Company NameApproved Mortgages Limited
Company StatusDissolved
Company Number04751674
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 11 months ago)
Dissolution Date8 December 2009 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameRichard Hall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleManager
Correspondence AddressThe Mount
30 West Road
Ponteland
Tyne & Wear
NE20 9SX
Director NameMr Robert Alexander Palmer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(3 years after company formation)
Appointment Duration3 years, 7 months (closed 08 December 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 Cleveland Gardens
High Heaton
Newcastle
Tyne & Wear
NE7 7QE
Secretary NameRichard Hall
NationalityBritish
StatusClosed
Appointed11 May 2006(3 years after company formation)
Appointment Duration3 years, 7 months (closed 08 December 2009)
RoleManaging Director
Correspondence AddressThe Mount
30 West Road
Ponteland
Tyne & Wear
NE20 9SX
Secretary NameMr Peter Leonard Wardle
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AZ
Director NameTrevor Dunn
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 4 months after company formation)
Appointment Duration11 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address6 Valebrooke Avenue
Ashbrooke
Sunderland
Tyne & Wear
SR2 7HS
Secretary NameTrevor Dunn
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 4 months after company formation)
Appointment Duration11 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address6 Valebrooke Avenue
Ashbrooke
Sunderland
Tyne & Wear
SR2 7HS
Secretary NameMr Robert Alexander Palmer
NationalityBritish
StatusResigned
Appointed31 July 2005(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2006)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address17 Cleveland Gardens
High Heaton
Newcastle
Tyne & Wear
NE7 7QE

Location

Registered AddressC/O Jackson Anderson Limited
5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth£2,091
Current Liabilities£7,314

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Return made up to 01/05/08; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 May 2007Return made up to 01/05/07; full list of members (3 pages)
25 October 2006Return made up to 01/05/06; full list of members (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Return made up to 01/05/05; full list of members (3 pages)
20 October 2005New secretary appointed (1 page)
14 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004Secretary resigned (1 page)
2 June 2004Return made up to 01/05/04; full list of members (6 pages)
16 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
1 May 2003Incorporation (10 pages)