Company NameThe Independent Mortgage Shop Limited
Company StatusDissolved
Company Number06346439
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 7 months ago)
Dissolution Date21 January 2014 (10 years, 2 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 John Huw Chapman
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusClosed
Appointed08 February 2011(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 21 January 2014)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Mark Russell Fleet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameMrs Felice Kirsten Rea
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyon Barn
Alford Gardens, Myddle
Shrewsbury
Shropshire
SY4 3RG
Wales
Secretary NameMrs Felice Kirsten Rea
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyon Barn
Alford Gardens, Myddle
Shrewsbury
Shropshire
SY4 3RG
Wales
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2011)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressReevylands
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(7 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2012)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed21 March 2008(7 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainsworth Cottage
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD

Location

Registered AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2013Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages)
28 November 2013Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
30 September 2013Application to strike the company off the register (3 pages)
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(6 pages)
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 May 2013Director's details changed for Mr John Huw Chapman on 23 April 2013 (2 pages)
3 May 2013Director's details changed for Mr John Huw Chapman on 23 April 2013 (2 pages)
19 December 2012Appointment of Mr Alexander Charles Robinson as a director (3 pages)
19 December 2012Appointment of Mr Alexander Charles Robinson as a director on 30 November 2012 (3 pages)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
30 November 2012Termination of appointment of David John Cutter as a director on 30 November 2012 (1 page)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 February 2012Director's details changed for Mr John Huw Chapman on 1 September 2010 (2 pages)
6 February 2012Director's details changed for Mr John Huw Chapman on 1 September 2010 (2 pages)
6 February 2012Director's details changed for Mr John Huw Chapman on 1 September 2010 (2 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 March 2011Appointment of Mark Russell Fleet as a director (3 pages)
15 March 2011Appointment of Mark Russell Fleet as a director (3 pages)
28 February 2011Termination of appointment of Peter Martin Craddock as a director (1 page)
28 February 2011Termination of appointment of Peter Martin Craddock as a director (1 page)
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)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Mr John Huw Chapman on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Mr John Huw Chapman on 16 August 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 August 2009Return made up to 17/08/09; full list of members (4 pages)
21 August 2009Return made up to 17/08/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 June 2009Accounts made up to 31 December 2008 (5 pages)
8 September 2008Return made up to 17/08/08; full list of members (4 pages)
8 September 2008Return made up to 17/08/08; full list of members (4 pages)
2 July 2008Appointment terminate, director and secretary felice kirsten rea logged form (1 page)
2 July 2008Appointment Terminate, Director And Secretary Felice Kirsten Rea Logged Form (1 page)
17 April 2008Secretary appointed gillian mary davidson (2 pages)
17 April 2008Secretary appointed gillian mary davidson (2 pages)
16 April 2008Director appointed peter martin craddock (3 pages)
16 April 2008Director appointed peter martin craddock (3 pages)
2 April 2008Registered office changed on 02/04/2008 from st marks chapel ash wolverhampton west midlands WV3 0TZ (1 page)
2 April 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
2 April 2008Director appointed david john cutter (4 pages)
2 April 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
2 April 2008Registered office changed on 02/04/2008 from st marks chapel ash wolverhampton west midlands WV3 0TZ (1 page)
2 April 2008Director appointed david john cutter (4 pages)
17 August 2007Incorporation (12 pages)
17 August 2007Incorporation (12 pages)