Company NameWirral Mortgage Services Limited
Company StatusDissolved
Company Number04462441
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameTimothy John Aldcroft
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleFinancial Adviser
Correspondence Address19 Ryland Park
Thingwall
Wirral
CH61 9QJ
Wales
Secretary NameMr Paul Russell Malkin
NationalityBritish
StatusClosed
Appointed30 March 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 02 June 2009)
RoleAccountant
Correspondence Address46 Forest Road
Heswall
Wirral
Merseyside
CH60 5SW
Wales
Secretary NameCatherine Aldcroft
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Ryland Park
Thingwall
Wirral
Merseyside
CH61 9QJ
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWhitfield Buildings
192 - 200 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 November 2005Return made up to 17/06/05; full list of members (2 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
2 September 2004Return made up to 17/06/04; no change of members (6 pages)
14 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
1 September 2003Return made up to 17/06/03; full list of members (6 pages)
18 June 2002Registered office changed on 18/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 June 2002New director appointed (1 page)
17 June 2002New secretary appointed (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Incorporation (30 pages)
17 June 2002Director resigned (1 page)