Company NameSl Mortgage Funding No 2 Limited
Company StatusDissolved
Company Number05128696
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 12 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameBlakedew 508 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Michael Semple
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2004(3 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 22 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlena
Rock Road
Booterstown
Co Dublin
Irish
Director NameMr Kevin David Allen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(3 months, 1 week after company formation)
Appointment Duration1 week (resigned 31 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Birchy Close
Solihull
West Midlands
B90 1QL
Secretary NameMr Kevin David Allen
NationalityBritish
StatusResigned
Appointed24 August 2004(3 months, 1 week after company formation)
Appointment Duration1 week (resigned 31 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Birchy Close
Solihull
West Midlands
B90 1QL
Secretary NameMr Gareth David Groome
NationalityBritish
StatusResigned
Appointed31 August 2004(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Old Byre Plas Devon Court Rossett Road
Holt
Wrexham
LL13 9SY
Wales
Director NameJames Edward Schwinn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2004(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 2008)
RoleBusiness Development
Correspondence Address1238 Lansdowne Avenue Sw
Calgary
Alberta T2s 1a6
Director NameMr David William James Roxburgh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2008(3 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence Address12 Elton Court
Castlpark Road
Sandy Cove
Co Dublin
Ireland
Secretary NameMrs Janet Clare Joshua
StatusResigned
Appointed30 April 2013(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 May 2016)
RoleCompany Director
Correspondence Address8-11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameMr David William James Roxburgh
StatusResigned
Appointed12 May 2016(12 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitesurrendalink.com

Location

Registered AddressOne City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Surrenda-link Mortgage Holdings LTD (Slmh LTD)
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2021Application to strike the company off the register (3 pages)
30 November 2021Termination of appointment of David William James Roxburgh as a director on 30 November 2021 (1 page)
30 November 2021Termination of appointment of David William James Roxburgh as a secretary on 30 November 2021 (1 page)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
15 May 2019Withdrawal of a person with significant control statement on 15 May 2019 (2 pages)
15 May 2019Notification of Surrenda Link (Investors) Limited as a person with significant control on 1 May 2019 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
14 May 2019Cessation of Surrenda Link Mortgage Holdings Limited as a person with significant control on 1 May 2019 (1 page)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
5 April 2018Notification of Surrenda Link Mortgage Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
22 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
12 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page)
12 May 2016Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016 (2 pages)
12 May 2016Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 June 2013Termination of appointment of Gareth Groome as a secretary (1 page)
18 June 2013Termination of appointment of Gareth Groome as a secretary (1 page)
18 June 2013Appointment of Mrs Janet Clare Joshua as a secretary (1 page)
18 June 2013Appointment of Mrs Janet Clare Joshua as a secretary (1 page)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
12 June 2012Secretary's details changed for Gareth David Groome on 11 June 2012 (2 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
12 June 2012Secretary's details changed for Gareth David Groome on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Mr David William James Roxburgh on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Mr David William James Roxburgh on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Michael Semple on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Michael Semple on 11 June 2012 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 June 2009Return made up to 14/05/09; full list of members (3 pages)
10 June 2009Return made up to 14/05/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 June 2008Director appointed mr david william james roxburgh (2 pages)
30 June 2008Director appointed mr david william james roxburgh (2 pages)
19 June 2008Return made up to 14/05/08; full list of members (3 pages)
19 June 2008Return made up to 14/05/08; full list of members (3 pages)
12 March 2008Appointment terminated director james schwinn (1 page)
12 March 2008Appointment terminated director james schwinn (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
8 June 2007Return made up to 14/05/07; full list of members (2 pages)
8 June 2007Return made up to 14/05/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 June 2006Return made up to 14/05/06; full list of members (2 pages)
8 June 2006Return made up to 14/05/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
16 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 June 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 February 2005Registered office changed on 15/02/05 from: 3RD floor warwick house 737 warwick road solihull B91 3DG (1 page)
15 February 2005Registered office changed on 15/02/05 from: 3RD floor warwick house 737 warwick road solihull B91 3DG (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
21 January 2005New secretary appointed;new director appointed (3 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed;new director appointed (3 pages)
21 January 2005Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Director resigned (1 page)
8 September 2004New director appointed (3 pages)
8 September 2004New director appointed (3 pages)
8 September 2004New director appointed (3 pages)
8 September 2004New secretary appointed;new director appointed (3 pages)
8 September 2004New secretary appointed;new director appointed (3 pages)
8 September 2004New director appointed (3 pages)
15 July 2004Registered office changed on 15/07/04 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
15 July 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
15 July 2004Registered office changed on 15/07/04 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
15 July 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
13 July 2004Company name changed blakedew 508 LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004Company name changed blakedew 508 LIMITED\certificate issued on 13/07/04 (2 pages)
14 May 2004Incorporation (14 pages)
14 May 2004Incorporation (14 pages)