G.T. MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

G.T. MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02663603

Incorporation date

17/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby DE21 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1991)
dot icon13/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2016
First Gazette notice for voluntary strike-off
dot icon16/12/2016
Application to strike the company off the register
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/01/2015
Registered office address changed from 1 & 2 Vernon Street Derby Derbyshire DE1 1FR to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF on 2015-01-12
dot icon10/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon01/11/2012
Director's details changed for Mr Graham Francis Turner on 2012-11-01
dot icon01/11/2012
Termination of appointment of Craig Turner as a director
dot icon01/11/2012
Appointment of Mr Graham Francis Turner as a director
dot icon06/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon18/11/2009
Director's details changed for Craig Turner on 2009-10-31
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Director appointed craig turner
dot icon02/08/2009
Appointment terminated director graham turner
dot icon06/11/2008
Return made up to 31/10/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2007
Return made up to 18/11/07; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Secretary's particulars changed
dot icon05/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/06/2007
Return made up to 18/11/06; full list of members
dot icon03/06/2007
Secretary's particulars changed
dot icon03/06/2007
Director's particulars changed
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/09/2006
Return made up to 18/11/04; full list of members
dot icon02/08/2006
Return made up to 18/11/05; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2006
Registered office changed on 06/01/06 from: 135 moorside crescent sinfin derby DE24 9PT
dot icon02/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/12/2003
Return made up to 18/11/03; full list of members
dot icon21/12/2003
Secretary resigned
dot icon21/12/2003
New secretary appointed
dot icon07/08/2003
Registered office changed on 08/08/03 from: 2 brambling crescent mickleover derby derbyshire DE3 5UT
dot icon07/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/02/2003
Return made up to 18/11/02; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/12/2001
Director's particulars changed
dot icon16/12/2001
Return made up to 18/11/01; full list of members
dot icon16/05/2001
Registered office changed on 17/05/01 from: 11 cloverdale drive sinfin derby derbyshire DE24 3JP
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Return made up to 18/11/00; full list of members
dot icon09/03/2000
New director appointed
dot icon27/01/2000
Return made up to 18/11/99; full list of members
dot icon12/08/1999
Full accounts made up to 1999-03-31
dot icon10/01/1999
Return made up to 18/11/98; full list of members
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon17/12/1997
Return made up to 18/11/97; no change of members
dot icon21/07/1997
Full accounts made up to 1997-03-31
dot icon18/11/1996
Return made up to 18/11/96; no change of members
dot icon16/09/1996
Director resigned
dot icon12/09/1996
Full accounts made up to 1996-03-31
dot icon02/01/1996
Particulars of mortgage/charge
dot icon20/11/1995
Director resigned
dot icon16/11/1995
Return made up to 18/11/95; full list of members
dot icon12/06/1995
Accounts for a small company made up to 1995-03-31
dot icon10/12/1994
Return made up to 18/11/94; full list of members
dot icon03/07/1994
Accounts for a small company made up to 1994-03-31
dot icon22/12/1993
Ad 30/11/93--------- £ si 998@1=998 £ ic 2/1000
dot icon07/12/1993
Return made up to 18/11/93; no change of members
dot icon29/11/1993
New director appointed
dot icon09/06/1993
Accounts for a small company made up to 1993-03-31
dot icon15/11/1992
Return made up to 18/11/92; full list of members
dot icon16/09/1992
Accounting reference date extended from 12/03 to 31/03
dot icon19/07/1992
Accounting reference date notified as 15/03
dot icon09/01/1992
Memorandum and Articles of Association
dot icon05/01/1992
Certificate of change of name
dot icon05/01/1992
Registered office changed on 06/01/92 from: 2 baches street london N1 6UB
dot icon05/01/1992
New secretary appointed
dot icon05/01/1992
Director resigned;new director appointed
dot icon05/01/1992
Secretary resigned;new director appointed
dot icon17/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Graham Francis
Director
12/12/1991 - 27/07/2009
-
Turner, Craig
Director
26/07/2009 - 31/10/2012
-
Turner, Graham Francis
Director
31/10/2012 - Present
-
Richards, Deidre
Secretary
12/12/1991 - 11/11/2003
-
Turner, Sharon Millicent
Secretary
11/11/2003 - 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 G.T. MORTGAGE SERVICES LIMITED

G.T. MORTGAGE SERVICES LIMITED is an(a) Dissolved company incorporated on 17/11/1991 with the registered office located at Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby DE21 6BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G.T. MORTGAGE SERVICES LIMITED?

toggle

G.T. MORTGAGE SERVICES LIMITED is currently Dissolved. It was registered on 17/11/1991 and dissolved on 13/03/2017.

Where is G.T. MORTGAGE SERVICES LIMITED located?

toggle

G.T. MORTGAGE SERVICES LIMITED is registered at Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby DE21 6BF.

What does G.T. MORTGAGE SERVICES LIMITED do?

toggle

G.T. MORTGAGE SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for G.T. MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 13/03/2017: Final Gazette dissolved via voluntary strike-off.