Company NameThe North East Mortgage Centre Limited
Company StatusDissolved
Company Number06449825
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameNorth East Mortgage Centre Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Belynda Jayne Howes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressHuntsville
7 High Street,, Swainby, Northallerton
North Yorkshire
DL6 3ED
Director NameMr Gary William Howes
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed11 December 2007(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressHuntsville 7 High Street
Swainby
North Allerton
North Yorkshire
DL6 3ED
Secretary NameMr Gary Howes
StatusClosed
Appointed08 February 2008(1 month, 4 weeks after company formation)
Appointment Duration11 years, 2 months (closed 23 April 2019)
RoleCompany Director
Correspondence AddressHunstville, 7 High Street
Swainby
Northallerton
North Yorkshire
DL6 3ED
Director NameMrs Rosemarie Kathleen Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pickford Close
Bexleyheath
Kent
DA7 4RB
Director NameMr William John Evans
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pickford Close
Bexleyheath
Kent
DA7 4RB
Secretary NameMr William John Evans
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pickford Close
Bexleyheath
Kent
DA7 4RB

Contact

Websitewww.mortgagebrokerdarlington.co.uk

Location

Registered AddressHuntsville 7 High Street
Swainby
Northallerton
North Yorkshire
DL6 3ED
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWhorlton
WardOsmotherley & Swainby
Built Up AreaSwainby

Shareholders

2 at £1Mr Gary Howes
50.00%
Ordinary
2 at £1Mrs Belynda Jayne Howes
50.00%
Ordinary

Financials

Year2014
Net Worth£271
Cash£2,282
Current Liabilities£17,556

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
23 January 2019Application to strike the company off the register (3 pages)
30 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
12 December 2017Notification of Gary Howes as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of Gary Howes as a person with significant control on 6 April 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 July 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
4 July 2017Notification of Belynda Jayne Howes as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Belynda Jayne Howes as a person with significant control on 4 July 2017 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
22 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(5 pages)
22 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
13 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(5 pages)
13 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(5 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
11 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(5 pages)
11 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(5 pages)
23 October 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
23 October 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
26 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 4
(5 pages)
26 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 4
(5 pages)
30 September 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
30 September 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
11 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (26 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (26 pages)
15 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
30 June 2010Director's details changed for Belynda Jayne Howes on 26 April 2010 (2 pages)
30 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Gary Howes on 26 April 2010 (2 pages)
30 June 2010Director's details changed for Belynda Jayne Howes on 26 April 2010 (2 pages)
30 June 2010Director's details changed for Gary Howes on 26 April 2010 (2 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
5 May 2009Return made up to 26/04/09; full list of members (6 pages)
5 May 2009Return made up to 26/04/09; full list of members (6 pages)
20 October 2008Company name changed north east mortgage centre LIMITED\certificate issued on 21/10/08 (2 pages)
20 October 2008Company name changed north east mortgage centre LIMITED\certificate issued on 21/10/08 (2 pages)
2 June 2008Registered office changed on 02/06/2008 from 39/41 church road bexleyheath kent DA7 4DD (1 page)
2 June 2008Registered office changed on 02/06/2008 from 39/41 church road bexleyheath kent DA7 4DD (1 page)
14 May 2008Secretary appointed mr gary howes (1 page)
14 May 2008Secretary appointed mr gary howes (1 page)
13 May 2008Appointment terminated director rosemarie evans (1 page)
13 May 2008Appointment terminated secretary william evans (1 page)
13 May 2008Appointment terminated director rosemarie evans (1 page)
13 May 2008Appointment terminated director william evans (1 page)
13 May 2008Appointment terminated director william evans (1 page)
13 May 2008Appointment terminated secretary william evans (1 page)
11 December 2007Incorporation (18 pages)
11 December 2007Incorporation (18 pages)