Company NameCommercial Mortgage Systems Limited
Company StatusDissolved
Company Number02433170
CategoryPrivate Limited Company
Incorporation Date17 October 1989(34 years, 6 months ago)
Dissolution Date5 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(2 years, 6 months after company formation)
Appointment Duration17 years, 6 months (closed 05 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 05 November 2009)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusClosed
Appointed01 October 2006(16 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 05 November 2009)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressHainsworth Cottage
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Director NameRobert Steven Blizzard
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressHartlington Hall Burnsall
Skipton
North Yorkshire
BD23 6BY
Director NameChristopher Simon Eales
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Correspondence Address34 Avondale Road
Fleet
Hampshire
GU13 9BY
Director NameBarry John Field
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppets Lowicks Road
Tilford
Farnham
Surrey
GU10 2EZ
Director NamePaul Steven Morris
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 February 1997)
RoleCompany Director
Correspondence AddressValley House
Underdrive
Sevenoaks
Kent
TN15 0RY
Director NameIan Richard Hepworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address27 Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameJohn Arthur Jeanes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address1 Park Wood Drive
Skipton
North Yorkshire
BD23 1NG
Secretary NameChristopher Simon Eales
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Correspondence Address34 Avondale Road
Fleet
Hampshire
GU13 9BY
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed03 March 1993(3 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2006)
RoleSecretary & Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameTerence Thorpe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 January 1995)
RoleCompany Director
Correspondence AddressKings Farm Main Street
Cononley
Skipton
North Yorkshire
BD20 8LR
Director NameMr Ronald Joseph McCormick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(4 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhaistrills
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Director NameMr Alfred Barrington Meeks
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthcroft
Timble
Otley
West Yorkshire
LS21 2NN
Director NameMr Stephen William Haggerty
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(5 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressFlat 1 Hayfield House
8 Leeds Road
Harrogate
HG2 8AA
Director NameJohn Robin Skae
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressThornhill Gambles Lane
Woodmancote
Cheltenham
Glos
GL52 4PU
Wales
Director NameRichard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 1997)
RoleFinance Director
Correspondence Address3 Craven Court
Silsden
Keighley
West Yorkshire
BD20 0HF
Director NameDavid Grant
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(7 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address5 Shearing Path School Lane
Addingham
Ilkley
West Yorkshire
LS29 0SW
Director NameMr Nigel Sherlock
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 North Avenue
Gosforth
Newcastle Upon Tyne
NE3 4DS
Director NameHarry Gillies Fell
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2001)
RoleCompany Director
Correspondence AddressBeckfield House Bolton Road
Addingham
West Yorkshire
LS29 0RF

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2009Resolution insolvency:res re books etc (1 page)
5 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 December 2008Declaration of solvency (3 pages)
23 December 2008Appointment of a voluntary liquidator (1 page)
23 December 2008Registered office changed on 23/12/2008 from 1 providence place skipton north yorkshire BD23 2HL (1 page)
23 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 23/04/08; full list of members (3 pages)
7 February 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
29 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
17 May 2007Return made up to 23/04/07; full list of members (3 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
19 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
19 May 2006Return made up to 23/04/06; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
25 July 2005Full accounts made up to 31 December 2004 (8 pages)
16 May 2005Return made up to 23/04/05; full list of members (3 pages)
8 September 2004Full accounts made up to 31 December 2003 (9 pages)
25 May 2004Return made up to 23/04/04; full list of members (8 pages)
13 March 2004Director's particulars changed (2 pages)
2 September 2003Full accounts made up to 31 December 2002 (9 pages)
21 May 2003Return made up to 23/04/03; full list of members (8 pages)
4 September 2002Full accounts made up to 31 December 2001 (9 pages)
23 May 2002Return made up to 23/04/02; full list of members (8 pages)
2 May 2002Director's particulars changed (1 page)
29 April 2002Director's particulars changed (1 page)
22 August 2001Full accounts made up to 31 December 2000 (11 pages)
22 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
15 December 2000Secretary's particulars changed (1 page)
22 May 2000Full accounts made up to 31 December 1999 (11 pages)
19 May 2000Return made up to 23/04/00; full list of members (8 pages)
7 September 1999Full accounts made up to 31 December 1998 (12 pages)
21 May 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 1999New director appointed (3 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
8 September 1998Full accounts made up to 31 December 1997 (12 pages)
13 August 1998Director's particulars changed (1 page)
24 May 1998Return made up to 23/04/98; no change of members (6 pages)
26 September 1997Full accounts made up to 31 December 1996 (12 pages)
15 July 1997Director's particulars changed (1 page)
25 May 1997Return made up to 23/04/97; no change of members (4 pages)
25 April 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
4 September 1996Full accounts made up to 31 December 1995 (14 pages)
25 May 1996New director appointed (1 page)
25 May 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 1996Director resigned (2 pages)
17 April 1996Director resigned (1 page)
15 April 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
13 September 1995Full accounts made up to 31 December 1994 (15 pages)
30 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)