Company NameMortgage Services (North East) Limited
Company StatusDissolved
Company Number05454327
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 10 months ago)
Dissolution Date13 December 2011 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameTerence Anthony Murray
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 13 December 2011)
RoleMortg Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressVale House
305 Darlington Lane
Stockton
TS19 8AA
Director NameTerence Anthony Murray
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressVale House
305 Darlington Lane
Stockton
TS19 8AA
Secretary NameChristine Murray
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressVale House
305 Darlington Lane
Stockton
TS19 8AA
Director NameChristine Murray
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale House
305 Darlington Lane
Stockton
TS19 8AA
Secretary NameTerence Anthony Murray
NationalityBritish
StatusResigned
Appointed07 September 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 24 January 2011)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressVale House
305 Darlington Lane
Stockton
TS19 8AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£203
Cash£16,889
Current Liabilities£18,262

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
17 August 2011Application to strike the company off the register (3 pages)
17 August 2011Application to strike the company off the register (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 January 2011Termination of appointment of Terence Murray as a secretary (2 pages)
25 January 2011Termination of appointment of Christine Murray as a director (2 pages)
25 January 2011Termination of appointment of Terence Murray as a secretary (2 pages)
25 January 2011Termination of appointment of Christine Murray as a director (2 pages)
17 June 2010Director's details changed for Terence Anthony Murray on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(5 pages)
17 June 2010Director's details changed for Terence Anthony Murray on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Terence Anthony Murray on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(5 pages)
17 June 2010Director's details changed for Christine Murray on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Christine Murray on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Christine Murray on 1 January 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 June 2009Return made up to 17/05/09; full list of members (4 pages)
22 June 2009Return made up to 17/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 June 2008Return made up to 17/05/08; full list of members (4 pages)
20 June 2008Return made up to 17/05/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 June 2007Return made up to 17/05/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 June 2007Return made up to 17/05/07; full list of members (3 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
23 August 2006Return made up to 17/05/06; full list of members (6 pages)
23 August 2006Return made up to 17/05/06; full list of members (6 pages)
12 December 2005Ad 27/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2005Ad 27/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2005New secretary appointed (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New director appointed (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New director appointed (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
17 May 2005Incorporation (16 pages)
17 May 2005Incorporation (16 pages)