Company NameMortgagesuneed Limited
Company StatusDissolved
Company Number05266691
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameJackson Sydney Pearson
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Woodland Close
Hadleigh
Benfleet
Essex
SS7 2JH
Director NameScott Alexander Hartill
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleMortgage Brokers
Correspondence Address12 Gifford Road
Benfleet
Essex
SS7 5DX
Director NameMichael Andrew Pearson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleDirector Mortgage Advisor
Country of ResidenceEngland
Correspondence Address28 Forest Glade
Langdoh Hills
Basildon
Essex
SS16 6SX

Location

Registered AddressCitygate House
R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Michael Andrew Pearson
50.00%
Ordinary
1 at £1Scott Alexander Hartill
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 March 2013Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(3 pages)
4 March 2013Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(3 pages)
16 March 2012Compulsory strike-off action has been suspended (1 page)
16 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
8 August 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
8 August 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
20 April 2011Termination of appointment of Michael Pearson as a director (2 pages)
20 April 2011Termination of appointment of Michael Pearson as a director (2 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
26 October 2009Director's details changed for Michael Andrew Pearson on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Michael Andrew Pearson on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
25 June 2009Appointment terminated director scott hartill (1 page)
25 June 2009Appointment terminated director scott hartill (1 page)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 November 2008Return made up to 21/10/08; full list of members (4 pages)
19 November 2008Return made up to 21/10/08; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from 58 bramwoods road chelmsford essex CM2 7LT (1 page)
18 November 2008Registered office changed on 18/11/2008 from 58 bramwoods road chelmsford essex CM2 7LT (1 page)
7 February 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 February 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 January 2008Return made up to 21/10/07; full list of members (2 pages)
28 January 2008Return made up to 21/10/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
17 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 November 2006Return made up to 21/10/06; full list of members (2 pages)
14 November 2006Return made up to 21/10/06; full list of members (2 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 January 2006Return made up to 21/10/05; full list of members (2 pages)
16 January 2006Return made up to 21/10/05; full list of members (2 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
21 October 2004Incorporation (19 pages)
21 October 2004Incorporation (19 pages)