Company NameMortgage Force (Warrington) Limited
Company StatusDissolved
Company Number04997891
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)
Previous NameRMB (Warrington) Limited

Business Activity

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

Directors

Director NameMr Richard Stephen Neil Boundy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Saint Annes Avenue
Grappenhall
Warrington
Cheshire
WA4 2PL
Secretary NameMaria Boundy
NationalityBritish
StatusClosed
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Saint Annes Avenue
Grappenhall
Warrington
Cheshire
WA4 2PL

Contact

Telephone08715598015
Telephone regionUnknown

Location

Registered Address53 St Annes Avenue
Grappenhall
Warrington
Cheshire
WA4 2PL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall
Built Up AreaWarrington

Shareholders

100 at £1Mr Richard S.n Boundy
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
3 September 2014Voluntary strike-off action has been suspended (1 page)
3 September 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Voluntary strike-off action has been suspended (1 page)
21 December 2013Voluntary strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
14 November 2013Application to strike the company off the register (3 pages)
14 November 2013Application to strike the company off the register (3 pages)
17 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2012-12-27
  • GBP 100
(4 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2012-12-27
  • GBP 100
(4 pages)
4 December 2012Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL on 4 December 2012 (1 page)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Richard Stephen Neil Boundy on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Richard Stephen Neil Boundy on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
1 February 2008Return made up to 17/12/07; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Return made up to 17/12/07; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Return made up to 17/12/06; full list of members (2 pages)
20 December 2006Return made up to 17/12/06; full list of members (2 pages)
21 December 2005Return made up to 17/12/05; full list of members (2 pages)
21 December 2005Return made up to 17/12/05; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 17/12/04; full list of members (6 pages)
23 March 2005Return made up to 17/12/04; full list of members (6 pages)
10 February 2005Company name changed rmb (warrington) LIMITED\certificate issued on 10/02/05 (2 pages)
10 February 2005Company name changed rmb (warrington) LIMITED\certificate issued on 10/02/05 (2 pages)
31 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
31 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 December 2003Incorporation (17 pages)
17 December 2003Incorporation (17 pages)