Company NameE.J.D. Mortgages Ltd
Company StatusDissolved
Company Number06079589
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameRoberta Harvey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address24 Summershades Lane
Grasscroft
Oldham
OL4 4ED
Secretary NameMr Ian Anthony Appleton
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Summershades Lane
Grasscroft
Oldham
Lancashire
OL4 4ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Summershades Lane, Grasscroft
Oldham
Lancashire
OL4 4ED
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Shareholders

100 at £1Roberta Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth£716
Cash£9
Current Liabilities£1,238

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(4 pages)
5 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 February 2010Director's details changed for Roberta Harvey on 9 February 2010 (2 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Roberta Harvey on 9 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 02/02/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2008Return made up to 02/02/08; full list of members (2 pages)
21 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (1 page)
11 March 2007Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2007Incorporation (16 pages)