Company NameNEIL Hicks Independent Mortgage And Life Broker Limited
Company StatusDissolved
Company Number04578244
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date5 January 2010 (14 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNeil Ernest Hicks
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years (closed 05 January 2010)
RoleFinancial Consultant
Correspondence Address21 Tranby Lane
Swanland
Hull
HU14 3NB
Secretary NameTracey Hicks
NationalityBritish
StatusClosed
Appointed18 December 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years (closed 05 January 2010)
RoleCompany Director
Correspondence Address21 Tranby Lane
Swanland
Hull
HU14 3NB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address933 Spring Bank West
Hull
Yorkshire
HU5 5BE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1,497
Cash£50
Current Liabilities£56,282

Accounts

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

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010Final Gazette dissolved following liquidation (1 page)
5 October 2009Notice of final account prior to dissolution (1 page)
5 October 2009Return of final meeting of creditors (1 page)
7 March 2008Appointment of a liquidator (1 page)
7 March 2008Appointment of a liquidator (1 page)
20 February 2008Order of court to wind up (3 pages)
20 February 2008Order of court to wind up (3 pages)
6 November 2007Return made up to 31/10/07; no change of members (6 pages)
6 November 2007Return made up to 31/10/07; no change of members (6 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2006Return made up to 31/10/06; full list of members (6 pages)
12 May 2006Particulars of mortgage/charge (5 pages)
12 May 2006Particulars of mortgage/charge (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 December 2005Return made up to 31/10/05; full list of members (6 pages)
2 December 2005Return made up to 31/10/05; full list of members (6 pages)
17 December 2004Return made up to 31/10/04; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 December 2004Return made up to 31/10/04; full list of members (6 pages)
28 June 2004Return made up to 31/10/03; full list of members; amend (6 pages)
28 June 2004Return made up to 31/10/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2004Registered office changed on 28/05/04 from: 939 spring bank west hull east yorkshire HU5 5BE (1 page)
28 May 2004Registered office changed on 28/05/04 from: 939 spring bank west hull east yorkshire HU5 5BE (1 page)
16 January 2004Return made up to 31/10/03; full list of members (6 pages)
16 January 2004Return made up to 31/10/03; full list of members (6 pages)
9 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
9 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
27 April 2003Registered office changed on 27/04/03 from: lindsay house 15 springfield way, anlaby hull east yorkshire HU10 6RJ (1 page)
27 April 2003Registered office changed on 27/04/03 from: lindsay house 15 springfield way, anlaby hull east yorkshire HU10 6RJ (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned (1 page)