CHRISTCHURCH MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHRISTCHURCH MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04657239

Incorporation date

04/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 E High Street, Christchurch, Dorset BH23 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon25/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2016
Voluntary strike-off action has been suspended
dot icon14/11/2016
First Gazette notice for voluntary strike-off
dot icon06/11/2016
Application to strike the company off the register
dot icon27/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/09/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon31/03/2016
Termination of appointment of Justin Jon Webb as a director on 2016-04-01
dot icon31/03/2016
Termination of appointment of Claire Webb as a director on 2016-04-01
dot icon20/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon20/03/2016
Director's details changed for Mr Jeffrey Gordon Webb on 2016-01-31
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Termination of appointment of Patricia Ann Webb as a director on 2015-06-30
dot icon02/07/2015
Termination of appointment of Patricia Ann Webb as a secretary on 2015-06-30
dot icon17/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon09/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Appointment of Mrs Claire Webb as a director
dot icon07/12/2010
Appointment of Mr Justin Jon Webb as a director
dot icon20/04/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mrs Patricia Ann Webb on 2010-01-01
dot icon20/04/2010
Secretary's details changed for Patricia Ann Webb on 2010-01-01
dot icon20/04/2010
Director's details changed for Jeffrey Gordon Webb on 2010-01-01
dot icon20/04/2010
Registered office address changed from 6 Fountain Way the Saxon Centre Christchurch Dorset BH23 1QN on 2010-04-21
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/02/2009
Return made up to 05/02/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 05/02/08; full list of members
dot icon14/10/2007
Registered office changed on 15/10/07 from: 21 high way broadstone dorset BH18 9NB
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 05/02/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 05/02/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/06/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon14/02/2005
Return made up to 05/02/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon04/02/2004
Return made up to 05/02/04; full list of members
dot icon17/03/2003
New secretary appointed;new director appointed
dot icon10/03/2003
Ad 07/02/03--------- £ si 19@1=19 £ ic 1/20
dot icon06/03/2003
New director appointed
dot icon06/03/2003
Registered office changed on 07/03/03 from: 21 high way broadstone dorset BH18 9NB
dot icon08/02/2003
Secretary resigned
dot icon08/02/2003
Director resigned
dot icon04/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
04/02/2003 - 05/02/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
04/02/2003 - 05/02/2003
12606
Webb, Patricia Ann
Director
06/02/2003 - 29/06/2015
-
Webb, Patricia Ann
Secretary
06/02/2003 - 29/06/2015
-
Webb, Jeffrey Gordon
Director
06/02/2003 - Present
-

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 CHRISTCHURCH MORTGAGE SERVICES LIMITED

CHRISTCHURCH MORTGAGE SERVICES LIMITED is an(a) Dissolved company incorporated on 04/02/2003 with the registered office located at 3 E High Street, Christchurch, Dorset BH23 1AB. 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 CHRISTCHURCH MORTGAGE SERVICES LIMITED?

toggle

CHRISTCHURCH MORTGAGE SERVICES LIMITED is currently Dissolved. It was registered on 04/02/2003 and dissolved on 25/09/2017.

Where is CHRISTCHURCH MORTGAGE SERVICES LIMITED located?

toggle

CHRISTCHURCH MORTGAGE SERVICES LIMITED is registered at 3 E High Street, Christchurch, Dorset BH23 1AB.

What does CHRISTCHURCH MORTGAGE SERVICES LIMITED do?

toggle

CHRISTCHURCH MORTGAGE SERVICES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for CHRISTCHURCH MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 25/09/2017: Final Gazette dissolved via voluntary strike-off.