Company NameKarey Irving Mortgages Limited
Company StatusDissolved
Company Number05243878
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NamesKlaus Kobec Football.com Limited and SHP (TWO) Limited

Business Activity

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

Directors

Director NameMrs Karey Ann Irving
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(1 year after company formation)
Appointment Duration4 years, 7 months (closed 11 May 2010)
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address44 The Croft
Sherburn Hill
Durham
County Durham
DH6 1QL
Secretary NameMark Andrew Irving
NationalityBritish
StatusClosed
Appointed01 November 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address44 The Croft
Sherburn Hill
Durham
County Durham
DH6 1QL
Director NameLinda Hutchings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address143a Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameDaniel Hutchings
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address143a Union Street
Oldham
OL1 1TE

Location

Registered Address44 The Croft
Sherburn Hill
Durham
DH6 1QL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShadforth
WardSherburn
Built Up AreaSherburn Hill

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
14 January 2010Application to strike the company off the register (2 pages)
14 January 2010Application to strike the company off the register (2 pages)
1 October 2009Return made up to 28/09/09; full list of members (3 pages)
1 October 2009Return made up to 28/09/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 December 2008Return made up to 28/09/08; full list of members (3 pages)
5 December 2008Return made up to 28/09/08; full list of members (3 pages)
29 September 2008Nc inc already adjusted 30/09/07 (2 pages)
29 September 2008Nc inc already adjusted 30/09/07 (2 pages)
1 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2008Capitals not rolled up (2 pages)
1 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 September 2008Capitals not rolled up (2 pages)
1 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2007Return made up to 28/09/07; full list of members (2 pages)
16 November 2007Return made up to 28/09/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: 143A stephen hughes partnership 143A union street oldham OL1 1TE (1 page)
18 September 2007Registered office changed on 18/09/07 from: 143A stephen hughes partnership 143A union street oldham OL1 1TE (1 page)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 October 2006Return made up to 28/09/06; full list of members (2 pages)
4 October 2006Return made up to 28/09/06; full list of members (2 pages)
27 June 2006Ad 15/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2006Ad 15/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2006Company name changed shp (two) LIMITED\certificate issued on 19/06/06 (3 pages)
19 June 2006Company name changed shp (two) LIMITED\certificate issued on 19/06/06 (3 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Accounts made up to 30 September 2005 (1 page)
24 October 2005Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
24 October 2005Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
24 October 2005Return made up to 28/09/05; full list of members (2 pages)
24 October 2005Registered office changed on 24/10/05 from: stephen hughes partnership 143A union street oldham OL1 1PF (1 page)
24 October 2005Return made up to 28/09/05; full list of members (2 pages)
24 October 2005Registered office changed on 24/10/05 from: stephen hughes partnership 143A union street oldham OL1 1PF (1 page)
7 December 2004Company name changed klaus kobec football.com LIMITED\certificate issued on 07/12/04 (2 pages)
7 December 2004Company name changed klaus kobec football.com LIMITED\certificate issued on 07/12/04 (2 pages)
28 September 2004Incorporation (11 pages)