Company NameSimple Business Mortgages Ltd
Company StatusDissolved
Company Number05452333
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NamePaul Anthony Rogerson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(9 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 25 May 2010)
RoleOffice Manager
Correspondence Address9 Cotleigh Road
Sheffield
S12 4HY
Secretary NameJames Remmington
NationalityBritish
StatusClosed
Appointed17 February 2006(9 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 25 May 2010)
RoleOffice Manager
Correspondence Address9 Cotleigh Road
Sheffield
South Yorkshire
S12 4HY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressThorncliffe Annex
Newton Chambers Road
Chapeltown, Sheffield
South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2008Return made up to 13/05/07; full list of members (2 pages)
7 January 2008Return made up to 13/05/07; full list of members (2 pages)
6 November 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
6 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2007Accounts made up to 31 May 2007 (3 pages)
6 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
3 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2007Accounts made up to 31 May 2006 (2 pages)
6 July 2006Return made up to 13/05/06; full list of members (6 pages)
6 July 2006Return made up to 13/05/06; full list of members (6 pages)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006Location of register of members (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006Location of register of members (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
13 May 2005Incorporation (13 pages)
13 May 2005Incorporation (13 pages)