Company NameTeesside Independent Mortgages Ltd
Company StatusDissolved
Company Number06467795
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameTeesside Independent Mortages Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Colin Hill
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Apsley Way
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GD
Secretary NameMiss Lucy Patricia James
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleSecretary
Correspondence Address30 Apsley Way
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address30 Apsley Way
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GD
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Shareholders

3 at £1Colin Hill
75.00%
Ordinary
1 at £1Miss Lucy Patricia James
25.00%
Ordinary

Financials

Year2014
Net Worth-£444
Current Liabilities£873

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 June 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 4
(4 pages)
7 June 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 4
(4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 4
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 4
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 4
(2 pages)
18 March 2010Director's details changed for Mr Colin Hill on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Colin Hill on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 May 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
16 May 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
5 February 2009Secretary's change of particulars / lucy james / 04/07/2008 (2 pages)
5 February 2009Return made up to 09/01/09; full list of members (3 pages)
5 February 2009Secretary's Change of Particulars / lucy james / 04/07/2008 / Title was: , now: miss; HouseName/Number was: , now: 30; Street was: 72 leaveland close, now: apsley way; Area was: , now: ingleby barwick; Post Town was: ashford, now: stockton-on-tees; Region was: kent, now: cleveland; Post Code was: TN23 5SL, now: TS17 5GD; Country was: , now: united (2 pages)
5 February 2009Director's Change of Particulars / colin hill / 04/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 30; Street was: 72 leaveland close, now: apsley way; Area was: , now: ingleby barwick; Post Town was: ashford, now: stockton-on-tees; Region was: kent, now: cleveland; Post Code was: TN23 5SL, now: TS17 5GD; Country was: , now: united kin (2 pages)
5 February 2009Director's change of particulars / colin hill / 04/07/2008 (2 pages)
5 February 2009Return made up to 09/01/09; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from 72 leaveland close ashford TN23 5SL (1 page)
1 July 2008Registered office changed on 01/07/2008 from 72 leaveland close ashford TN23 5SL (1 page)
11 April 2008Company name changed teesside independent mortages LTD\certificate issued on 16/04/08 (2 pages)
11 April 2008Company name changed teesside independent mortages LTD\certificate issued on 16/04/08 (2 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Incorporation (13 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Incorporation (13 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)