Company NameAshbrooke Mortgages Limited
Company StatusDissolved
Company Number05517052
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor Dunn
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Director NameAngela Dunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks Flat 2
Gray Road
Sunderland
Tyne & Wear
SR2 8HA
Secretary NameAngela Dunn
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks Flat 2
Gray Road
Sunderland
Tyne & Wear
SR2 8HA

Location

Registered Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth-£11,217
Current Liabilities£6,623

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
11 May 2011Application to strike the company off the register (3 pages)
11 May 2011Application to strike the company off the register (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Director's details changed for Trevor Dunn on 31 January 2011 (2 pages)
27 April 2011Termination of appointment of Angela Dunn as a director (1 page)
27 April 2011Termination of appointment of Angela Dunn as a director (1 page)
27 April 2011Termination of appointment of Angela Dunn as a secretary (1 page)
27 April 2011Director's details changed for Trevor Dunn on 31 January 2011 (2 pages)
27 April 2011Termination of appointment of Angela Dunn as a secretary (1 page)
13 October 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 2
(5 pages)
13 October 2010Director's details changed for Angela Dunn on 25 July 2010 (2 pages)
13 October 2010Director's details changed for Angela Dunn on 25 July 2010 (2 pages)
13 October 2010Registered office address changed from C/O 5-9 Spout Lane Washington Village Washington Tyne and Wear NE37 7HN on 13 October 2010 (1 page)
13 October 2010Director's details changed for Trevor Dunn on 25 July 2010 (2 pages)
13 October 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 2
(5 pages)
13 October 2010Director's details changed for Trevor Dunn on 25 July 2010 (2 pages)
13 October 2010Registered office address changed from C/O 5-9 Spout Lane Washington Village Washington Tyne and Wear NE37 7HN on 13 October 2010 (1 page)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 December 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
21 August 2009Director's change of particulars / trevor dunn / 12/08/2009 (1 page)
21 August 2009Director and secretary's change of particulars / angela dunn / 12/08/2009 (1 page)
21 August 2009Director's Change of Particulars / trevor dunn / 12/08/2009 / HouseName/Number was: , now: the oaks; Street was: 6 valebrooke avenue, now: flat 2; Area was: ashbrooke, now: gray road; Post Code was: SR2 7HS, now: SR2 8HA; Country was: , now: united kingdom (1 page)
21 August 2009Director and Secretary's Change of Particulars / angela dunn / 12/08/2009 / HouseName/Number was: , now: the oaks; Street was: 6 valebrooke avenue, now: flat 2; Area was: , now: gray road; Region was: tyne and wear, now: tyne & wear; Post Code was: SR2 7HS, now: SR2 8HA; Country was: , now: united kingdom (1 page)
28 March 2009Registered office changed on 28/03/2009 from 6 valebrook avenue sunderland tyne and wear SR2 7HS (1 page)
28 March 2009Registered office changed on 28/03/2009 from 6 valebrook avenue sunderland tyne and wear SR2 7HS (1 page)
17 March 2009Ad 23/02/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
17 March 2009Ad 23/02/09 gbp si 198@1=198 gbp ic 2/200 (2 pages)
2 March 2009Resolutions
  • RES13 ‐ Allotment of shares 23/02/2009
(1 page)
2 March 2009Resolutions
  • RES13 ‐ Allotment of shares 23/02/2009
(1 page)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 August 2008Return made up to 25/07/08; full list of members (4 pages)
12 August 2008Return made up to 25/07/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 October 2007Return made up to 25/07/07; full list of members (2 pages)
25 October 2007Return made up to 25/07/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 September 2006Return made up to 25/07/06; full list of members (2 pages)
20 September 2006Return made up to 25/07/06; full list of members (2 pages)
15 August 2005Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2005Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2005Incorporation (10 pages)
25 July 2005Incorporation (10 pages)