Company NamePure Mortgage Solutions (UK) Limited
Company StatusDissolved
Company Number05256590
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael Anthony Colley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(4 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 29 June 2010)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHigh Gatherley Barn
Gatherley Road Brompton On Swale
Richmond
North Yorkshire
DL10 7JJ
Director NamePhilippa Ann Colley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(4 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 29 June 2010)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gatherley Barn
Gatherley Road Brompton On Swale
Richmond
North Yorkshire
DL10 7JJ
Secretary NameMr Michael Anthony Colley
NationalityBritish
StatusClosed
Appointed10 November 2004(4 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 29 June 2010)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHigh Gatherley Barn
Gatherley Road Brompton On Swale
Richmond
North Yorkshire
DL10 7JJ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address58 Duke Street
Darlington
County Durham
DL3 7AN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
9 November 2009Director's details changed for Michael Anthony Colley on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Philippa Ann Colley on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Michael Anthony Colley on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Philippa Ann Colley on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Philippa Ann Colley on 7 November 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 35,000
(6 pages)
9 November 2009Director's details changed for Michael Anthony Colley on 7 November 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 35,000
(6 pages)
8 January 2009Return made up to 12/10/08; full list of members (4 pages)
8 January 2009Return made up to 12/10/08; full list of members (4 pages)
13 June 2008Registered office changed on 13/06/2008 from 58 duke street darlington county durham DL3 7AN (1 page)
13 June 2008Registered office changed on 13/06/2008 from 58 duke street darlington county durham DL3 7AN (1 page)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Registered office changed on 15/05/2008 from 1ST floor sedbury hall stables sedbury hall richmond north yorkshire DL10 5LQ (1 page)
15 May 2008Registered office changed on 15/05/2008 from 1ST floor sedbury hall stables sedbury hall richmond north yorkshire DL10 5LQ (1 page)
31 October 2007Return made up to 12/10/07; full list of members (3 pages)
31 October 2007Return made up to 12/10/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 November 2006Return made up to 12/10/06; full list of members (7 pages)
15 November 2006Return made up to 12/10/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2006Accounting reference date extended from 31/10/05 to 31/12/05 (2 pages)
30 January 2006Accounting reference date extended from 31/10/05 to 31/12/05 (2 pages)
9 January 2006Return made up to 12/10/05; full list of members (7 pages)
9 January 2006Return made up to 12/10/05; full list of members (7 pages)
13 April 2005Registered office changed on 13/04/05 from: 91 galgate barnard castle co durham DL12 8ES (1 page)
13 April 2005Registered office changed on 13/04/05 from: 91 galgate barnard castle co durham DL12 8ES (1 page)
9 March 2005Ad 28/01/05--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
9 March 2005Ad 02/03/05--------- £ si 5000@1=5000 £ ic 30001/35001 (2 pages)
9 March 2005Ad 28/01/05--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
9 March 2005Ad 02/03/05--------- £ si 5000@1=5000 £ ic 30001/35001 (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New secretary appointed;new director appointed (2 pages)
5 February 2005New secretary appointed;new director appointed (2 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
12 October 2004Incorporation (11 pages)
12 October 2004Incorporation (11 pages)