S P MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

S P MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03868791

Incorporation date

28/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Morgan Rose, 37 Marlowes, Hemel Hempstead, Hertfordshire HP1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1999)
dot icon31/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2010
First Gazette notice for voluntary strike-off
dot icon05/10/2010
Application to strike the company off the register
dot icon22/09/2010
Director's details changed for Michael Gosnell on 2010-09-16
dot icon20/09/2010
Termination of appointment of Michael Gosnell as a director
dot icon29/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/01/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon27/01/2010
Register inspection address has been changed
dot icon16/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/01/2009
Accounting reference date extended from 30/04/2008 to 31/10/2008
dot icon16/11/2008
Return made up to 29/10/08; full list of members
dot icon03/06/2008
Ad 18/04/08 gbp si 4@1=4 gbp ic 105/109
dot icon27/05/2008
Appointment Terminated Secretary john bryant
dot icon10/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon05/11/2007
Return made up to 29/10/07; full list of members
dot icon17/10/2007
Director resigned
dot icon08/10/2007
Director's particulars changed
dot icon19/09/2007
Director's particulars changed
dot icon13/08/2007
S-div 01/05/07
dot icon18/01/2007
Full accounts made up to 2006-04-30
dot icon21/12/2006
Director's particulars changed
dot icon18/12/2006
Director's particulars changed
dot icon30/11/2006
Return made up to 21/10/06; full list of members
dot icon27/11/2006
Director's particulars changed
dot icon13/09/2006
Ad 01/08/06--------- £ si [email protected]=5 £ ic 100/105
dot icon23/08/2006
Registered office changed on 24/08/06 from: the old cock inn high street redbourn hertfordshire AL1 1HD
dot icon08/12/2005
Return made up to 29/10/05; full list of members
dot icon19/10/2005
Full accounts made up to 2005-04-30
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon01/12/2004
Return made up to 29/10/04; full list of members
dot icon21/03/2004
Resolutions
dot icon02/03/2004
Full accounts made up to 2003-04-30
dot icon18/01/2004
Director's particulars changed
dot icon18/01/2004
Secretary resigned
dot icon18/01/2004
New secretary appointed
dot icon18/01/2004
Registered office changed on 19/01/04 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD
dot icon18/01/2004
Return made up to 29/10/03; full list of members
dot icon01/03/2003
Full accounts made up to 2002-04-30
dot icon27/01/2003
S-div 01/12/02
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon12/12/2002
New director appointed
dot icon14/11/2002
Return made up to 29/10/02; full list of members
dot icon10/01/2002
Full accounts made up to 2001-04-30
dot icon05/11/2001
Return made up to 29/10/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-04-30
dot icon04/03/2001
New director appointed
dot icon05/11/2000
Resolutions
dot icon05/11/2000
Resolutions
dot icon05/11/2000
Resolutions
dot icon05/11/2000
Return made up to 29/10/00; full list of members
dot icon19/03/2000
Registered office changed on 20/03/00 from: 53-55 high street harpenden hertfordshire AL5 2SL
dot icon19/03/2000
Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100
dot icon19/03/2000
Accounting reference date shortened from 31/10/00 to 30/04/00
dot icon11/11/1999
New secretary appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
Registered office changed on 12/11/99 from: evershed house alma road st. Albans hertfordshire AL1 3AT
dot icon09/11/1999
Registered office changed on 10/11/99 from: 73-75 princess street manchester lancashire M2 4EG
dot icon07/11/1999
Secretary resigned
dot icon07/11/1999
Director resigned
dot icon28/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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
Bryant, John Edward
Director
28/10/1999 - 26/09/2007
11
ENERGIZE SECRETARY LIMITED
Nominee Secretary
28/10/1999 - 28/10/1999
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
28/10/1999 - 28/10/1999
2726
Smith, Graham Richard
Secretary
28/10/1999 - 03/12/2003
1
Field, Stephen
Director
27/11/2002 - Present
4

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 S P MORTGAGE SERVICES LIMITED

S P MORTGAGE SERVICES LIMITED is an(a) Dissolved company incorporated on 28/10/1999 with the registered office located at Morgan Rose, 37 Marlowes, Hemel Hempstead, Hertfordshire HP1 1LD. 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 S P MORTGAGE SERVICES LIMITED?

toggle

S P MORTGAGE SERVICES LIMITED is currently Dissolved. It was registered on 28/10/1999 and dissolved on 31/01/2011.

Where is S P MORTGAGE SERVICES LIMITED located?

toggle

S P MORTGAGE SERVICES LIMITED is registered at Morgan Rose, 37 Marlowes, Hemel Hempstead, Hertfordshire HP1 1LD.

What does S P MORTGAGE SERVICES LIMITED do?

toggle

S P MORTGAGE SERVICES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for S P MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 31/01/2011: Final Gazette dissolved via voluntary strike-off.