Company NameCity House Mortgage Brokers Limited
Company StatusDissolved
Company Number05992748
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 5 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameLeo Niemiec
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(1 month, 4 weeks after company formation)
Appointment Duration3 years (closed 02 February 2010)
RoleManaging Director
Correspondence Address20 Duncan Street
Harrogate
North Yorkshire
HG1 2DG
Secretary NameGeorge Melvyn Jones
NationalityBritish
StatusClosed
Appointed01 August 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 02 February 2010)
RoleIFA
Correspondence Address1 Quarry Hill Lane
Wetherby
West Yorkshire
LS22 6RY
Director NameSimon John Dixon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Batter Lane
Rawdon
Leeds
LS19 6EU
Secretary NameAdele Carole McParland
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Woodroyd Gardens
Luddendenfoot
Halifax
West Yorkshire
HX2 6BG

Location

Registered AddressGrove Cottage
Bishop Thornton
Harrogate
HG3 3JW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBishop Thornton
WardLower Nidderdale

Financials

Year2014
Net Worth-£847
Cash£31
Current Liabilities£978

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
30 September 2009Application for striking-off (2 pages)
30 September 2009Application for striking-off (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 November 2008Return made up to 08/11/08; full list of members (3 pages)
10 November 2008Return made up to 08/11/08; full list of members (3 pages)
10 November 2008Appointment terminated secretary adele mcparland (1 page)
10 November 2008Appointment Terminated Secretary adele mcparland (1 page)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
2 September 2008Registered office changed on 02/09/2008 from office D261, dean clough office park, halifax west yorkshire HX3 5AX (1 page)
2 September 2008Registered office changed on 02/09/2008 from office D261, dean clough office park, halifax west yorkshire HX3 5AX (1 page)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 August 2008Secretary appointed george melvyn jones (1 page)
13 August 2008Secretary appointed george melvyn jones (1 page)
4 June 2008Appointment Terminated Director simon dixon (1 page)
4 June 2008Appointment terminated director simon dixon (1 page)
15 January 2008Return made up to 08/11/07; full list of members (2 pages)
15 January 2008Return made up to 08/11/07; full list of members (2 pages)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
8 November 2006Incorporation (11 pages)
8 November 2006Incorporation (11 pages)