Company NameOld Red Mortgage Solutions Ltd
Company StatusDissolved
Company Number03848936
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NamesMortgage Talk Direct Limited and Red Mortgage Solutions Limited

Business Activity

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

Directors

Director NameMr Brad Leslie Fitton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address50 Middlewood Drive East
Sheffield
South Yorkshire
S6 1RS
Secretary NamePaul Leslie Birchall
NationalityBritish
StatusClosed
Appointed15 March 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 21 November 2006)
RoleSecretary
Correspondence Address14 Charlton Hill Rise
Sheffield
South Yorkshire
S35 2PU
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Director NameMr Lee Andrew Cardwell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(2 days after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2004)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address3 Vicarage Court
Rotherham
South Yorkshire
S60 5SX
Director NameSimon Andrew Frankish
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(2 days after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2004)
RoleFinancial Advisor
Correspondence Address9 Haigh Moor Way
Sheffield
South Yorkshire
S26 4SW
Director NameMr Peter William James Birch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2004)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressStainton Woodhouse
Stainton
South Yorkshire
S66 7QY
Director NameMr Stephen James Mansfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2004)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address12 Whirlow Grange Drive
Sheffield
South Yorkshire
S11 9RX
Secretary NameJames Giddings
NationalityBritish
StatusResigned
Appointed04 October 1999(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address129b Greystones Road
Sheffield
South Yorkshire
S11 7BS
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered AddressSuite A 1st Floor
Brooke Building
Shepcote Lane Sheffield
South Yorkshire
S9 1QT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth£11,687
Current Liabilities£14,002

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
21 June 2006Application for striking-off (1 page)
22 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 November 2005Return made up to 27/09/05; full list of members (6 pages)
1 November 2004Return made up to 27/09/04; full list of members (7 pages)
17 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
24 March 2004Company name changed red mortgage solutions LIMITED\certificate issued on 24/03/04 (2 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Registered office changed on 22/03/04 from: moor park house bawtry road rotherham south yorkshire S66 2BL (1 page)
22 March 2004New secretary appointed (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
1 October 2003Return made up to 27/09/03; full list of members (9 pages)
17 September 2003Director's particulars changed (1 page)
29 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
27 June 2003Director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
10 January 2003Full accounts made up to 28 February 2002 (17 pages)
30 December 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
1 October 2002Return made up to 27/09/02; full list of members (9 pages)
17 October 2001Return made up to 27/09/01; full list of members (8 pages)
19 September 2001New director appointed (2 pages)
31 July 2001Full accounts made up to 28 February 2001 (16 pages)
28 September 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(7 pages)
13 July 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
14 December 1999Ad 29/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1999Secretary's particulars changed (1 page)
14 October 1999New secretary appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
27 September 1999Incorporation (21 pages)