Company NamePositive Mortgages Ltd
Company StatusDissolved
Company Number05453465
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamePositive Mortgages (Financial Services) Limited

Business Activity

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

Directors

Director NameMr David George Harrison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigham Dykes Hall Milbourne
Ponteland
Newcastle Upon Tyne
NE20 0DH
Director NameMr Neil Andrew Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
NE2 2HL
Secretary NameMr Neil Andrew Johnson
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
NE2 2HL

Location

Registered AddressRiverside House
The Waterfront
Newcastle Upon Tyne
NE15 8NY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2008Application for striking-off (1 page)
6 August 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
9 May 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
29 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
9 June 2006Return made up to 16/05/06; full list of members (7 pages)
22 July 2005Memorandum and Articles of Association (15 pages)
20 July 2005Company name changed positive mortgages (financial SE rvices) LIMITED\certificate issued on 20/07/05 (2 pages)
16 May 2005Incorporation (21 pages)