Company NameNorthern Mortgage Consultants Limited
Company StatusDissolved
Company Number05674877
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 7 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 NameMichelle Clegg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Slateacre Road
Hyde
Cheshire
SK14 5LB
Director NameJune Wellick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPlot 2, 47 Mottram Old Road
Stalybridge
Cheshire
SK15 2TF
Secretary NameMichelle Clegg
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Slateacre Road
Hyde
Cheshire
SK14 5LB

Location

Registered AddressAlbion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£37,663
Cash£61
Current Liabilities£34,280

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
30 December 2011Compulsory strike-off action has been suspended (1 page)
30 December 2011Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Compulsory strike-off action has been suspended (1 page)
3 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
29 April 2010Annual return made up to 13 January 2010
Statement of capital on 2010-04-29
  • GBP 100
(14 pages)
29 April 2010Annual return made up to 13 January 2010
Statement of capital on 2010-04-29
  • GBP 100
(14 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 April 2009Return made up to 13/01/09; full list of members (7 pages)
23 April 2009Return made up to 13/01/09; full list of members (7 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 March 2008Return made up to 13/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2008Return made up to 13/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2007Registered office changed on 23/10/07 from: 28 manchester road denton manchester M34 3LE (1 page)
23 October 2007Registered office changed on 23/10/07 from: 28 manchester road denton manchester M34 3LE (1 page)
26 April 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
26 April 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 March 2007Return made up to 13/01/07; full list of members (7 pages)
7 March 2007Return made up to 13/01/07; full list of members (7 pages)
13 January 2006Incorporation (19 pages)
13 January 2006Incorporation (19 pages)