Company NameALAN Wynne Mortgages Limited
Company StatusDissolved
Company Number04027224
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Amanda Jayne Wynne
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Alyn Drive
Rossett
Wrexham
LL12 0HG
Wales
Secretary NameMr Alan Wynne
NationalityBritish
StatusClosed
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Alyn Drive
Rossett
Wrexham
Clwyd
LL12 0HQ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Grosvenor Street
Chester
CH1 2DD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
19 May 2008Registered office changed on 19/05/2008 from regus house herons way chester business park chester CH4 9QR (1 page)
24 September 2007Partial exemption accounts made up to 31 August 2006 (15 pages)
29 January 2007Registered office changed on 29/01/07 from: the cross bromborough wirral merseyside CH62 7HG (1 page)
18 July 2006Return made up to 05/07/06; full list of members (6 pages)
27 October 2005Total exemption full accounts made up to 31 August 2005 (14 pages)
9 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 June 2004Return made up to 05/07/04; full list of members (6 pages)
16 June 2004Return made up to 05/07/03; full list of members (6 pages)
19 September 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
14 September 2001Return made up to 05/07/01; full list of members (6 pages)
18 August 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
18 August 2000Ad 08/08/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
5 July 2000Incorporation (17 pages)