AGREED MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

AGREED MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04587459

Incorporation date

11/11/2002

Size

Full

Contacts

Registered address

Registered address

Tmg House, 26-27 Charles Street, Truro, Cornwall TR1 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon15/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon02/03/2015
First Gazette notice for voluntary strike-off
dot icon23/02/2015
First Gazette notice for compulsory strike-off
dot icon21/02/2015
Application to strike the company off the register
dot icon25/11/2014
Current accounting period extended from 2014-03-31 to 2014-12-31
dot icon30/06/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon22/12/2013
Full accounts made up to 2013-06-30
dot icon18/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon17/11/2013
Director's details changed for Mr Anthony Murtagh on 2013-07-01
dot icon01/04/2013
Full accounts made up to 2012-06-30
dot icon11/12/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Roy Leslie Clayton as a secretary on 2012-06-20
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/02/2012
Secretary's details changed for Mr Roy Leslie Clayton on 2012-02-20
dot icon03/02/2012
Annual return made up to 2011-10-26 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon11/11/2010
Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH United Kingdom on 2010-11-12
dot icon05/09/2010
Registered office address changed from 3rd Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN on 2010-09-06
dot icon28/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/01/2010
Registered office address changed from Building a Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 2010-01-21
dot icon15/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Anthony Murtagh on 2009-12-15
dot icon28/05/2009
Secretary appointed mr roy clayton
dot icon28/05/2009
Appointment terminated secretary kevin williamson
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon30/03/2009
Registered office changed on 31/03/2009 from 3RD floor courtleigh house 74-75 lemon street truro cornwall TR1 2PN
dot icon15/03/2009
Return made up to 26/10/08; full list of members
dot icon03/09/2008
Registered office changed on 04/09/2008 from tmg house unit 8 bickland industrial park falmouth cornwall TR11 4RY
dot icon27/07/2008
Full accounts made up to 2007-06-30
dot icon29/11/2007
Return made up to 26/10/07; no change of members
dot icon03/10/2007
New secretary appointed
dot icon03/10/2007
Secretary resigned
dot icon07/05/2007
Full accounts made up to 2006-06-30
dot icon25/03/2007
Certificate of change of name
dot icon19/11/2006
Return made up to 26/10/06; full list of members
dot icon25/09/2006
Certificate of change of name
dot icon31/08/2006
Registered office changed on 01/09/06 from: unit 8 bickland business park falmouth cornwall TR11 4RY
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon06/11/2005
Return made up to 26/10/05; full list of members
dot icon23/08/2005
Registered office changed on 24/08/05 from: tmg house unit 1 bickland industrial park falmouth cornwall TR11 4TA
dot icon07/02/2005
Full accounts made up to 2004-06-30
dot icon09/11/2004
Return made up to 12/11/04; full list of members
dot icon08/11/2004
Registered office changed on 09/11/04 from: kernow house gas hill newham truro cornwall TR1 2XP
dot icon09/06/2004
Full accounts made up to 2003-06-30
dot icon17/02/2004
Memorandum and Articles of Association
dot icon17/02/2004
Resolutions
dot icon16/11/2003
Return made up to 12/11/03; full list of members
dot icon11/07/2003
Accounting reference date shortened from 30/11/03 to 30/06/03
dot icon25/06/2003
Certificate of change of name
dot icon20/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon16/01/2003
New secretary appointed
dot icon16/01/2003
New director appointed
dot icon16/01/2003
Registered office changed on 17/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/01/2003
Secretary resigned
dot icon16/01/2003
Director resigned
dot icon11/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/11/2002 - 11/11/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
11/11/2002 - 11/11/2002
9963
Murtagh, Anthony
Director
11/11/2002 - Present
43
Sinclair, Andrew Paul
Secretary
11/11/2002 - 19/09/2007
4
Clayton, Roy Leslie
Secretary
08/05/2009 - 19/06/2012
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGREED MORTGAGES LIMITED

AGREED MORTGAGES LIMITED is an(a) Dissolved company incorporated on 11/11/2002 with the registered office located at Tmg House, 26-27 Charles Street, Truro, Cornwall TR1 2PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGREED MORTGAGES LIMITED?

toggle

AGREED MORTGAGES LIMITED is currently Dissolved. It was registered on 11/11/2002 and dissolved on 15/06/2015.

Where is AGREED MORTGAGES LIMITED located?

toggle

AGREED MORTGAGES LIMITED is registered at Tmg House, 26-27 Charles Street, Truro, Cornwall TR1 2PH.

What does AGREED MORTGAGES LIMITED do?

toggle

AGREED MORTGAGES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AGREED MORTGAGES LIMITED?

toggle

The latest filing was on 15/06/2015: Final Gazette dissolved via voluntary strike-off.