Canons Way
Bristol
BS99 7LB
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2013(22 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 07 March 2017) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Peter Leonard Sewell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 January 1996) |
Role | Banker |
Correspondence Address | Flat C6, Maison Victor Hugo Greve D'Azette, St. Clement Jersey Channel Islands JE2 6PW |
Director Name | Kurt Sachs |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 1995) |
Role | Banker |
Correspondence Address | 5 Waldron House Old Church Street London SW3 5BS |
Secretary Name | Mr Keith Roger Millward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Marque Manor Close Penn High Wycombe Buckinghamshire HP10 8HZ |
Director Name | Stephen Richard Myhill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | 33 Marshals Drive St Albans Hertfordshire AL1 4RB |
Director Name | Mr Keith Roger Millward |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 October 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Le Marque Manor Close Penn High Wycombe Buckinghamshire HP10 8HZ |
Director Name | Barry James Cameron Smail |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 December 1995) |
Role | Finance Director |
Correspondence Address | 4 Gorse Lane Wrecclesham Farnham Surrey GU10 4SD |
Director Name | Mr Stephen Michael Bright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 November 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Ferns Histons Hill Codsall Wolverhampton West Midlands WV8 2EY |
Secretary Name | Ms Jacqueline Lesley Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 June 1996) |
Role | Solicitor & Secretary |
Correspondence Address | Village Farm Eaton Upon Tern Market Drayton Shropshire TF9 2BX |
Secretary Name | Jonathan Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(5 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 02 January 1997) |
Role | Solicitor |
Correspondence Address | 12 Madeley Road Ironbridge Telford Shropshire TF8 7PP |
Director Name | Dr Michael Jackson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 November 1997) |
Role | Building Society Chief Executi |
Correspondence Address | Ivy Cottage Strawmoor Lane Oaken Wolverhampton WV8 2HY |
Secretary Name | Edward Richard Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 April 1999) |
Role | Solicitor |
Correspondence Address | The Old School House Vicarage Road Shrewsbury Shropshire SY3 9EZ Wales |
Director Name | Jonathan William Gresham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | White House Farm Cold Hatton Wellington Shropshire TF6 6QU |
Director Name | Mr William Guy Thomas |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Wolverhampton Road Shifnal Salop TF11 9HA |
Secretary Name | Simon John Rosbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 159 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 2 Coverdale Garth Collingham Wetherby West Yorkshire LS22 5LR |
Director Name | Mr Peter Richard Beddows |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(10 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Austcliffe House Farm Austcliffe Road Cookley Kidderminster Worcestershire DY10 3UR |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Secretary Name | Sally Mayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 48 Prospect Street Shibden Heights Halifax HX3 6LG |
Director Name | Mr Daniel John Watkins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 December 2004) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Gretton Mill Gilberries Lane Cardington Church Stretton Shropshire SY6 7HZ Wales |
Secretary Name | Femi Sobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(12 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 5 Carr Bridge View Cookridge Leeds LS16 7BR |
Secretary Name | Angela Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | C/O Retail Company Secretaries Lloyds Banking Grou Trinity Road Halifax HX1 2RG |
Director Name | Mr Darren Scott Pope |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheltenham & Gloucester Plc Chief Office Barnett Way Gloucester GL4 7RL Wales |
Director Name | Mr Paul Matthew White |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(20 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Banking Group 21 Prince Street Bristol BS1 4PH |
Director Name | Mr Ian Gordon Stewart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(20 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lovell Park Lovell Park Road Leeds LS1 1NS |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 25 November 2011(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Telephone | 01344 394000 |
---|---|
Telephone region | Bracknell |
Registered Address | Trinity Road Halifax West Yorkshire HX1 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Birmingham Midshires Mortgage Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2016 | Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (2 pages) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 March 2016 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 March 2014 | Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Register inspection address has been changed (1 page) |
16 August 2013 | Statement of company's objects (2 pages) |
16 August 2013 | Resolutions
|
9 July 2013 | Appointment of Mr Mark Stuart Dolman as a director (2 pages) |
9 July 2013 | Termination of appointment of Paul White as a director (1 page) |
21 February 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 February 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
24 January 2013 | Director's details changed for Paul White on 24 January 2013 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Termination of appointment of Angela Lockwood as a secretary (1 page) |
29 November 2011 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages) |
18 October 2010 | Termination of appointment of Darren Pope as a director (1 page) |
18 October 2010 | Appointment of Paul White as a director (2 pages) |
18 October 2010 | Appointment of Ian Gordon Stewart as a director (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Darren Scott Pope on 22 October 2009 (2 pages) |
14 July 2009 | Director appointed darren scott pope (2 pages) |
13 July 2009 | Appointment terminated director peter beddows (1 page) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 December 2008 | Resolutions
|
29 August 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 October 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
17 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
30 December 2004 | Director resigned (1 page) |
10 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
16 January 2004 | Secretary resigned (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
7 January 2003 | New director appointed (3 pages) |
12 December 2002 | Director resigned (1 page) |
20 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
10 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
12 February 2001 | Director's particulars changed (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
17 November 2000 | New director appointed (3 pages) |
24 October 2000 | Director resigned (1 page) |
23 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed (1 page) |
19 November 1999 | Resolutions
|
13 September 1999 | Auditor's resignation (5 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: pendeford business park wobaston road wolverhampton west midlands WV9 5HZ (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
30 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | Director resigned (1 page) |
26 November 1997 | New director appointed (4 pages) |
26 November 1997 | New director appointed (3 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 May 1997 | Return made up to 31/12/96; full list of members (8 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
20 March 1997 | New director appointed (3 pages) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
18 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
29 February 1996 | Memorandum and Articles of Association (11 pages) |
13 February 1996 | Director resigned (1 page) |
2 February 1996 | Company name changed S.A. mortgages no. 1 LIMITED\certificate issued on 05/02/96 (4 pages) |
27 December 1995 | Return made up to 31/12/95; change of members (8 pages) |
20 December 1995 | Resolutions
|
19 December 1995 | Director resigned (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 41 moorgate london EC2R 6AE (1 page) |
31 October 1995 | Auditor's resignation (4 pages) |
31 October 1995 | Secretary resigned (4 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Director resigned (4 pages) |
31 October 1995 | New secretary appointed (4 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (26 pages) |
19 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
1 June 1992 | Company name changed bavarian mortgages no.6 LIMITED\certificate issued on 01/06/92 (2 pages) |
28 April 1992 | Resolutions
|
10 January 1992 | Return made up to 31/12/91; full list of members (7 pages) |
13 December 1991 | Resolutions
|
23 July 1991 | Ad 23/05/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 March 1991 | Company name changed markform assets PLC\certificate issued on 27/03/91 (2 pages) |
11 September 1990 | Incorporation (12 pages) |