MORTGAGE SORTER LIMITED

Register to unlock more data on OkredoRegister

MORTGAGE SORTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06446915

Incorporation date

05/12/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2007)
dot icon07/10/2016
Final Gazette dissolved following liquidation
dot icon07/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon05/01/2016
Liquidators' statement of receipts and payments to 2015-11-05
dot icon03/06/2015
Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2015-06-04
dot icon16/12/2014
Liquidators' statement of receipts and payments to 2014-11-05
dot icon16/12/2013
Liquidators' statement of receipts and payments to 2013-11-05
dot icon14/11/2012
Registered office address changed from Fairfield House, Hollowgate Holmfirth West Yorkshire HD9 2DG on 2012-11-15
dot icon12/11/2012
Appointment of a voluntary liquidator
dot icon12/11/2012
Statement of affairs with form 4.19
dot icon12/11/2012
Resolutions
dot icon25/04/2012
Director's details changed for Mr Simon Hector Blyth on 2012-04-26
dot icon25/04/2012
Director's details changed for Mrs Andrea Marie Blyth on 2012-04-26
dot icon25/04/2012
Secretary's details changed for Mrs Andrea Marie Blyth on 2012-04-26
dot icon04/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon04/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/02/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mrs Andrea Marie Blyth on 2010-01-13
dot icon12/01/2010
Director's details changed for Mr Simon Hector Blyth on 2010-01-13
dot icon10/01/2010
Termination of appointment of Elizabeth Gill as a director
dot icon01/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/09/2009
Accounting reference date extended from 31/12/2008 to 28/02/2009
dot icon11/01/2009
Return made up to 06/12/08; full list of members
dot icon22/01/2008
Ad 06/12/07--------- £ si 99@1=99 £ ic 1/100
dot icon07/01/2008
Registered office changed on 08/01/08 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New secretary appointed;new director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
Director resigned
dot icon05/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
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
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
05/12/2007 - 05/12/2007
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
05/12/2007 - 05/12/2007
1437
Blyth, Simon Hector
Director
05/12/2007 - Present
11
Mrs Elizabeth Emma Gill
Director
05/12/2007 - 03/06/2009
3
Blyth, Andrea Marie
Secretary
05/12/2007 - Present
3

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 MORTGAGE SORTER LIMITED

MORTGAGE SORTER LIMITED is an(a) Dissolved company incorporated on 05/12/2007 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG. There are currently 3 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 MORTGAGE SORTER LIMITED?

toggle

MORTGAGE SORTER LIMITED is currently Dissolved. It was registered on 05/12/2007 and dissolved on 07/10/2016.

Where is MORTGAGE SORTER LIMITED located?

toggle

MORTGAGE SORTER LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does MORTGAGE SORTER LIMITED do?

toggle

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

What is the latest filing for MORTGAGE SORTER LIMITED?

toggle

The latest filing was on 07/10/2016: Final Gazette dissolved following liquidation.