Company NameYour Independent Mortgage Company Limited
Company StatusDissolved
Company Number04435488
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 10 months ago)
Dissolution Date5 February 2008 (16 years, 1 month 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

Director NameLee James Buckley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(2 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 05 February 2008)
RoleBroker
Correspondence Address40 Wharton Drive
Beaulieu Park
Chelmsford
Essex
CM1 6BF
Secretary NameLee Buckley
NationalityBritish
StatusClosed
Appointed01 April 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 05 February 2008)
RoleBroker
Correspondence Address1 Rydal Close
Holmes Chapel
Cheshire
CW4 7JR
Secretary NameChristine Jean Buckley
NationalityBritish
StatusResigned
Appointed07 August 2002(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address1 Rydal Close
Holmes Chapel
Cheshire
CW4 7JR
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered Address1 Rydal Close
Holmes Chapel
Cheshire
CW4 7JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Financials

Year2014
Turnover£54,327
Gross Profit£54,327
Net Worth£2,196
Cash£4,802
Current Liabilities£8,164

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
29 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 2006New secretary appointed (2 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 August 2005Secretary's particulars changed (2 pages)
21 July 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(6 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 May 2004Return made up to 10/05/04; full list of members (6 pages)
17 March 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
8 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2003Registered office changed on 12/04/03 from: 22 bishop road chelmsford essex CM1 1PX (1 page)
3 December 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: c/o ukbf LIMITED office 2 16 new street stourport-on-severn worcestershire DY13 8UW (1 page)
2 June 2002Secretary resigned (1 page)
1 June 2002Director resigned (1 page)