HANLEY MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

HANLEY MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03191841

Incorporation date

28/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Granville House, Festival Park, Hanley Stoke On Trent, Staffordshire ST1 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1996)
dot icon30/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2022
Voluntary strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for voluntary strike-off
dot icon06/06/2022
Application to strike the company off the register
dot icon17/05/2022
Previous accounting period extended from 2021-08-31 to 2022-02-28
dot icon21/04/2022
Termination of appointment of Simon Woodings as a director on 2022-03-31
dot icon21/04/2022
Termination of appointment of Elizabeth Ann Whitfield as a director on 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon06/11/2020
Appointment of Mrs Elizabeth Ann Whitfield as a director on 2020-10-20
dot icon11/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon31/01/2020
Full accounts made up to 2019-08-31
dot icon02/01/2020
Appointment of Mr Robert Ian Stewart Henley as a director on 2020-01-01
dot icon02/01/2020
Termination of appointment of Veronica Susan Oak as a director on 2019-12-31
dot icon28/11/2019
Appointment of Mrs Larne Payne as a director on 2019-10-22
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon31/01/2019
Full accounts made up to 2018-08-31
dot icon03/07/2018
Termination of appointment of Steven Jones as a director on 2018-05-31
dot icon25/05/2018
Appointment of Mr Mark Edward Selby as a secretary on 2018-05-22
dot icon03/05/2018
Full accounts made up to 2017-08-31
dot icon01/05/2018
Appointment of Mr Simon Woodings as a director on 2018-03-29
dot icon01/05/2018
Appointment of Mr Robert Michael Young as a director on 2018-03-29
dot icon01/05/2018
Appointment of Mr Nicholas Mark Jordan as a director on 2018-05-01
dot icon01/05/2018
Appointment of Mr Andrew Stuart Macdonald as a director on 2018-03-29
dot icon30/04/2018
Termination of appointment of Philip Ronald Dearing as a director on 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon10/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon03/02/2017
Appointment of Mr Mark Edward Selby as a director on 2017-01-31
dot icon09/12/2016
Full accounts made up to 2016-08-31
dot icon07/09/2016
Appointment of Mr Steven Jones as a director on 2016-08-31
dot icon06/09/2016
Appointment of Mrs Veronica Susan Oak as a director on 2016-08-31
dot icon06/09/2016
Termination of appointment of David Webster as a director on 2016-08-31
dot icon04/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon11/11/2015
Full accounts made up to 2015-08-31
dot icon28/08/2015
Termination of appointment of Christopher Stanley Hassall as a secretary on 2015-08-28
dot icon30/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon08/12/2014
Full accounts made up to 2014-08-31
dot icon01/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon18/11/2013
Full accounts made up to 2013-08-31
dot icon03/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon25/10/2012
Full accounts made up to 2012-08-31
dot icon17/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon02/12/2011
Full accounts made up to 2011-08-31
dot icon23/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon16/11/2010
Full accounts made up to 2010-08-31
dot icon25/10/2010
Termination of appointment of Dianne Thompson as a director
dot icon06/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2009-08-31
dot icon30/10/2009
Appointment of Mr Philip Ronald Dearing as a director
dot icon29/10/2009
Termination of appointment of Edward Turner as a director
dot icon29/04/2009
Return made up to 29/04/09; full list of members
dot icon18/11/2008
Full accounts made up to 2008-08-31
dot icon14/05/2008
Director appointed mrs dianne julie thompson
dot icon14/05/2008
Return made up to 29/04/08; full list of members
dot icon27/10/2007
Full accounts made up to 2007-08-31
dot icon30/04/2007
Return made up to 29/04/07; full list of members
dot icon12/12/2006
Full accounts made up to 2006-08-31
dot icon19/05/2006
Return made up to 29/04/06; full list of members
dot icon19/05/2006
Director's particulars changed
dot icon20/12/2005
Full accounts made up to 2005-08-31
dot icon20/05/2005
Return made up to 29/04/05; full list of members
dot icon14/12/2004
Full accounts made up to 2004-08-31
dot icon13/05/2004
Return made up to 29/04/04; full list of members
dot icon28/04/2004
Accounts for a dormant company made up to 2003-08-31
dot icon25/10/2003
Director's particulars changed
dot icon14/05/2003
Return made up to 29/04/03; full list of members
dot icon13/05/2003
Accounts for a dormant company made up to 2002-08-31
dot icon10/05/2002
Return made up to 29/04/02; full list of members
dot icon09/04/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon07/12/2001
Full accounts made up to 2001-08-31
dot icon10/05/2001
Return made up to 29/04/01; full list of members
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Director resigned
dot icon11/01/2001
Accounts for a dormant company made up to 2000-08-31
dot icon09/01/2001
New director appointed
dot icon04/05/2000
Return made up to 29/04/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-08-31
dot icon27/04/1999
Return made up to 29/04/99; no change of members
dot icon02/04/1999
Full accounts made up to 1998-08-31
dot icon26/05/1998
Return made up to 29/04/98; full list of members
dot icon11/11/1997
Full accounts made up to 1997-08-31
dot icon28/06/1997
Accounting reference date extended from 31/08/96 to 31/08/97
dot icon06/05/1997
Return made up to 29/04/97; full list of members
dot icon14/07/1996
Accounting reference date shortened from 30/04/97 to 31/08/96
dot icon29/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2020
dot iconLast change occurred
30/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2020
dot iconNext account date
30/08/2021
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, John Lewis
Director
29/04/1996 - 19/12/2000
10
Jones, Steven
Director
31/08/2016 - 31/05/2018
4
Young, Robert Michael
Director
29/03/2018 - Present
7
Hodgkinson, Claude Peter
Director
29/04/1996 - 19/12/2000
2
Thomas, Brian
Director
29/04/1996 - 04/04/2002
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HANLEY MORTGAGE SERVICES LIMITED

HANLEY MORTGAGE SERVICES LIMITED is an(a) Dissolved company incorporated on 28/04/1996 with the registered office located at Granville House, Festival Park, Hanley Stoke On Trent, Staffordshire ST1 5TB. There are currently 7 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 HANLEY MORTGAGE SERVICES LIMITED?

toggle

HANLEY MORTGAGE SERVICES LIMITED is currently Dissolved. It was registered on 28/04/1996 and dissolved on 29/08/2022.

Where is HANLEY MORTGAGE SERVICES LIMITED located?

toggle

HANLEY MORTGAGE SERVICES LIMITED is registered at Granville House, Festival Park, Hanley Stoke On Trent, Staffordshire ST1 5TB.

What does HANLEY MORTGAGE SERVICES LIMITED do?

toggle

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

What is the latest filing for HANLEY MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 30/08/2022: Final Gazette dissolved via voluntary strike-off.