Company NameP C Mortgages Limited
Company StatusDissolved
Company Number04392399
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Philip Andrew Copley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(6 days after company formation)
Appointment Duration5 years, 5 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhouse Farm
Main Street
Sigglesthorne
East Yorkshire
HU11 5QA
Secretary NameMrs Carolyn Joy Copley
NationalityBritish
StatusClosed
Appointed18 March 2002(6 days after company formation)
Appointment Duration5 years, 5 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhouse Farm
Main Street
Sigglesthorne
East Yorkshire
HU11 5QA
Director NameAndrew Charle Travers Proctor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleSolicitor
Correspondence AddressLaburnum Farm
Far Lane, Bewholme
Driffield
East Yorkshire
YO25 8EA
Secretary NameMr Alistair Ian Manson Latham
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH

Location

Registered AddressField House Farm
Main Street
Sigglesthorne
East Yorkshire
HU11 5QA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishSigglesthorne
WardNorth Holderness

Financials

Year2014
Net Worth£2,800
Cash£5,372
Current Liabilities£7,572

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
21 March 2007Application for striking-off (1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 12/03/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2005Return made up to 12/03/05; full list of members (6 pages)
29 December 2004Return made up to 12/03/04; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2004Registered office changed on 15/09/04 from: 30 george street kingston upon hull east yorkshire HU1 3AJ (2 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002Registered office changed on 22/03/02 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page)
22 March 2002New director appointed (2 pages)
12 March 2002Incorporation (20 pages)