Company NameNorthern Mortgage Solutions Limited
Company StatusDissolved
Company Number04964226
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Conrad Sinclair Hill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Mill Grove
North Shields
Tyne & Wear
NE30 2JR
Secretary NameSandra Jill Hill
NationalityBritish
StatusClosed
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Mill Grove
Tynemouth
Tyne & Wear
NE30 2JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone08724966164
Telephone regionUnknown

Location

Registered Address15 Bankside, The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

95k at £0.01Conrad Sinclair Hill
95.00%
Ordinary
5k at £0.01Kenneth Fyfe
5.00%
Ordinary

Financials

Year2014
Net Worth-£25,300
Current Liabilities£25,300

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014Application to strike the company off the register (4 pages)
22 April 2014Application to strike the company off the register (4 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(5 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(5 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2010Register(s) moved to registered inspection location (1 page)
18 November 2010Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HP on 18 November 2010 (1 page)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
18 November 2010Register inspection address has been changed (1 page)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
18 November 2010Register(s) moved to registered inspection location (1 page)
18 November 2010Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HP on 18 November 2010 (1 page)
18 November 2010Register inspection address has been changed (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Mr Conrad Sinclair Hill on 14 November 2009 (2 pages)
3 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Mr Conrad Sinclair Hill on 14 November 2009 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 January 2009Return made up to 14/11/08; full list of members (3 pages)
8 January 2009Return made up to 14/11/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from st matthews house haugh lane hexham northumberland NE46 3PU (1 page)
25 June 2008Registered office changed on 25/06/2008 from st matthews house haugh lane hexham northumberland NE46 3PU (1 page)
5 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
5 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
23 May 2008Accounting reference date shortened from 30/11/2007 to 31/05/2007 (1 page)
23 May 2008Accounting reference date shortened from 30/11/2007 to 31/05/2007 (1 page)
14 January 2008Return made up to 14/11/07; full list of members (2 pages)
14 January 2008Return made up to 14/11/07; full list of members (2 pages)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
27 March 2007Return made up to 14/11/06; full list of members (3 pages)
27 March 2007Return made up to 14/11/06; full list of members (3 pages)
22 November 2006Ad 13/11/06--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
22 November 2006Ad 13/11/06--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
16 November 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
16 November 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
31 August 2006Memorandum and Articles of Association (12 pages)
31 August 2006Memorandum and Articles of Association (12 pages)
31 August 2006S-div 16/01/06 (1 page)
31 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2006S-div 16/01/06 (1 page)
13 December 2005Return made up to 14/11/05; full list of members (2 pages)
13 December 2005Return made up to 14/11/05; full list of members (2 pages)
20 June 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
20 June 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
26 May 2005Registered office changed on 26/05/05 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page)
26 May 2005Registered office changed on 26/05/05 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page)
28 January 2005Return made up to 14/11/04; full list of members (6 pages)
28 January 2005Return made up to 14/11/04; full list of members (6 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
14 November 2003Incorporation (16 pages)
14 November 2003Incorporation (16 pages)