BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED

BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02538866
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED located?

    Registered Office Address
    Trinity Road
    Halifax
    HX1 2RG West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.A. MORTGAGES NO. 1 LIMITEDJun 01, 1992Jun 01, 1992
    BAVARIAN MORTGAGES NO.6 LIMITED Mar 27, 1991Mar 27, 1991
    MARKFORM ASSETS PLCSep 11, 1990Sep 11, 1990

    What are the latest accounts for BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Ian Gordon Stewart as a director on Dec 09, 2016

    2 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD03

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Director's details changed for Ian Gordon Stewart on Mar 06, 2014

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 50,000
    SH01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Mark Stuart Dolman as a director

    2 pagesAP01

    Termination of appointment of Paul White as a director

    1 pagesTM01

    Appointment of Lloyds Secretaries Limited as a secretary

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Paul Gittins as a secretary

    1 pagesTM02

    Director's details changed for Paul White on Jan 24, 2013

    2 pagesCH01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Angela Lockwood as a secretary

    1 pagesTM02

    Who are the officers of BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    DOLMAN, Mark Stuart
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    Director
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    United KingdomBritish169566090001
    AUSTIN, Edward Richard
    The Old School House
    Vicarage Road
    SY3 9EZ Shrewsbury
    Shropshire
    Secretary
    The Old School House
    Vicarage Road
    SY3 9EZ Shrewsbury
    Shropshire
    British46398140003
    COLLINS, Jacqueline Lesley
    Village Farm
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    Secretary
    Village Farm
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    British23846370008
    DENTON, Jonathan
    12 Madeley Road
    Ironbridge
    TF8 7PP Telford
    Shropshire
    Secretary
    12 Madeley Road
    Ironbridge
    TF8 7PP Telford
    Shropshire
    British52704230002
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    164928120001
    LOCKWOOD, Angela
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Secretary
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    British115797910001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    MCPHERSON, Donald James
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    Secretary
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    British40519810003
    MILLWARD, Keith Roger
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    Secretary
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    British80388420001
    ROSBROOK, Simon John
    159 Main Street
    Menston
    LS29 6HU Ilkley
    West Yorkshire
    Secretary
    159 Main Street
    Menston
    LS29 6HU Ilkley
    West Yorkshire
    British51241230001
    SOBO, Femi
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    Secretary
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    British55778050002
    WAITE, Simon Nicholas
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    Secretary
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    British44542620002
    BEDDOWS, Peter Richard
    Austcliffe House Farm
    Austcliffe Road Cookley
    DY10 3UR Kidderminster
    Worcestershire
    Director
    Austcliffe House Farm
    Austcliffe Road Cookley
    DY10 3UR Kidderminster
    Worcestershire
    EnglandBritish14142380001
    BRIGHT, Stephen Michael
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    Director
    The Ferns Histons Hill
    Codsall
    WV8 2EY Wolverhampton
    West Midlands
    EnglandBritish7817150001
    CAMERON SMAIL, Barry James
    4 Gorse Lane
    Wrecclesham
    GU10 4SD Farnham
    Surrey
    Director
    4 Gorse Lane
    Wrecclesham
    GU10 4SD Farnham
    Surrey
    British45139170001
    GRESHAM, Jonathan William
    White House Farm
    Cold Hatton
    TF6 6QU Wellington
    Shropshire
    Director
    White House Farm
    Cold Hatton
    TF6 6QU Wellington
    Shropshire
    British66942990001
    JACKSON, Michael, Doctor
    Ivy Cottage
    Strawmoor Lane
    WV8 2HY Oaken
    Wolverhampton
    Director
    Ivy Cottage
    Strawmoor Lane
    WV8 2HY Oaken
    Wolverhampton
    British89250950001
    MILLWARD, Keith Roger
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    Director
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    United KingdomBritish80388420001
    MYHILL, Stephen Richard
    33 Marshals Drive
    AL1 4RB St Albans
    Hertfordshire
    Director
    33 Marshals Drive
    AL1 4RB St Albans
    Hertfordshire
    British27794860001
    POPE, Darren Scott
    Chief Office
    Barnett Way
    GL4 7RL Gloucester
    Cheltenham & Gloucester Plc
    Director
    Chief Office
    Barnett Way
    GL4 7RL Gloucester
    Cheltenham & Gloucester Plc
    United KingdomBritish133746080001
    SACHS, Kurt
    5 Waldron House
    Old Church Street
    SW3 5BS London
    Director
    5 Waldron House
    Old Church Street
    SW3 5BS London
    German67027380003
    SEWELL, Peter Leonard
    Flat C6, Maison Victor Hugo
    Greve D'Azette, St. Clement
    JE2 6PW Jersey
    Channel Islands
    Director
    Flat C6, Maison Victor Hugo
    Greve D'Azette, St. Clement
    JE2 6PW Jersey
    Channel Islands
    British80088710001
    STEWART, Ian Gordon
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    Director
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    United Kingdom
    United KingdomBritish82245010005
    THOMAS, William Guy
    Beech House
    Wolverhampton Road
    TF11 9HA Shifnal
    Salop
    Director
    Beech House
    Wolverhampton Road
    TF11 9HA Shifnal
    Salop
    EnglandBritish54968670001
    WATKINS, Daniel John
    Gretton Mill
    Gilberries Lane Cardington
    SY6 7HZ Church Stretton
    Shropshire
    Director
    Gretton Mill
    Gilberries Lane Cardington
    SY6 7HZ Church Stretton
    Shropshire
    United KingdomBritish50866500002
    WHITE, Paul Matthew
    21 Prince Street
    BS1 4PH Bristol
    Lloyds Banking Group
    United Kingdom
    Director
    21 Prince Street
    BS1 4PH Bristol
    Lloyds Banking Group
    United Kingdom
    EnglandBritish62104870002

    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