7 High Street,, Swainby, Northallerton
North Yorkshire
DL6 3ED
Director Name | Mr Gary William Howes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 December 2007(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | Huntsville 7 High Street Swainby North Allerton North Yorkshire DL6 3ED |
Secretary Name | Mr Gary Howes |
---|---|
Status | Closed |
Appointed | 08 February 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | Hunstville, 7 High Street Swainby Northallerton North Yorkshire DL6 3ED |
Director Name | Mrs Rosemarie Kathleen Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Pickford Close Bexleyheath Kent DA7 4RB |
Director Name | Mr William John Evans |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Pickford Close Bexleyheath Kent DA7 4RB |
Secretary Name | Mr William John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Pickford Close Bexleyheath Kent DA7 4RB |
Website | www.mortgagebrokerdarlington.co.uk |
---|
Registered Address | Huntsville 7 High Street Swainby Northallerton North Yorkshire DL6 3ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Whorlton |
Ward | Osmotherley & Swainby |
Built Up Area | Swainby |
2 at £1 | Mr Gary Howes 50.00% Ordinary |
---|---|
2 at £1 | Mrs Belynda Jayne Howes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £271 |
Cash | £2,282 |
Current Liabilities | £17,556 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2019 | Application to strike the company off the register (3 pages) |
30 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
27 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
12 December 2017 | Notification of Gary Howes as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Notification of Gary Howes as a person with significant control on 6 April 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
4 July 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
4 July 2017 | Notification of Belynda Jayne Howes as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Belynda Jayne Howes as a person with significant control on 4 July 2017 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
22 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
13 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
11 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
23 October 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
23 October 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
26 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
30 September 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
30 September 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
11 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (26 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (26 pages) |
15 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
30 June 2010 | Director's details changed for Belynda Jayne Howes on 26 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Gary Howes on 26 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Belynda Jayne Howes on 26 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Gary Howes on 26 April 2010 (2 pages) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
20 October 2008 | Company name changed north east mortgage centre LIMITED\certificate issued on 21/10/08 (2 pages) |
20 October 2008 | Company name changed north east mortgage centre LIMITED\certificate issued on 21/10/08 (2 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from 39/41 church road bexleyheath kent DA7 4DD (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 39/41 church road bexleyheath kent DA7 4DD (1 page) |
14 May 2008 | Secretary appointed mr gary howes (1 page) |
14 May 2008 | Secretary appointed mr gary howes (1 page) |
13 May 2008 | Appointment terminated director rosemarie evans (1 page) |
13 May 2008 | Appointment terminated secretary william evans (1 page) |
13 May 2008 | Appointment terminated director rosemarie evans (1 page) |
13 May 2008 | Appointment terminated director william evans (1 page) |
13 May 2008 | Appointment terminated director william evans (1 page) |
13 May 2008 | Appointment terminated secretary william evans (1 page) |
11 December 2007 | Incorporation (18 pages) |
11 December 2007 | Incorporation (18 pages) |