up to 22/08/07; full list of members (3 pages)
7 September 2007Return made up to 22/08/07; full list of members (3 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
26 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
26 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
26 September 2006Return made up to 22/08/06; full list of members (7 pages)
26 September 2006Return made up to 22/08/06; full list of members (7 pages)
22 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
22 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
5 September 2005Return made up to 22/08/05; full list of members (7 pages)
5 September 2005Return made up to 22/08/05; full list of members (7 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
2 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 December 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
4 December 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
2 October 2003Return made up to 22/08/03; full list of members (7 pages)
2 October 2003Return made up to 22/08/03; full list of members (7 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (3 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (3 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
22 August 2002Incorporation (10 pages)
22 August 2002Incorporation (10 pages)