Company NameCheshire Independent Mortgage Company Limited
Company StatusDissolved
Company Number03732632
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameQuickstrip Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJulie Denise Bond
NationalityBritish
StatusClosed
Appointed01 June 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address33 Redhouse Lane
Disley
Stockport
Cheshire
SK12 2EP
Director NameCBS Director Limited (Corporation)
StatusClosed
Appointed01 June 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 23 December 2003)
Correspondence AddressDunham House
181 Wellington Road
Stockport
Cheshire
SK4 2PB
Director NameRachel Elizabeth Walmsley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address23 Redhouse Lane
Disley
Stockport
Cheshire
SK12 2EP
Secretary NameJohn Stockwell
NationalityBritish
StatusResigned
Appointed31 March 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2000)
RoleCompany Director
Correspondence Address94 Shaw Road
Thornham
Rochdale
Lancashire
OL16 4SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address181 Wellington Road North
Stockport
Cheshire
SK4 2PB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
17 October 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 July 2002Director resigned (1 page)
23 April 2002Return made up to 15/03/02; full list of members (6 pages)
9 May 2001Return made up to 15/03/01; full list of members (6 pages)
25 August 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 121 buxton road high lane stockport cheshire SK6 8DX (1 page)
16 May 1999New secretary appointed (2 pages)
12 May 1999New director appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: 29 the downs altrincham cheshire WA14 2QD (1 page)
11 May 1999Ad 31/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 1999Registered office changed on 17/04/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned (1 page)
15 March 1999Incorporation (1 page)