Company NameAdmiral Mortgage Company Limited
Company StatusDissolved
Company Number04361873
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Dissolution Date17 January 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2010(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusClosed
Appointed08 February 2011(9 years after company formation)
Appointment Duration11 months, 1 week (closed 17 January 2012)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameIan Nelson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleMortgage Consultant
Correspondence Address6 Skylark Meadows
Fareham Woods
Fareham
Hampshire
PO15 6TJ
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RolePartnership Secretary
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameReginald David Caligari
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address102 Albany Road
Newport
Isle Of Wight
PO30 5HZ
Secretary NameDeborah Nelson
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleMortgage Broker
Correspondence Address6 Skylark Meadows
Fareham Woods
Fareham
Hampshire
PO15 6TJ
Director NameMr David Joseph Copland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Philip John Jay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Missenden Acres
Hedge End
Hampshire
SO30 2RE
Director NameMr Alfred Barrington Meeks
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(6 years after company formation)
Appointment Duration8 months, 1 week (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthcroft
Timble
Otley
West Yorkshire
LS21 2NN
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed08 February 2008(6 years after company formation)
Appointment Duration3 years (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Paul Richard Darwin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(7 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Greenhill Lane
Bingley
West Yorkshire
BD16 4AY

Location

Registered AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Skipton Group Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
22 September 2011Application to strike the company off the register (3 pages)
22 September 2011Application to strike the company off the register (3 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
15 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
15 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(5 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(5 pages)
23 November 2010Appointment of Mr David John Cutter as a director (3 pages)
23 November 2010Appointment of Mr David John Cutter as a director (3 pages)
16 November 2010Termination of appointment of David Copland as a director (1 page)
16 November 2010Termination of appointment of David Copland as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Mr Alexander Charles Robinson on 28 January 2010 (2 pages)
22 February 2010Director's details changed for Mr David Joseph Copland on 28 January 2010 (2 pages)
22 February 2010Director's details changed for Mr David Joseph Copland on 28 January 2010 (2 pages)
22 February 2010Secretary's details changed for Mrs Gillian Mary Davidson on 28 January 2010 (1 page)
22 February 2010Director's details changed for Mr Alexander Charles Robinson on 28 January 2010 (2 pages)
22 February 2010Secretary's details changed for Mrs Gillian Mary Davidson on 28 January 2010 (1 page)
8 January 2010Termination of appointment of Paul Darwin as a director (1 page)
8 January 2010Termination of appointment of Paul Darwin as a director (1 page)
9 September 2009Accounts made up to 31 December 2008 (5 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Appointment Terminated Director philip jay (1 page)
3 July 2009Appointment terminated director philip jay (1 page)
18 May 2009Director appointed alexander charles robinson (3 pages)
18 May 2009Director appointed paul richard darwin (2 pages)
18 May 2009Director appointed alexander charles robinson (3 pages)
18 May 2009Director appointed paul richard darwin (2 pages)
27 February 2009Accounts for a dormant company made up to 29 February 2008 (5 pages)
27 February 2009Accounts made up to 29 February 2008 (5 pages)
12 February 2009Return made up to 28/01/09; full list of members (3 pages)
12 February 2009Return made up to 28/01/09; full list of members (3 pages)
15 January 2009Director appointed david joseph copland (2 pages)
15 January 2009Director appointed david joseph copland (2 pages)
18 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
18 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
20 October 2008Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page)
20 October 2008Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page)
16 October 2008Appointment Terminated Director alfred meeks (1 page)
16 October 2008Appointment terminated director alfred meeks (1 page)
13 March 2008Return made up to 28/01/08; full list of members (3 pages)
13 March 2008Return made up to 28/01/08; full list of members (3 pages)
10 March 2008Location of register of members (1 page)
10 March 2008Location of register of members (1 page)
10 March 2008Secretary appointed gillian mary davidson (2 pages)
10 March 2008Secretary appointed gillian mary davidson (2 pages)
6 March 2008Director appointed alfred barrington meeks (3 pages)
6 March 2008Director appointed philip john jay (3 pages)
6 March 2008Director appointed philip john jay (3 pages)
6 March 2008Director appointed alfred barrington meeks (3 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Registered office changed on 21/02/08 from: the old treasury 7 kings road portsmouth hampshire PO5 4DJ (1 page)
21 February 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
21 February 2008Registered office changed on 21/02/08 from: the old treasury 7 kings road portsmouth hampshire PO5 4DJ (1 page)
21 February 2008Director resigned (1 page)
18 June 2007Full accounts made up to 28 February 2007 (13 pages)
18 June 2007Full accounts made up to 28 February 2007 (13 pages)
14 February 2007Return made up to 28/01/07; full list of members (2 pages)
14 February 2007Return made up to 28/01/07; full list of members (2 pages)
4 October 2006Full accounts made up to 28 February 2006 (14 pages)
4 October 2006Full accounts made up to 28 February 2006 (14 pages)
8 February 2006Return made up to 28/01/06; full list of members (6 pages)
8 February 2006Return made up to 28/01/06; full list of members (6 pages)
22 June 2005Accounts for a small company made up to 28 February 2005 (6 pages)
22 June 2005Accounts for a small company made up to 28 February 2005 (6 pages)
3 February 2005Return made up to 28/01/05; full list of members (6 pages)
3 February 2005Return made up to 28/01/05; full list of members (6 pages)
25 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
25 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
12 February 2004Secretary's particulars changed (1 page)
12 February 2004Secretary's particulars changed (1 page)
8 February 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
8 February 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
4 February 2004Return made up to 28/01/04; full list of members (6 pages)
4 February 2004Return made up to 28/01/04; full list of members (6 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 May 2003Accounts made up to 31 December 2002 (1 page)
6 February 2003Return made up to 28/01/03; full list of members (6 pages)
6 February 2003Return made up to 28/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
9 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (3 pages)
14 February 2002New director appointed (3 pages)
14 February 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Location of debenture register (1 page)
31 January 2002Location of register of directors' interests (1 page)
31 January 2002Ad 28/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 2002Ad 28/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 2002Location of register of members (1 page)
31 January 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
31 January 2002Location of register of directors' interests (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Location of register of members (1 page)
31 January 2002Location of debenture register (1 page)
31 January 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
28 January 2002Incorporation (27 pages)