MARKET MORTGAGE BROKERS LIMITED

Register to unlock more data on OkredoRegister

MARKET MORTGAGE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04559997

Incorporation date

10/10/2002

Size

-

Contacts

Registered address

Registered address

15 Heritage Park Hayes Way, Cannock, Staffordshire WS11 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2002)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon30/01/2013
Voluntary strike-off action has been suspended
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/12/2012
First Gazette notice for voluntary strike-off
dot icon03/12/2012
Application to strike the company off the register
dot icon08/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon18/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon02/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon19/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/11/2009
Termination of appointment of Colin Bate as a director
dot icon08/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon05/11/2009
Secretary's details changed for Phil George Alves on 2009-10-02
dot icon05/11/2009
Director's details changed for Phil George Alves on 2009-11-06
dot icon22/09/2009
Registered office changed on 23/09/2009 from unit 2.03 cannock chase enterprise centre walkers rise rugeley rd hednesford staffordshire WS12 0QU united kingdom
dot icon02/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/12/2008
Return made up to 11/10/08; full list of members
dot icon16/12/2008
Location of register of members
dot icon16/12/2008
Registered office changed on 17/12/2008 from richmond place 127 boughton chester CH3 5BH
dot icon16/12/2008
Location of debenture register
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2007
Return made up to 11/10/07; no change of members
dot icon03/11/2007
Secretary resigned
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2006
Return made up to 11/10/06; full list of members; amend
dot icon10/10/2006
Return made up to 11/10/06; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 11/10/05; full list of members
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Director resigned
dot icon02/02/2006
Ad 06/12/05--------- £ si 57@1=57 £ ic 114/171
dot icon02/02/2006
Nc inc already adjusted 06/12/05
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/10/2004
Return made up to 11/10/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 11/10/03; full list of members
dot icon13/10/2003
Director's particulars changed
dot icon13/10/2003
Registered office changed on 14/10/03
dot icon26/09/2003
Registered office changed on 27/09/03 from: meacher-jones hargreaves & woods murlain house union street chester CH1 1QP
dot icon12/08/2003
Ad 21/07/03--------- £ si 14@1=14 £ ic 101/115
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Director resigned
dot icon06/07/2003
Certificate of change of name
dot icon01/12/2002
Registered office changed on 02/12/02 from: murlain house union street chester CH1 1QP
dot icon01/12/2002
Secretary resigned
dot icon01/12/2002
Director resigned
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New secretary appointed;new director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon18/11/2002
Ad 11/10/02--------- £ si 100@1=100 £ ic 1/101
dot icon16/10/2002
Registered office changed on 17/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon16/10/2002
Secretary resigned
dot icon16/10/2002
Director resigned
dot icon10/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
10/10/2002 - 10/10/2002
5687
Online Nominees Limited
Director
10/10/2002 - 10/10/2002
1462
Isherwood, Adrian
Director
10/10/2002 - 22/01/2006
1
Filmer, Kent Randford
Director
10/10/2002 - 20/07/2003
-
Alves, Phil George, Mr
Secretary
22/01/2006 - 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 MARKET MORTGAGE BROKERS LIMITED

MARKET MORTGAGE BROKERS LIMITED is an(a) Dissolved company incorporated on 10/10/2002 with the registered office located at 15 Heritage Park Hayes Way, Cannock, Staffordshire WS11 7LT. 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 MARKET MORTGAGE BROKERS LIMITED?

toggle

MARKET MORTGAGE BROKERS LIMITED is currently Dissolved. It was registered on 10/10/2002 and dissolved on 18/11/2013.

Where is MARKET MORTGAGE BROKERS LIMITED located?

toggle

MARKET MORTGAGE BROKERS LIMITED is registered at 15 Heritage Park Hayes Way, Cannock, Staffordshire WS11 7LT.

What does MARKET MORTGAGE BROKERS LIMITED do?

toggle

MARKET MORTGAGE BROKERS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for MARKET MORTGAGE BROKERS LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.