Company NameAAA Mortgage Group Limited
Company StatusDissolved
Company Number06361095
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Directors

Director NameMr Richard Hamlyn Tucker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address48 Woodlands Road
Darlington
Co Durham
DL3 9NU
Secretary NameMr Andrew Bruce Cannings
NationalityBritish
StatusClosed
Appointed01 February 2008(5 months after company formation)
Appointment Duration1 year, 8 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hardwick Road
Sedgefield
County Durham
TS21 2AL
Director NameKathleen Avis Hunt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(same day as company formation)
RoleAdministrator
Correspondence Address39 Wellbury Grove
Newton Aycliffe
Co Durham
DL15 5AY
Secretary NameMr Richard Hamlyn Tucker
NationalityBritish
StatusResigned
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Woodlands Road
Darlington
Co Durham
DL3 9NU

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2009Liquidators statement of receipts and payments to 23 June 2009 (5 pages)
29 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2009Liquidators statement of receipts and payments to 29 May 2009 (5 pages)
10 June 2008Statement of affairs with form 4.19 (6 pages)
10 June 2008Appointment of a voluntary liquidator (1 page)
10 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2008Registered office changed on 16/05/2008 from 8-9 the square sedgefield stockton on tees TS21 2BN (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008Director resigned (1 page)
23 September 2007Director's particulars changed (1 page)
23 September 2007Secretary's particulars changed;director's particulars changed (2 pages)
18 September 2007Registered office changed on 18/09/07 from: room F31 evans business centre durham way south newton aycliffe co durham DL5 6XP (2 pages)
18 September 2007Accounting reference date shortened from 30/09/08 to 31/08/08 (1 page)