PURELY MORTGAGE CONSULTANTS LIMITED
Overview
| Company Name | PURELY MORTGAGE CONSULTANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06521922 |
| 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 PURELY MORTGAGE CONSULTANTS LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is PURELY MORTGAGE CONSULTANTS LIMITED located?
| Registered Office Address | 2 St Stephens Court St. Stephens Road BH2 6LA Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PURELY MORTGAGE CONSULTANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DACRE, SON & HARTLEY FINANCIAL SERVICES LIMITED | Mar 03, 2008 | Mar 03, 2008 |
What are the latest accounts for PURELY MORTGAGE CONSULTANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PURELY MORTGAGE CONSULTANTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
What are the latest filings for PURELY MORTGAGE CONSULTANTS LIMITED?
| 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 | ||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Arthur Raggett as a director on Jan 02, 2025 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Peter Dodds as a director on Jan 02, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2 st. Stephens Road Bournemouth BH2 6LA England to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on Mar 11, 2024 | 1 pages | AD01 | ||
Appointment of Mr Gareth Meirion Samples as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Louise Joan George as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Arthur Raggett as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Registered office address changed from The Old Courthouse 60a London Road Grantham NG31 6HR England to 2 st. Stephens Road Bournemouth BH2 6LA on Mar 08, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Newton as a director on Feb 09, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 17 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Newton on Nov 01, 2020 | 2 pages | CH01 | ||
Current accounting period extended from Oct 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Who are the officers of PURELY MORTGAGE CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOK, Michelle Jane | Director | St Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 England | England | British | 234079650001 | |||||
| DODDS, Benjamin Peter | Director | St Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 England | England | British | 331149640001 | |||||
| SAMPLES, Gareth Meirion | Director | St Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 England | England | British | 171895420001 | |||||
| SCARBOROUGH, David John | Secretary | The Grove LS29 9HS Ilkley 1-5 West Yorkshire | 251761180001 | |||||||
| SKINNER, John Marshall Edward | Secretary | 4 Watermill Lane North Stainley HG4 3LA Ripon Mzima Springs North Yorkshire United Kingdom | British | 48747570002 | ||||||
| BAXTER, Paul David | Director | West End Avenue HG2 9BY Harrogate 38 North Yorkshire England | United Kingdom | British | 105031470001 | |||||
| BRADBURY, Ian James | Director | Woodvale Crescent BD22 4AL Bingley 22 West Yorkshire United Kingdom | United Kingdom | British | 85710410004 | |||||
| GEE, Philip Nicholas | Director | Lodge Farm Anley BD24 9JX Settle North Yorkshire | United Kingdom | British | 20639810002 | |||||
| GEORGE, Louise Joan | Director | St. Stephens Road BH2 6LA Bournemouth 2 England | England | British | 85307430002 | |||||
| HOPKINSON, Jeremy Thomas | Director | Church Lane Hampsthwaite HG3 2HB Harrogate Thimbleby Lodge N Yorkshire | United Kingdom | British | 139430720002 | |||||
| ISLES, Jonathan Job | Director | Fairlight Woodlands Drive BD10 0PP Bradford West Yorkshire | England | British | 46813640001 | |||||
| LEADBEATER, Peter Frank | Director | Honeypot Drive BD17 5TJ Baildon 10 West Yorkshire | England | British | 118035890002 | |||||
| MCCUTCHEON, Patrick John | Director | White Acre 20 Denton Road Middleton LS29 0AA Ilkley West Yorkshire | England | British | 28998800002 | |||||
| NEWTON, Mark | Director | 60a London Road NG31 6HR Grantham The Old Courthouse England | England | British | 236071270002 | |||||
| PHILLIP, John David | Director | The Dove Cote Moor Park, Beckwithshaw HG3 1QN Harrogate | United Kingdom | British | 2551900003 | |||||
| PHILLIPS, Vince | Director | The Grove LS29 9HS Ilkley 1-5 West Yorkshire | England | British | 228773150001 | |||||
| RAGGETT, David Arthur | Director | St Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 England | England | British | 208089650001 | |||||
| SHAW, John | Director | 40 Langford Lane Burley In Wharfedale LS29 7EJ Ilkley West Yorkshire | England | British | 100219670001 | |||||
| SKINNER, John Marshall Edward | Director | Mzima Springs 4 Watermill Lane North Stainley HG4 3LA Ripon North Yorkshire | United Kingdom | British | 48747570002 |
Who are the persons with significant control of PURELY MORTGAGE CONSULTANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brook Financial Services Limited | Nov 06, 2019 | London Road NG31 6HR Grantham The Old Courthouse England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Vince Phillips | Nov 05, 2019 | The Grove LS29 9HS Ilkley 1-5 West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Frank Leadbeater | Apr 08, 2016 | The Grove LS29 9HS Ilkley 1-5 West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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