Company NameNorth West Mortgages Limited
Company StatusDissolved
Company Number05007231
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 4 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian James Brammer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address2 Cliff Dale
Stalybridge
Cheshire
SK15 1UU
Secretary NameMrs Andrea Brammer
NationalityBritish
StatusClosed
Appointed31 March 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 27 October 2009)
RoleFinancial Services
Correspondence Address2 Cliff Dale
Stalybridge
Cheshire
SK15 1UU
Director NameKerry Marie Habershon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Chapelfield Close
Millbrook
Stalybridge
Cheshire
SK15 3RS
Secretary NameMr Ian James Brammer
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cliff Dale
Stalybridge
Cheshire
SK15 1UU

Location

Registered AddressPark View Works, Park Street
Stalybridge
Cheshire
England & Wales
SK15 2BT
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
30 June 2009Application for striking-off (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2008Partial exemption accounts made up to 30 April 2007 (11 pages)
23 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 March 2007Partial exemption accounts made up to 30 April 2006 (13 pages)
1 March 2007Return made up to 06/01/07; full list of members (2 pages)
24 November 2006Accounting reference date shortened from 31/01/06 to 30/04/05 (1 page)
24 November 2006Partial exemption accounts made up to 30 April 2005 (12 pages)
2 October 2006Partial exemption accounts made up to 31 January 2005 (12 pages)
18 January 2006Return made up to 06/01/06; full list of members (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
22 February 2005Return made up to 06/01/05; full list of members (6 pages)
6 January 2004Incorporation (6 pages)