MORTGAGE EXPRESS (NO. 2)
Overview
Company Name | MORTGAGE EXPRESS (NO. 2) |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 00891681 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MORTGAGE EXPRESS (NO. 2)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MORTGAGE EXPRESS (NO. 2) located?
Registered Office Address | The Waterfront Salts Mill Road BD17 7EZ Shipley England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MORTGAGE EXPRESS (NO. 2)?
Company Name | From | Until |
---|---|---|
MORTGAGE EXPRESS | Aug 11, 1986 | Aug 11, 1986 |
DOMINION STREET FACILITIES LIMITED | Nov 10, 1966 | Nov 10, 1966 |
What are the latest accounts for MORTGAGE EXPRESS (NO. 2)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for MORTGAGE EXPRESS (NO. 2)?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Oct 11, 2023 |
What are the latest filings for MORTGAGE EXPRESS (NO. 2)?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 11, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 11, 2022 with updates | 4 pages | CS01 | ||
Change of details for Bradford & Bingley Investments as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Mark Wouldhave on Jan 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Claire Louise Craigie on Jan 04, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Claire Louise Craigie on Jan 04, 2022 | 1 pages | CH03 | ||
Registered office address changed from PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to The Waterfront Salts Mill Road Shipley BD17 7EZ on Jan 04, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Wouldhave as a director on Aug 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ian John Hares as a director on Aug 01, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Claire Louise Craigie as a secretary on Apr 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Christina Gail Lewis as a secretary on Apr 01, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Christina Gail Lewis as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||
Appointment of Mrs Claire Louise Craigie as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Gornall as a director on Jan 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Claire Louise Craigie as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Oct 11, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 10 pages | AA | ||
Who are the officers of MORTGAGE EXPRESS (NO. 2)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAIGIE, Claire Louise | Secretary | Salts Mill Road BD17 7EZ Shipley The Waterfront England | 281962960001 | |||||||
CRAIGIE, Claire Louise | Director | Salts Mill Road BD17 7EZ Shipley The Waterfront England | England | British | Company Secretary | 82905830002 | ||||
WOULDHAVE, Mark | Director | Salts Mill Road BD17 7EZ Shipley The Waterfront England | England | British | Director | 158127980001 | ||||
BARFORD WILKS, Sarah | Secretary | 3 Tower Road Strawberry Hill TW1 4PD Twickenham Middlesex | British | 38985370002 | ||||||
CRAIGIE, Claire Louise | Secretary | Croft Road, Crossflatts BD16 2UA Bingley Uk Asset Resolution Limited West Yorkshire England | 189234820001 | |||||||
CROMAR, Kenneth | Secretary | 4 Pengarth Eldwick BD16 3DX Bingley West Yorkshire | British | 7482650001 | ||||||
GORNALL, John | Secretary | Bradford & Bingley Plc Croft Road, Crossflatts BD16 2UA Bingley West Yorkshire England | British | 41289370001 | ||||||
HOPKINSON, Paul Martin | Secretary | 17 Aspen Grove Northowram HX3 7WN Halifax West Yorkshire | British | 61412160002 | ||||||
KERSHAW, Philip | Secretary | Yew Tree Cottage Main Street YO60 7NE Westow York | British | 122442410001 | ||||||
LEWIS, Christina Gail | Secretary | PO BOX 88 Croft Road Crossflatts BD16 2UA Bingley West Yorkshire | 278543520001 | |||||||
SHANKLEY, Alan Forbes | Secretary | 34 Queens Road LS29 9QJ Ilkley West Yorkshire | British | 7591870001 | ||||||
STAPLES, Graham | Secretary | Winterfold Tangley Road SP11 0HS Hatherden Hampshire | British | Company Secretary | 36931070002 | |||||
STOREY, Leonard Alan | Secretary | Little Garth 71 Chiltern Road SM2 5QY Sutton Surrey | British | 2482300001 | ||||||
TAYLOR, John Keith | Secretary | 53 Hyde Vale Greenwich SE10 8QQ London | British | 3889600005 | ||||||
BAKER, David Ross | Director | Newsteads Bakers Lane CM9 8JS Tolleshunt Major Essex | United Kingdom | British | Corporate Trustee | 117752270001 | ||||
DAWSON, Timothy Michael | Director | 7 Druids Way BR2 0NQ Shortlands Kent | United Kingdom | British | Banker | 114239010001 | ||||
FAIREY, Michael Edward | Director | Springwood 9 Silverthorn Drive Long Dean Drive HP3 8BU Hemel Hempstead Hertfordshire | British | Credit Director | 30447060001 | |||||
FINNEY, David Roger | Director | 31 Water Mill Way Sutton At Hone DA4 9BB Dartford Kent | British | Trustee Official | 18277980003 | |||||
FISHER, Colin Michael | Director | Flat 6 18 Wigmore Street W1H 9DE London | British | Bank Official | 66553680001 | |||||
FRENCH, Fionnuala Mary | Director | Osyth 215 Park Road KT2 5LE Kingston Upon Thames Surrey | British | Banker | 35951940003 | |||||
GORNALL, John | Director | Croft Road, Crossflatts BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire England | England | British | Manager | 41289370001 | ||||
GOWER, Adrian Walton | Director | 3 Windmill Road TW8 0QD Brentford Middlesex | British | Trust Officer | 101422170001 | |||||
GREENOUGH, Keith Richard | Director | Cornerstone House Kimbers Drive Burnham SL1 8JE Slough Buckinghamshire | United Kingdom | British | Banker | 54741250001 | ||||
HARES, Ian John | Director | Croft Road, Crossflatts BD16 2UA Bingley Uk Asset Resolution Limited West Yorkshire England | United Kingdom | British | Finance & Investment Director | 55792230001 | ||||
HILLS, Peter Michael | Director | 66 Hartslock Drive Thamesmead SE2 9UU London | British | Trust Official | 48947040001 | |||||
HOPKINSON, Paul Martin | Director | Croft Road Crossflatts BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire | Great Britain | British | Director Of Tax & Company Secretary | 61412160002 | ||||
MCLELLAND, Phillip Alexander | Director | Croft Road Crossflats BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire England | United Kingdom | British | Finance Director | 138782370001 | ||||
MCSWEENEY, Roger Donald | Director | Wellington House 46 Marshals Drive AL1 4RQ St Albans Hertfordshire | British | Chief Executive | 10735680001 | |||||
MCVEIGH, David William | Director | The Old Storehouse Main Street Glapthorn PE8 5BE Peterborough | British | Banker | 54741540001 | |||||
NEEDHAM, Bryan Donald | Director | Riverside Cottage Zephon Common GU51 5SX Crookham Village Fleet Hampshire | England | British | Trustee Official | 38629530001 | ||||
PARKINS, David | Director | The Wells East Road East Mersea CO5 8TA Colchester Essex | England | British | Banker | 109857910001 | ||||
PEDELTY, Mervyn Kay, Sir | Director | 90 Campden Hill Court Campden Hill Road W8 7HW London | British | Chartered Accountant | 86267350001 | |||||
PHEASEY, Michael | Director | 6 Spring Farm Lane Harden BD16 1DJ Bingley West Yorkshire | England | British | Change Management Director | 8213980001 | ||||
PHEASEY, Michael | Director | 6 Spring Farm Lane Harden BD16 1DJ Bingley West Yorkshire | England | British | Change Management Director | 8213980001 | ||||
RODRIGUES, Christopher John | Director | 131 Oakwood Court Abbotsbury Road W14 8LA London | British | Chief Executive | 48116480001 |
Who are the persons with significant control of MORTGAGE EXPRESS (NO. 2)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bradford & Bingley Investments | Apr 06, 2016 | Salts Mill Road BD17 7EZ Shipley The Waterfront England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0