Company NameThe Northern Mortgage Partnership Limited
Company StatusDissolved
Company Number03347745
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ian James Ward
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Pye Road
Heswall
Wirral
Merseyside
CH60 0DB
Wales
Secretary NameMr Ian James Ward
NationalityBritish
StatusClosed
Appointed19 September 2008(11 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Pye Road
Heswall
Wirral
Merseyside
CH60 0DB
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJohn Spencer Mawdsley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleGeneral Manager
Correspondence Address19 Melloncroft Drive
Wirral
Merseyside
CH48 2JA
Wales
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJohn Spencer Mawdsley
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleGeneral Manager
Correspondence Address19 Melloncroft Drive
Wirral
Merseyside
CH48 2JA
Wales
Director NamePauline Avis Mawdsley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(5 years, 12 months after company formation)
Appointment Duration5 years (resigned 30 April 2008)
RoleAccount Clerk
Correspondence Address19 Melloncroft Drive
Caldy
Wirral
CH48 2JA
Wales
Director NameSuzanne Ward
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(5 years, 12 months after company formation)
Appointment Duration5 years (resigned 30 April 2008)
RoleAccount Clerk
Correspondence Address20 Grenfell Park
Parkgate
Wirral
CH64 6TT
Wales

Contact

Websitethemortgagepartnership.com

Location

Registered AddressNo. 1 Pye Road
Heswall
Wirral
Merseyside
CH60 0DB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

1 at £1Ian James Ward
50.00%
Ordinary
1 at £1Mrs Suzanne Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£44,925
Cash£67,280
Current Liabilities£36,399

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
18 June 2018Application to strike the company off the register (3 pages)
4 June 2018Micro company accounts made up to 30 April 2018 (5 pages)
12 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 May 2015Registered office address changed from 102 Market Street Hoylake Wirral CH47 3BE to No. 1 Pye Road Heswall Wirral Merseyside CH60 0DB on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 102 Market Street Hoylake Wirral CH47 3BE to No. 1 Pye Road Heswall Wirral Merseyside CH60 0DB on 11 May 2015 (1 page)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
10 April 2012Secretary's details changed for Mr Ian James Ward on 31 March 2012 (1 page)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
10 April 2012Secretary's details changed for Mr Ian James Ward on 31 March 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Ian James Ward on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Ian James Ward on 12 April 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2009Return made up to 08/04/09; full list of members (4 pages)
29 April 2009Return made up to 08/04/09; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from 68 argyle street birkenhead wirral CH41 6AF (1 page)
22 April 2009Registered office changed on 22/04/2009 from 68 argyle street birkenhead wirral CH41 6AF (1 page)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 October 2008Director's change of particulars / ian ward / 29/08/2007 (1 page)
24 October 2008Director's change of particulars / ian ward / 29/08/2007 (1 page)
26 September 2008Secretary appointed ian james ward (2 pages)
26 September 2008Secretary appointed ian james ward (2 pages)
23 September 2008Appointment terminate, director pauline avis mawdsley logged form (1 page)
23 September 2008Appointment terminate, director pauline avis mawdsley logged form (1 page)
22 September 2008Appointment terminated director and secretary john mawdsley (1 page)
22 September 2008Resolutions
  • RES13 ‐ Agreement 19/09/2008
(1 page)
22 September 2008Resolutions
  • RES13 ‐ Agreement 19/09/2008
(1 page)
22 September 2008Appointment terminated director and secretary john mawdsley (1 page)
26 August 2008Appointment terminated director suzanne ward (1 page)
26 August 2008Appointment terminated director suzanne ward (1 page)
26 August 2008Appointment terminated director pauline mawdsley (1 page)
26 August 2008Appointment terminated director pauline mawdsley (1 page)
11 April 2008Return made up to 08/04/08; full list of members (5 pages)
11 April 2008Return made up to 08/04/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 May 2007Return made up to 08/04/07; full list of members (3 pages)
11 May 2007Return made up to 08/04/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 June 2006Return made up to 08/04/06; full list of members (3 pages)
8 June 2006Return made up to 08/04/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 August 2005Return made up to 08/04/05; full list of members (3 pages)
12 August 2005Return made up to 08/04/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 September 2004Registered office changed on 14/09/04 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
14 September 2004Registered office changed on 14/09/04 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
21 April 2004Registered office changed on 21/04/04 from: 68 argyle street birkenhead CH41 6AF (1 page)
21 April 2004Registered office changed on 21/04/04 from: 68 argyle street birkenhead CH41 6AF (1 page)
20 April 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
24 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 April 2003Return made up to 08/04/03; full list of members (8 pages)
16 April 2003Return made up to 08/04/03; full list of members (8 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
12 April 2002Return made up to 08/04/02; full list of members (7 pages)
12 April 2002Return made up to 08/04/02; full list of members (7 pages)
22 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
22 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
6 April 2001Return made up to 08/04/01; full list of members (7 pages)
6 April 2001Return made up to 08/04/01; full list of members (7 pages)
23 August 2000Full accounts made up to 30 April 2000 (10 pages)
23 August 2000Full accounts made up to 30 April 2000 (10 pages)
4 May 2000Return made up to 08/04/00; full list of members (6 pages)
4 May 2000Return made up to 08/04/00; full list of members (6 pages)
24 February 2000Ad 27/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 February 2000Ad 27/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 February 2000Ad 27/05/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
24 February 2000Ad 27/05/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
25 January 2000Full accounts made up to 30 April 1999 (9 pages)
25 January 2000Full accounts made up to 30 April 1999 (9 pages)
23 September 1999Registered office changed on 23/09/99 from: 19 melloncroft drive caldy wirral merseyside L48 2JA (1 page)
23 September 1999Registered office changed on 23/09/99 from: 19 melloncroft drive caldy wirral merseyside L48 2JA (1 page)
28 July 1999Director's particulars changed (1 page)
28 July 1999Director's particulars changed (1 page)
29 April 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Full accounts made up to 30 April 1998 (9 pages)
22 September 1998Full accounts made up to 30 April 1998 (9 pages)
20 April 1998Return made up to 08/04/98; full list of members (6 pages)
20 April 1998Return made up to 08/04/98; full list of members (6 pages)
16 March 1998Secretary's particulars changed;director's particulars changed (1 page)
16 March 1998Secretary's particulars changed;director's particulars changed (1 page)
8 August 1997Registered office changed on 08/08/97 from: 22 gorse lane west kirby wirral merseyside L48 8BH (1 page)
8 August 1997Registered office changed on 08/08/97 from: 22 gorse lane west kirby wirral merseyside L48 8BH (1 page)
28 April 1997Ad 14/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 1997Ad 14/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1997Registered office changed on 16/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 April 1997Incorporation (18 pages)
8 April 1997Incorporation (18 pages)