Company NameThe Mortgage Shop (West Yorkshire) Limited
Company StatusDissolved
Company Number05675167
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Secretary NamePaul Michael Holt
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLark Rise
Gorsey Lane
Ashton Under Lyne
OL6 9BT
Director NameMr Charles Robert Lionel Coombs
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stoney Lane
Honley
Holmfirth
West Yorkshire
HD9 6DY
Director NameMr Michael Paul Holt
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Norden Way
Norden
Rochdale
Lancashire
OL11 5TD
Director NameAndrew David Peel
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Fewston Avenue
Clayton Heights
Bradford
West Yorkshire
BD6 3WF
Director NameNicola Zoe Coombs
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2007)
RoleSecretary
Correspondence Address7 Stoney Lane
Honley
Holmfirth
West Yorkshire
HD9 6DY
Director NameMrs Della Marie Holt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2007)
RoleMortgage Packager
Country of ResidenceEngland
Correspondence Address58 Norden Way
Rochdale
Lancashire
OL11 5TD

Location

Registered Address1 Richard Street
Rochdale
Lancashire
OL11 1DU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£67,629
Cash£12
Current Liabilities£71,138

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
7 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 April 2009Appointment terminated director michael holt (1 page)
22 January 2009Return made up to 13/01/09; full list of members (4 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Location of register of members (1 page)
22 January 2009Appointment terminated director della holt (1 page)
22 January 2009Registered office changed on 22/01/2009 from 1 richard street rochdale lancashire OL11 1DU united kingdom (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Registered office changed on 22/01/2009 from rawson arcade 15 rawson street halifax west yorkshire HX1 1NH (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Appointment terminated director nicola coombs (1 page)
1 April 2008Return made up to 13/01/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
9 February 2007Return made up to 13/01/07; full list of members (2 pages)
19 October 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (1 page)
13 January 2006Incorporation (10 pages)