Company NameMortar Direct Ltd
Company StatusDissolved
Company Number07189052
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)
Dissolution Date30 December 2016 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Neil Martin Sill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West Pelton House
West Pelton
Stanley
County Durham
DH9 6SG

Contact

Websitemortardirect.co.uk
Telephone0191 4151698
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£5,616
Cash£48,722
Current Liabilities£105,289

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2016Final Gazette dissolved following liquidation (1 page)
30 December 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
30 September 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
22 June 2016Liquidators' statement of receipts and payments to 9 April 2016 (7 pages)
22 June 2016Liquidators' statement of receipts and payments to 9 April 2016 (7 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:co to remove/replace liquidator (3 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:co to remove/replace liquidator (3 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
9 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 April 2015Appointment of a voluntary liquidator (1 page)
29 April 2015Statement of affairs with form 4.19 (6 pages)
29 April 2015Appointment of a voluntary liquidator (1 page)
29 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-10
(1 page)
29 April 2015Statement of affairs with form 4.19 (6 pages)
28 April 2015Registered office address changed from 2 West Pelton Stanley County Durham DH9 6SG to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 2 West Pelton Stanley County Durham DH9 6SG to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 28 April 2015 (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Director's details changed for Mr Neil Martin Sill on 7 January 2013 (2 pages)
6 August 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Director's details changed for Mr Neil Martin Sill on 7 January 2013 (2 pages)
6 August 2014Director's details changed for Mr Neil Martin Sill on 7 January 2013 (2 pages)
6 August 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
5 August 2014Registered office address changed from Mortar Direct Springwell Road Gateshead Tyne and Wear NE9 7SQ England to 2 West Pelton Stanley County Durham DH9 6SG on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Mortar Direct Springwell Road Gateshead Tyne and Wear NE9 7SQ England to 2 West Pelton Stanley County Durham DH9 6SG on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Mortar Direct Springwell Road Gateshead Tyne and Wear NE9 7SQ England to 2 West Pelton Stanley County Durham DH9 6SG on 5 August 2014 (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(3 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(3 pages)
18 April 2013Registered office address changed from Signature House 3 Azure Court Sunderland Tyne & Wear SR3 3BE United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Signature House 3 Azure Court Sunderland Tyne & Wear SR3 3BE United Kingdom on 18 April 2013 (1 page)
17 April 2013Director's details changed for Mr Neil Martin Sill on 1 February 2013 (2 pages)
17 April 2013Director's details changed for Mr Neil Martin Sill on 1 February 2013 (2 pages)
17 April 2013Director's details changed for Mr Neil Martin Sill on 1 February 2013 (2 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)