BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED
Overview
| Company Name | BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02538866 |
| 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 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 Address | No |
What were the previous names of BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| S.A. MORTGAGES NO. 1 LIMITED | Jun 01, 1992 | Jun 01, 1992 |
| BAVARIAN MORTGAGES NO.6 LIMITED | Mar 27, 1991 | Mar 27, 1991 |
| MARKFORM ASSETS PLC | Sep 11, 1990 | Sep 11, 1990 |
What are the latest accounts for BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Ian Gordon Stewart as a director on Dec 09, 2016 | 2 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD03 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Ian Gordon Stewart on Mar 06, 2014 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Mark Stuart Dolman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul White as a director | 1 pages | TM01 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Paul Gittins as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Paul White on Jan 24, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Angela Lockwood as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| DOLMAN, Mark Stuart | Director | PO BOX 112 Canons Way BS99 7LB Bristol Canons House England England | United Kingdom | British | 169566090001 | |||||||||
| AUSTIN, Edward Richard | Secretary | The Old School House Vicarage Road SY3 9EZ Shrewsbury Shropshire | British | 46398140003 | ||||||||||
| COLLINS, Jacqueline Lesley | Secretary | Village Farm Eaton Upon Tern TF9 2BX Market Drayton Shropshire | British | 23846370008 | ||||||||||
| DENTON, Jonathan | Secretary | 12 Madeley Road Ironbridge TF8 7PP Telford Shropshire | British | 52704230002 | ||||||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 164928120001 | |||||||||||
| LOCKWOOD, Angela | Secretary | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 115797910001 | ||||||||||
| MAYER, Sally | Secretary | 48 Prospect Street Shibden Heights HX3 6LG Halifax | British | 75435950002 | ||||||||||
| MCPHERSON, Donald James | Secretary | 17 Cross Bank BD23 6AH Skipton North Yorkshire | British | 40519810003 | ||||||||||
| MILLWARD, Keith Roger | Secretary | Le Marque Manor Close Penn HP10 8HZ High Wycombe Buckinghamshire | British | 80388420001 | ||||||||||
| ROSBROOK, Simon John | Secretary | 159 Main Street Menston LS29 6HU Ilkley West Yorkshire | British | 51241230001 | ||||||||||
| SOBO, Femi | Secretary | 5 Carr Bridge View Cookridge LS16 7BR Leeds | British | 55778050002 | ||||||||||
| WAITE, Simon Nicholas | Secretary | 2 Coverdale Garth Collingham LS22 5LR Wetherby West Yorkshire | British | 44542620002 | ||||||||||
| BEDDOWS, Peter Richard | Director | Austcliffe House Farm Austcliffe Road Cookley DY10 3UR Kidderminster Worcestershire | England | British | 14142380001 | |||||||||
| BRIGHT, Stephen Michael | Director | The Ferns Histons Hill Codsall WV8 2EY Wolverhampton West Midlands | England | British | 7817150001 | |||||||||
| CAMERON SMAIL, Barry James | Director | 4 Gorse Lane Wrecclesham GU10 4SD Farnham Surrey | British | 45139170001 | ||||||||||
| GRESHAM, Jonathan William | Director | White House Farm Cold Hatton TF6 6QU Wellington Shropshire | British | 66942990001 | ||||||||||
| JACKSON, Michael, Doctor | Director | Ivy Cottage Strawmoor Lane WV8 2HY Oaken Wolverhampton | British | 89250950001 | ||||||||||
| MILLWARD, Keith Roger | Director | Le Marque Manor Close Penn HP10 8HZ High Wycombe Buckinghamshire | United Kingdom | British | 80388420001 | |||||||||
| MYHILL, Stephen Richard | Director | 33 Marshals Drive AL1 4RB St Albans Hertfordshire | British | 27794860001 | ||||||||||
| POPE, Darren Scott | Director | Chief Office Barnett Way GL4 7RL Gloucester Cheltenham & Gloucester Plc | United Kingdom | British | 133746080001 | |||||||||
| SACHS, Kurt | Director | 5 Waldron House Old Church Street SW3 5BS London | German | 67027380003 | ||||||||||
| SEWELL, Peter Leonard | Director | Flat C6, Maison Victor Hugo Greve D'Azette, St. Clement JE2 6PW Jersey Channel Islands | British | 80088710001 | ||||||||||
| STEWART, Ian Gordon | Director | Lovell Park Road LS1 1NS Leeds Lovell Park United Kingdom | United Kingdom | British | 82245010005 | |||||||||
| THOMAS, William Guy | Director | Beech House Wolverhampton Road TF11 9HA Shifnal Salop | England | British | 54968670001 | |||||||||
| WATKINS, Daniel John | Director | Gretton Mill Gilberries Lane Cardington SY6 7HZ Church Stretton Shropshire | United Kingdom | British | 50866500002 | |||||||||
| WHITE, Paul Matthew | Director | 21 Prince Street BS1 4PH Bristol Lloyds Banking Group United Kingdom | England | British | 62104870002 |
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