Company NameCheshire Mortgage Services Limited
Company StatusDissolved
Company Number04813394
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameLucy Diane Parker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address17 Swale Drive
Altrincham
Cheshire
WA14 4UD
Secretary NameDavid Blackburn
NationalityBritish
StatusResigned
Appointed07 July 2003(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address10 Paxford Place
Wilmslow
Cheshire
SK9 1NL
Secretary NameMichael Paul Parker
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address17 Swale Drive
Altrincham
Cheshire
WA14 4UD
Director NameMichael Paul Parker
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address17 Swale Drive
Altrincham
Cheshire
WA14 4UD
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,772
Current Liabilities£19,803

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 December 2008Appointment Terminate, Director And Secretary Michael Paul Parker Logged Form (1 page)
23 December 2008Appointment terminate, director and secretary michael paul parker logged form (1 page)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from mbl house 16 edward court altrincham business park george richards way altrincham cheshire WA14 5GL (1 page)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 April 2008Registered office changed on 17/04/2008 from mbl house 16 edward court altrincham business park george richards way altrincham cheshire WA14 5GL (1 page)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 January 2008Registered office changed on 23/01/08 from: century house ashley road hale cheshire WA15 9TG (1 page)
23 January 2008Registered office changed on 23/01/08 from: century house ashley road hale cheshire WA15 9TG (1 page)
31 August 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2007Return made up to 27/06/07; full list of members (7 pages)
2 July 2007Registered office changed on 02/07/07 from: 24 bancroft road hale cheshire WA15 8BG (1 page)
2 July 2007Registered office changed on 02/07/07 from: 24 bancroft road hale cheshire WA15 8BG (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 June 2006Return made up to 27/06/06; full list of members (5 pages)
23 June 2006Return made up to 27/06/06; full list of members (5 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
6 July 2005Return made up to 27/06/05; full list of members (5 pages)
6 July 2005Return made up to 27/06/05; full list of members (5 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (2 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
19 July 2004Registered office changed on 19/07/04 from: 22 sunnymill drive sandbach cheshire CW11 4NB (1 page)
19 July 2004Registered office changed on 19/07/04 from: 22 sunnymill drive sandbach cheshire CW11 4NB (1 page)
23 June 2004Return made up to 27/06/04; full list of members (5 pages)
23 June 2004Return made up to 27/06/04; full list of members (5 pages)
7 April 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
7 April 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Ad 07/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 July 2003Registered office changed on 21/07/03 from: c/o ukbf LIMITED, office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Ad 07/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 July 2003Registered office changed on 21/07/03 from: c/o ukbf LIMITED, office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
27 June 2003Incorporation (13 pages)
27 June 2003Incorporation (13 pages)