Company NameTotal Mortgage Solutions Limited
Company StatusDissolved
Company Number04379360
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date9 August 2009 (14 years, 8 months ago)
Previous NameMirrorway Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Trevor Ernest Leyland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 09 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ryton Close
Blyth
Worksop
Nottinghamshire
S81 8DN
Secretary NameCarol Doreen Leyland
NationalityBritish
StatusClosed
Appointed01 May 2002(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 09 August 2009)
RoleCompany Director
Correspondence Address7 Ryton Close
Blyth
Worksop
Nottinghamshire
S81 8DN
Director NamePaul Robert Bradshaw
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 09 August 2009)
RoleCompany Director
Correspondence Address84 Fiddlers Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3TT
Director NameRichard Alan Clarkson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 09 August 2009)
RoleCompany Director
Correspondence Address203 Goodison Boulevard
Cantley
Doncaster
South Yorkshire
DN4 6EJ
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£85,997
Cash£65
Current Liabilities£297,552

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2009Liquidators statement of receipts and payments to 28 April 2009 (7 pages)
5 March 2009Liquidators statement of receipts and payments to 17 February 2009 (5 pages)
3 March 2008Statement of affairs with form 4.19 (7 pages)
3 March 2008Registered office changed on 03/03/2008 from 3RD floor silver house silver street doncaster south yorkshire DN1 1HL (1 page)
21 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2008Appointment of a voluntary liquidator (1 page)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 March 2007Return made up to 20/03/07; full list of members (3 pages)
20 March 2007Ad 23/02/07--------- £ si 2@1=2 £ ic 90/92 (1 page)
26 February 2007Return made up to 22/02/07; full list of members (3 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
3 March 2006Return made up to 22/02/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2005Return made up to 22/02/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
11 October 2004Ad 01/10/04--------- £ si 88@1=88 £ ic 2/90 (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 7 ryton close blyth worksop nottinghamshire S81 8DN (1 page)
12 March 2004Return made up to 22/02/04; full list of members (6 pages)
29 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
6 April 2003Return made up to 22/02/03; full list of members (6 pages)
1 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
23 May 2002New director appointed (2 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
22 February 2002Incorporation (13 pages)