Company NameSFM Mortgage Services Ltd
Company StatusDissolved
Company Number06048597
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 2 months ago)
Dissolution Date17 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Malcolm Stewart Graham
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(1 year, 2 months after company formation)
Appointment Duration1 year (closed 17 March 2009)
RoleSolicitor
Correspondence Address9 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
NE16 4RY
Secretary NameMs Rachel Ann Oliver
NationalityBritish
StatusClosed
Appointed17 March 2008(1 year, 2 months after company formation)
Appointment Duration1 year (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
NE16 4RY
Director NameMr Christopher John Booth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address31 Milldene View
Jarrow
Tyne & Wear
NE32 5TX
Director NameMr Malcolm Stewart Graham
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleSolicitor
Correspondence Address9 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
NE16 4RY
Secretary NameChristopher John Booth
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address88 Aln Street
Hebburn
Tyne & Wear
NE31 1XT
Director NameMs Rachel Ann Oliver
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
NE16 4RY
Secretary NameJulie Parkin
NationalityBritish
StatusResigned
Appointed15 May 2007(4 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 March 2008)
RoleCompany Director
Correspondence Address31 Milldene View
Jarrow
Tyne & Wear
NE32 5TX

Location

Registered AddressAlexander House, Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
15 October 2008Application for striking-off (1 page)
21 March 2008Secretary appointed miss rachel oliver (1 page)
20 March 2008Appointment terminated secretary julie parkin (1 page)
20 March 2008Director appointed mr malcolm stewart graham (1 page)
20 March 2008Appointment terminated director christopher booth (1 page)
8 February 2008Return made up to 11/01/08; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
6 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
11 January 2007Incorporation (15 pages)