Company NameB D S Mortgage Solutions Limited
Company StatusDissolved
Company Number05019596
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusClosed
Appointed08 February 2011(7 years after company formation)
Appointment Duration11 months, 1 week (closed 17 January 2012)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameIan Nelson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleMortgage Consultant
Correspondence Address6 Skylark Meadows
Fareham Woods
Fareham
Hampshire
PO15 6TJ
Secretary NameDeborah Nelson
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Skylark Meadows
Fareham Woods
Fareham
Hampshire
PO15 6TJ
Secretary NameReynolds Robertson
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Oakfield Road
East Cowes
Isle Of Wight
PO32 6DX
Director NameMr Philip John Jay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Missenden Acres
Hedge End
Hampshire
SO30 2RE
Director NameMr Alfred Barrington Meeks
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthcroft
Timble
Otley
West Yorkshire
LS21 2NN
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed08 February 2008(4 years after company formation)
Appointment Duration3 years (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr David Joseph Copland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Paul Richard Darwin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(5 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Greenhill Lane
Bingley
West Yorkshire
BD16 4AY
Director NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address12 Southgate Street
Winchester
Hampshire
SO23 9EE

Location

Registered AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
22 September 2011Application to strike the company off the register (3 pages)
22 September 2011Application to strike the company off the register (3 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
15 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
15 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1
(5 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1
(5 pages)
23 November 2010Appointment of Mr David John Cutter as a director (3 pages)
23 November 2010Appointment of Mr David John Cutter as a director (3 pages)
15 November 2010Termination of appointment of David Copland as a director (1 page)
15 November 2010Termination of appointment of David Copland as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for David Joseph Copland on 19 January 2010 (2 pages)
25 January 2010Director's details changed for David Joseph Copland on 19 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mrs Gillian Mary Davidson on 19 January 2010 (1 page)
25 January 2010Director's details changed for Alexander Charles Robinson on 19 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mrs Gillian Mary Davidson on 19 January 2010 (1 page)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Alexander Charles Robinson on 19 January 2010 (2 pages)
8 January 2010Termination of appointment of Paul Darwin as a director (1 page)
8 January 2010Termination of appointment of Paul Darwin as a director (1 page)
9 September 2009Accounts made up to 31 December 2008 (5 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Appointment Terminated Director philip jay (1 page)
3 July 2009Appointment terminated director philip jay (1 page)
18 May 2009Director appointed alexander charles robinson (3 pages)
18 May 2009Director appointed paul richard darwin (2 pages)
18 May 2009Director appointed paul richard darwin (2 pages)
18 May 2009Director appointed alexander charles robinson (3 pages)
27 February 2009Accounts made up to 29 February 2008 (5 pages)
27 February 2009Accounts for a dormant company made up to 29 February 2008 (5 pages)
12 February 2009Return made up to 19/01/09; full list of members (3 pages)
12 February 2009Return made up to 19/01/09; full list of members (3 pages)
15 January 2009Director appointed david joseph copland (2 pages)
15 January 2009Director appointed david joseph copland (2 pages)
18 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
18 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
20 October 2008Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page)
20 October 2008Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page)
16 October 2008Appointment Terminated Director alfred meeks (1 page)
16 October 2008Appointment terminated director alfred meeks (1 page)
8 July 2008Return made up to 19/01/08; full list of members (3 pages)
8 July 2008Return made up to 19/01/08; full list of members (3 pages)
6 March 2008Director appointed alfred barrington meeks (3 pages)
6 March 2008Director appointed alfred barrington meeks (3 pages)
6 March 2008Director appointed philip john jay (3 pages)
6 March 2008Director appointed philip john jay (3 pages)
3 March 2008Secretary appointed gillian mary davidson (2 pages)
3 March 2008Secretary appointed gillian mary davidson (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Registered office changed on 21/02/08 from: the old treasury, 7 kings road portsmouth hampshire PO5 4DJ (1 page)
21 February 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
21 February 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Registered office changed on 21/02/08 from: the old treasury, 7 kings road portsmouth hampshire PO5 4DJ (1 page)
18 June 2007Full accounts made up to 28 February 2007 (11 pages)
18 June 2007Full accounts made up to 28 February 2007 (11 pages)
14 February 2007Return made up to 19/01/07; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 19/01/07; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
4 October 2006Full accounts made up to 28 February 2006 (11 pages)
4 October 2006Full accounts made up to 28 February 2006 (11 pages)
30 January 2006Return made up to 19/01/06; full list of members (6 pages)
30 January 2006Return made up to 19/01/06; full list of members (6 pages)
22 June 2005Full accounts made up to 28 February 2005 (8 pages)
22 June 2005Full accounts made up to 28 February 2005 (8 pages)
5 February 2005Return made up to 19/01/05; full list of members (6 pages)
5 February 2005Return made up to 19/01/05; full list of members (6 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (3 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (3 pages)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Director resigned (1 page)
26 January 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
19 January 2004Incorporation (18 pages)
19 January 2004Incorporation (18 pages)