Company NameBirmingham Midshires Mortgage Services No. 1 Limited
Company StatusDissolved
Company Number02538866
CategoryPrivate Limited Company
Incorporation Date11 September 1990(33 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Stuart Dolman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(22 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 07 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCanons House PO Box 112
Canons Way
Bristol
BS99 7LB
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed15 February 2013(22 years, 5 months after company formation)
Appointment Duration4 years (closed 07 March 2017)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NamePeter Leonard Sewell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 21 January 1996)
RoleBanker
Correspondence AddressFlat C6, Maison Victor Hugo
Greve D'Azette, St. Clement
Jersey
Channel Islands
JE2 6PW
Director NameKurt Sachs
Date of BirthJune 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 1995)
RoleBanker
Correspondence Address5 Waldron House
Old Church Street
London
SW3 5BS
Secretary NameMr Keith Roger Millward
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Marque Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NameStephen Richard Myhill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 November 1997)
RoleCompany Director
Correspondence Address33 Marshals Drive
St Albans
Hertfordshire
AL1 4RB
Director NameMr Keith Roger Millward
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLe Marque Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NameBarry James Cameron Smail
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(5 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 December 1995)
RoleFinance Director
Correspondence Address4 Gorse Lane
Wrecclesham
Farnham
Surrey
GU10 4SD
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 November 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Secretary NameMs Jacqueline Lesley Collins
NationalityBritish
StatusResigned
Appointed17 October 1995(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 June 1996)
RoleSolicitor & Secretary
Correspondence AddressVillage Farm
Eaton Upon Tern
Market Drayton
Shropshire
TF9 2BX
Secretary NameJonathan Denton
NationalityBritish
StatusResigned
Appointed03 June 1996(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 02 January 1997)
RoleSolicitor
Correspondence Address12 Madeley Road
Ironbridge
Telford
Shropshire
TF8 7PP
Director NameDr Michael Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 November 1997)
RoleBuilding Society Chief Executi
Correspondence AddressIvy Cottage
Strawmoor Lane
Oaken
Wolverhampton
WV8 2HY
Secretary NameEdward Richard Austin
NationalityBritish
StatusResigned
Appointed02 January 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 1999)
RoleSolicitor
Correspondence AddressThe Old School House
Vicarage Road
Shrewsbury
Shropshire
SY3 9EZ
Wales
Director NameJonathan William Gresham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressWhite House Farm
Cold Hatton
Wellington
Shropshire
TF6 6QU
Director NameMr William Guy Thomas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
Wolverhampton Road
Shifnal
Salop
TF11 9HA
Secretary NameSimon John Rosbrook
NationalityBritish
StatusResigned
Appointed19 April 1999(8 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 1999)
RoleCompany Director
Correspondence Address159 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 October 2000)
RoleCompany Director
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Director NameMr Peter Richard Beddows
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(10 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustcliffe House Farm
Austcliffe Road Cookley
Kidderminster
Worcestershire
DY10 3UR
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed29 December 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2002)
RoleCompany Director
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Secretary NameSally Mayer
NationalityBritish
StatusResigned
Appointed05 July 2002(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address48 Prospect Street
Shibden Heights
Halifax
HX3 6LG
Director NameMr Daniel John Watkins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 December 2004)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressGretton Mill
Gilberries Lane Cardington
Church Stretton
Shropshire
SY6 7HZ
Wales
Secretary NameFemi Sobo
NationalityBritish
StatusResigned
Appointed16 May 2003(12 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 December 2003)
RoleCompany Director
Correspondence Address5 Carr Bridge View
Cookridge
Leeds
LS16 7BR
Secretary NameAngela Lockwood
NationalityBritish
StatusResigned
Appointed13 June 2006(15 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 2011)
RoleCompany Director
Correspondence AddressC/O Retail Company Secretaries Lloyds Banking Grou
Trinity Road
Halifax
HX1 2RG
Director NameMr Darren Scott Pope
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheltenham & Gloucester Plc Chief Office
Barnett Way
Gloucester
GL4 7RL
Wales
Director NameMr Paul Matthew White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Banking Group 21 Prince Street
Bristol
BS1 4PH
Director NameMr Ian Gordon Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(20 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLovell Park Lovell Park Road
Leeds
LS1 1NS
Secretary NameMr Paul Gittins
StatusResigned
Appointed25 November 2011(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2013)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales

Contact

Telephone01344 394000
Telephone regionBracknell

Location

Registered AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Birmingham Midshires Mortgage Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2016Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (2 pages)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
(5 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 March 2014Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages)
12 March 2014Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(5 pages)
13 January 2014Register inspection address has been changed (1 page)
16 August 2013Statement of company's objects (2 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 July 2013Appointment of Mr Mark Stuart Dolman as a director (2 pages)
9 July 2013Termination of appointment of Paul White as a director (1 page)
21 February 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 February 2013Termination of appointment of Paul Gittins as a secretary (1 page)
24 January 2013Director's details changed for Paul White on 24 January 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 November 2011Termination of appointment of Angela Lockwood as a secretary (1 page)
29 November 2011Appointment of Mr Paul Gittins as a secretary (2 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 November 2010Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages)
10 November 2010Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages)
18 October 2010Termination of appointment of Darren Pope as a director (1 page)
18 October 2010Appointment of Paul White as a director (2 pages)
18 October 2010Appointment of Ian Gordon Stewart as a director (2 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Darren Scott Pope on 22 October 2009 (2 pages)
14 July 2009Director appointed darren scott pope (2 pages)
13 July 2009Appointment terminated director peter beddows (1 page)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 03/11/2008
(1 page)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 October 2007Full accounts made up to 31 December 2006 (14 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 October 2006Secretary's particulars changed (1 page)
13 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
17 February 2006Return made up to 31/12/05; full list of members (5 pages)
13 July 2005Full accounts made up to 31 December 2004 (10 pages)
19 January 2005Return made up to 31/12/04; full list of members (5 pages)
30 December 2004Director resigned (1 page)
10 May 2004Full accounts made up to 31 December 2003 (10 pages)
29 January 2004Return made up to 31/12/03; full list of members (5 pages)
16 January 2004Secretary resigned (1 page)
24 November 2003Director's particulars changed (1 page)
23 May 2003New secretary appointed (2 pages)
12 April 2003Full accounts made up to 31 December 2002 (12 pages)
10 January 2003Return made up to 31/12/02; full list of members (5 pages)
7 January 2003New director appointed (3 pages)
12 December 2002Director resigned (1 page)
20 August 2002Full accounts made up to 31 December 2001 (13 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
10 January 2002Return made up to 31/12/01; full list of members (5 pages)
29 June 2001Full accounts made up to 31 December 2000 (13 pages)
12 February 2001Return made up to 31/12/00; full list of members (5 pages)
12 February 2001Director's particulars changed (1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned (1 page)
17 November 2000New director appointed (3 pages)
24 October 2000Director resigned (1 page)
23 May 2000Full accounts made up to 31 December 1999 (15 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (1 page)
19 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/11/99
(1 page)
13 September 1999Auditor's resignation (5 pages)
4 June 1999Registered office changed on 04/06/99 from: pendeford business park wobaston road wolverhampton west midlands WV9 5HZ (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
30 March 1999Full accounts made up to 31 December 1998 (14 pages)
29 January 1999Return made up to 31/12/98; no change of members (7 pages)
9 June 1998Full accounts made up to 31 December 1997 (15 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
26 November 1997New director appointed (4 pages)
26 November 1997New director appointed (3 pages)
3 October 1997Full accounts made up to 31 December 1996 (16 pages)
6 May 1997Return made up to 31/12/96; full list of members (8 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
20 March 1997New director appointed (3 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
28 November 1996Director resigned (1 page)
18 October 1996Full accounts made up to 31 December 1995 (18 pages)
29 February 1996Memorandum and Articles of Association (11 pages)
13 February 1996Director resigned (1 page)
2 February 1996Company name changed S.A. mortgages no. 1 LIMITED\certificate issued on 05/02/96 (4 pages)
27 December 1995Return made up to 31/12/95; change of members (8 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1995Director resigned (2 pages)
30 November 1995Registered office changed on 30/11/95 from: 41 moorgate london EC2R 6AE (1 page)
31 October 1995Auditor's resignation (4 pages)
31 October 1995Secretary resigned (4 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Director resigned (4 pages)
31 October 1995New secretary appointed (4 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
15 May 1995Full accounts made up to 31 December 1994 (26 pages)
19 January 1995Return made up to 31/12/94; full list of members (5 pages)
1 June 1992Company name changed bavarian mortgages no.6 LIMITED\certificate issued on 01/06/92 (2 pages)
28 April 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
10 January 1992Return made up to 31/12/91; full list of members (7 pages)
13 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 July 1991Ad 23/05/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 March 1991Company name changed markform assets PLC\certificate issued on 27/03/91 (2 pages)
11 September 1990Incorporation (12 pages)