Company NameMortgage & Insurance Bureau (UK) Limited
Company StatusDissolved
Company Number04829304
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Peter Walker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(2 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month (closed 30 August 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address15 Castle Grange
Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2DN
Secretary NameMr Timothy Stephen Walker
NationalityBritish
StatusClosed
Appointed29 July 2003(2 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month (closed 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Silverdale Road
Yealand Redmayne
Carnforth
Lancashire
LA5 9TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Castle Grange
Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2DN
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
4 May 2011Application to strike the company off the register (3 pages)
4 May 2011Application to strike the company off the register (3 pages)
6 August 2010Director's details changed for Mr Jonathan Peter Walker on 10 July 2010 (2 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 1
(4 pages)
6 August 2010Director's details changed for Mr Jonathan Peter Walker on 10 July 2010 (2 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 1
(4 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 August 2009Return made up to 10/07/09; full list of members (3 pages)
20 August 2009Return made up to 10/07/09; full list of members (3 pages)
15 January 2009Accounts made up to 31 July 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
17 July 2008Return made up to 10/07/08; full list of members (3 pages)
17 July 2008Return made up to 10/07/08; full list of members (3 pages)
29 May 2008Accounts made up to 31 July 2007 (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
11 July 2007Return made up to 10/07/07; full list of members (2 pages)
11 July 2007Registered office changed on 11/07/07 from: redcar station business centre station road redcar TS10 1RD (1 page)
11 July 2007Location of debenture register (1 page)
11 July 2007Location of register of members (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Location of register of members (1 page)
11 July 2007Return made up to 10/07/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Location of debenture register (1 page)
11 July 2007Registered office changed on 11/07/07 from: redcar station business centre station road redcar TS10 1RD (1 page)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
5 June 2007Accounts made up to 31 July 2006 (1 page)
11 July 2006Return made up to 10/07/06; full list of members (2 pages)
11 July 2006Return made up to 10/07/06; full list of members (2 pages)
19 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
19 December 2005Accounts made up to 31 July 2005 (1 page)
4 August 2005Return made up to 10/07/05; full list of members (2 pages)
4 August 2005Return made up to 10/07/05; full list of members (2 pages)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004Return made up to 10/07/04; full list of members (6 pages)
30 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Accounts made up to 31 July 2004 (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
10 July 2003Incorporation (16 pages)
10 July 2003Incorporation (16 pages)