Company NameThe Mortgage Bureau Yorkshire Limited
Company StatusDissolved
Company Number04190949
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NamePeter Norman Chandler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(same day as company formation)
RoleFinancial Consultant
Correspondence AddressMount Pleasant Farm Blackmoor
Leeds
West Yorkshire
LS17 9HZ
Director NameJonathan Michael Lilley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(same day as company formation)
RoleFinancial Consultant
Correspondence Address10 Priestley Court
Pudsey
West Yorkshire
LS28 9NZ
Director NameMr Andrew Charles Vickers
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(same day as company formation)
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Pool In Wharfedale
Leeds
LS21 1TL
Secretary NameMr Andrew Charles Vickers
NationalityBritish
StatusCurrent
Appointed30 March 2001(same day as company formation)
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Pool In Wharfedale
Leeds
LS21 1TL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/0 Jacksons Jolliffe Cork
George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2004Dissolved (1 page)
13 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2003Statement of affairs (6 pages)
11 June 2003Appointment of a voluntary liquidator (1 page)
20 May 2003Registered office changed on 20/05/03 from: 116 harrogate road chapel allerton leeds west yorkshire LS7 4NY (1 page)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
30 March 2001Incorporation (15 pages)