Company NameGap Mortgages & Finance Ltd
Company StatusDissolved
Company Number05602289
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)
Previous NameGPE Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Paul Eccles
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 The Village
Marton
Middlesbrough
Cleveland
TS7 8BD
Secretary NameMr Gary Paul Eccles
NationalityBritish
StatusClosed
Appointed22 July 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address3 The Village
Marton
Middlesbrough
Cleveland
TS7 8BD
Secretary NameMrs Susan Kathleen Eccles
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 The Village
Marton
Middlesbrough
Cleveland
TS7 8BD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 8 Marton Shopping Centre
Stokesley Road
Marton Middlesborough
Cleveland
TS7 8DX
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Return made up to 25/10/07; full list of members (2 pages)
30 October 2007New secretary appointed (1 page)
3 September 2007Registered office changed on 03/09/07 from: 236 the high street eston middlesbrough cleveland TS6 9JJ (1 page)
27 June 2007Memorandum and Articles of Association (12 pages)
22 June 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
19 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 December 2006Return made up to 25/10/06; full list of members (2 pages)
13 June 2006Ad 23/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
25 October 2005Incorporation (16 pages)