Company NameMortgage Free Limited
Company StatusDissolved
Company Number06615123
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 11 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Gillian Marie Purnell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Pines Cawder Ghyll
Skipton
North Yorkshire
BD23 2QG
Director NameMr Richard Douglas Purnell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
3 Cawder Ghyll
Skipton
North Yorkshire
BD23 2QG
Secretary NameMr Richard Douglas Purnell
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
3 Cawder Ghyll
Skipton
North Yorkshire
BD23 2QG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.mesmartermortgages.co.uk
Telephone01756 709255
Telephone regionSkipton

Location

Registered Address18 Water Street
Skipton
North Yorkshire
BD23 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Shareholders

1 at £1Mr Richard Douglas Purnell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,241
Cash£5,006
Current Liabilities£3,765

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
8 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
23 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 August 2010Director's details changed for Mrs Gillian Marie Purnell on 7 July 2010 (2 pages)
23 August 2010Director's details changed for Mrs Gillian Marie Purnell on 7 July 2010 (2 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mrs Gillian Marie Purnell on 7 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Richard Douglas Purnell on 7 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Richard Douglas Purnell on 7 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Richard Douglas Purnell on 7 July 2010 (2 pages)
25 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
25 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
21 July 2009Return made up to 07/07/09; full list of members (6 pages)
21 July 2009Return made up to 07/07/09; full list of members (6 pages)
22 July 2008Ad 09/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2008Ad 09/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 July 2008Director and secretary appointed mr richard douglas purnell (1 page)
7 July 2008Director and secretary appointed mr richard douglas purnell (1 page)
7 July 2008Director appointed mrs gillian marie purnell (1 page)
7 July 2008Director appointed mrs gillian marie purnell (1 page)
4 July 2008Appointment terminated director york place company nominees LIMITED (1 page)
4 July 2008Registered office changed on 04/07/2008 from 12 york place york place leeds west yorkshire LS1 2DS england (1 page)
4 July 2008Registered office changed on 04/07/2008 from 12 york place york place leeds west yorkshire LS1 2DS england (1 page)
4 July 2008Appointment terminated director york place company nominees LIMITED (1 page)
9 June 2008Incorporation (13 pages)
9 June 2008Incorporation (13 pages)