Company NameMirfield Mortgage Brokers Limited
Company StatusDissolved
Company Number04379343
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date15 May 2007 (16 years, 11 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 NameStephen Flynn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleFinancial Advisor
Correspondence Address31 Lynwood Crescent
Fitzwilliam
Pontefract
WF9 5DL
Director NameMr John Raymond Bucknall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleEstate Agent
Correspondence Address19 Swallow Drive
Bamford
Rochdale
Lancashire
OL11 5RE
Secretary NameMr John Raymond Bucknall
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleEstate Agent
Correspondence Address19 Swallow Drive
Bamford
Rochdale
Lancashire
OL11 5RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,975
Cash£1,716
Current Liabilities£786

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
4 January 2007Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
21 December 2006Application for striking-off (1 page)
19 December 2006Secretary resigned;director resigned (1 page)
18 April 2006Return made up to 22/02/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 April 2005Return made up to 22/02/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
12 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
12 March 2003Ad 22/02/02--------- £ si 1@1 (2 pages)
12 March 2003Return made up to 22/02/03; full list of members (7 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
22 February 2002Incorporation (16 pages)