Company NameRe Mortgage Express Limited
Company StatusDissolved
Company Number05606930
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameShirley Anne Sterling
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address113 Randale Drive
Unsworth
Bury
Lancashire
BL9 8NE
Secretary NameMr Graham John Fallows
NationalityEnglish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ashborne Drive
Summerseat
Bury
Lancashire
BL9 5PD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered Address113 Randale Drive
Unsworth
Bury
Lancashire
BL9 8NE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
30 October 2007Application for striking-off (1 page)
17 November 2006Return made up to 28/10/06; full list of members (2 pages)
9 March 2006New director appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
28 October 2005Incorporation (12 pages)