Heswall
Wirral
Merseyside
CH60 0DB
Wales
Secretary Name | Mr Ian James Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2008(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 11 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Pye Road Heswall Wirral Merseyside CH60 0DB Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | John Spencer Mawdsley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | General Manager |
Correspondence Address | 19 Melloncroft Drive Wirral Merseyside CH48 2JA Wales |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | John Spencer Mawdsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | General Manager |
Correspondence Address | 19 Melloncroft Drive Wirral Merseyside CH48 2JA Wales |
Director Name | Pauline Avis Mawdsley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(5 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2008) |
Role | Account Clerk |
Correspondence Address | 19 Melloncroft Drive Caldy Wirral CH48 2JA Wales |
Director Name | Suzanne Ward |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(5 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2008) |
Role | Account Clerk |
Correspondence Address | 20 Grenfell Park Parkgate Wirral CH64 6TT Wales |
Website | themortgagepartnership.com |
---|
Registered Address | No. 1 Pye Road Heswall Wirral Merseyside CH60 0DB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
1 at £1 | Ian James Ward 50.00% Ordinary |
---|---|
1 at £1 | Mrs Suzanne Ward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,925 |
Cash | £67,280 |
Current Liabilities | £36,399 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2018 | Application to strike the company off the register (3 pages) |
4 June 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Secretary's details changed for Mr Ian James Ward on 31 March 2012 (1 page) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Secretary's details changed for Mr Ian James Ward on 31 March 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Ian James Ward on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Ian James Ward on 12 April 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 68 argyle street birkenhead wirral CH41 6AF (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 68 argyle street birkenhead wirral CH41 6AF (1 page) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 October 2008 | Director's change of particulars / ian ward / 29/08/2007 (1 page) |
24 October 2008 | Director's change of particulars / ian ward / 29/08/2007 (1 page) |
26 September 2008 | Secretary appointed ian james ward (2 pages) |
26 September 2008 | Secretary appointed ian james ward (2 pages) |
23 September 2008 | Appointment terminate, director pauline avis mawdsley logged form (1 page) |
23 September 2008 | Appointment terminate, director pauline avis mawdsley logged form (1 page) |
22 September 2008 | Appointment terminated director and secretary john mawdsley (1 page) |
22 September 2008 | Resolutions
|
22 September 2008 | Resolutions
|
22 September 2008 | Appointment terminated director and secretary john mawdsley (1 page) |
26 August 2008 | Appointment terminated director suzanne ward (1 page) |
26 August 2008 | Appointment terminated director suzanne ward (1 page) |
26 August 2008 | Appointment terminated director pauline mawdsley (1 page) |
26 August 2008 | Appointment terminated director pauline mawdsley (1 page) |
11 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
11 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 May 2007 | Return made up to 08/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 08/04/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 June 2006 | Return made up to 08/04/06; full list of members (3 pages) |
8 June 2006 | Return made up to 08/04/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 August 2005 | Return made up to 08/04/05; full list of members (3 pages) |
12 August 2005 | Return made up to 08/04/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 68 argyle street birkenhead CH41 6AF (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 68 argyle street birkenhead CH41 6AF (1 page) |
20 April 2004 | Return made up to 08/04/04; full list of members
|
20 April 2004 | Return made up to 08/04/04; full list of members
|
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
24 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
16 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
30 December 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
30 December 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
12 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
12 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
22 November 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
22 November 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
6 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
6 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
23 August 2000 | Full accounts made up to 30 April 2000 (10 pages) |
23 August 2000 | Full accounts made up to 30 April 2000 (10 pages) |
4 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
24 February 2000 | Ad 27/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 February 2000 | Ad 27/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 February 2000 | Ad 27/05/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
24 February 2000 | Ad 27/05/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
25 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
25 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 19 melloncroft drive caldy wirral merseyside L48 2JA (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 19 melloncroft drive caldy wirral merseyside L48 2JA (1 page) |
28 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | Director's particulars changed (1 page) |
29 April 1999 | Return made up to 08/04/99; no change of members
|
29 April 1999 | Return made up to 08/04/99; no change of members
|
22 September 1998 | Full accounts made up to 30 April 1998 (9 pages) |
22 September 1998 | Full accounts made up to 30 April 1998 (9 pages) |
20 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
16 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: 22 gorse lane west kirby wirral merseyside L48 8BH (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: 22 gorse lane west kirby wirral merseyside L48 8BH (1 page) |
28 April 1997 | Ad 14/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 1997 | Ad 14/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
16 April 1997 | Registered office changed on 16/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 April 1997 | Incorporation (18 pages) |
8 April 1997 | Incorporation (18 pages) |