Company NameNewton & Garner Mortgage & Life Ltd
Company StatusDissolved
Company Number05334505
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NamePeter James Montague
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMill House 53 Heron Way
Hutton
Essex
CM13 2LQ
Director NameMr James Farquharson Pearce
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Moulsham Drive
Chelmsford
Essex
CM2 9PX
Secretary NamePeter James Montague
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMill House 53 Heron Way
Hutton
Essex
CM13 2LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Duke Street
Chelmsford
Essex
CM1 1HL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2
Current Liabilities£3,274

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
4 February 2009Application for striking-off (1 page)
30 October 2008Director and secretary's change of particulars / peter montague / 12/03/2008 (1 page)
30 October 2008Director and secretary's change of particulars / peter montague / 12/03/2008 (1 page)
30 October 2008Director and secretary's change of particulars / peter montague / 12/03/2008 (1 page)
30 October 2008Director and secretary's change of particulars / peter montague / 12/03/2008 (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 February 2008Return made up to 17/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 February 2007Return made up to 17/01/07; full list of members (3 pages)
19 December 2006Registered office changed on 19/12/06 from: newton & garner house brock farm ingatestone road stock essex CM4 9PD (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 June 2006Ad 01/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2006Return made up to 17/01/06; full list of members (2 pages)
21 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
17 January 2005Incorporation (16 pages)