Company NameMark Thomas Mortgage Services Limited
Company StatusDissolved
Company Number06355067
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 7 months ago)
Dissolution Date22 June 2021 (2 years, 10 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 NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(12 years, 9 months after company formation)
Appointment Duration1 year (closed 22 June 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(12 years, 9 months after company formation)
Appointment Duration1 year (closed 22 June 2021)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusClosed
Appointed01 June 2020(12 years, 9 months after company formation)
Appointment Duration1 year (closed 22 June 2021)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMr Thomas Lawrence Cleary
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address241 Upton Road South
South Bexley
Kent
DA5 1QU
Director NameMr Mark Alexander
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address9 Wyvern Close
Dartford
DA1 2NA
Secretary NameMr Thomas Lawrence Cleary
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Upton Road South
South Bexley
Kent
DA5 1QU
Director NameAnthony James Hodges
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address99 Chastilian Road
Dartford
DA1 3LN
Director NameMark Scott Kennedy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House Nightingale Lane
Ide Hill
Sevenoaks
Kent
TN14 6BY
Secretary NameMark Scott Kennedy
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2013)
RoleCompany Director
Correspondence AddressThe Oast House Nightingale Lane
Ide Hill
Sevenoaks
Kent
TN14 6BY
Director NameMr Richard James Evans
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(11 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 May 2019)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressBritannia House Roberts Mews
Orpington
Kent
BR6 0JP
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Secretary NameMr Scott Hopkinson
StatusResigned
Appointed01 May 2019(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2020)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF

Contact

Websitemortgagefind.co.uk

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

90 at £1Mark Alexander
90.00%
Ordinary
10 at £1Richard Evans
10.00%
Ordinary

Financials

Year2014
Net Worth£72,146
Cash£176,557
Current Liabilities£136,485

Accounts

Latest Accounts1 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 May

Charges

4 October 2007Delivered on: 10 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 October 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 111
(4 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 May 2013Termination of appointment of Mark Kennedy as a director (1 page)
14 May 2013Termination of appointment of Anthony Hodges as a director (1 page)
14 May 2013Termination of appointment of Mark Kennedy as a secretary (1 page)
5 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 October 2011Director's details changed for Mark Scott Kennedy on 29 August 2011 (2 pages)
17 October 2011Secretary's details changed for Mark Scott Kennedy on 28 August 2011 (2 pages)
17 October 2011Director's details changed for Anthony James Hodges on 29 August 2011 (2 pages)
17 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
7 December 2009Registered office address changed from 77 High Street Bexley Kent DA5 1JX on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 77 High Street Bexley Kent DA5 1JX on 7 December 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
6 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 103
(4 pages)
6 October 2009Appointment of Anthony James Hodges as a director (3 pages)
6 October 2009Appointment of Mark Scott Kennedy as a director (3 pages)
6 October 2009Termination of appointment of Thomas Cleary as a secretary (2 pages)
6 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 103
(4 pages)
6 October 2009Appointment of Mark Scott Kennedy as a secretary (3 pages)
6 October 2009Termination of appointment of Thomas Cleary as a director (2 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 September 2008Return made up to 29/08/08; full list of members (4 pages)
16 September 2008Director and secretary's change of particulars / thomas cleary / 29/08/2008 (2 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Director's particulars changed (1 page)
29 August 2007Incorporation (17 pages)