SUNDAY MORTGAGE CENTRE LIMITED

Register to unlock more data on OkredoRegister

SUNDAY MORTGAGE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04639894

Incorporation date

16/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GILLESPIE BS LTD, Henleaze House, Harbury Road, Bristol BS9 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2003)
dot icon17/12/2012
Final Gazette dissolved via compulsory strike-off
dot icon03/09/2012
First Gazette notice for compulsory strike-off
dot icon18/07/2012
Termination of appointment of Dermod Gerald Atkinson as a director on 2011-11-08
dot icon08/05/2012
Registered office address changed from C/O Gillespie Bs Ltd Henleaze House Harbury Road Harbury Road Bristol BS9 4PN United Kingdom on 2012-05-09
dot icon08/05/2012
Registered office address changed from C/O Mr a Boden Henleaze House Harbury Road Bristol BS9 4PN England on 2012-05-09
dot icon29/04/2012
Registered office address changed from 1st & 2nd Floor 49 Market Place Warminster Wiltshire BA12 9AZ on 2012-04-30
dot icon18/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon18/03/2012
Termination of appointment of Nerys Ann Mcdougall as a secretary on 2012-03-15
dot icon13/03/2012
Termination of appointment of Gareth Huw Thomas as a director on 2012-03-13
dot icon08/03/2012
Termination of appointment of Paul Stuart Yossava as a director on 2012-02-29
dot icon08/03/2012
Termination of appointment of Dawn Margaret Dennington as a director on 2012-02-29
dot icon21/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon17/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon14/02/2010
Register inspection address has been changed
dot icon11/02/2010
Director's details changed for Gareth Huw Thomas on 2010-01-17
dot icon11/02/2010
Director's details changed for Paul Stuart Yossava on 2010-01-17
dot icon11/02/2010
Director's details changed for Dawn Margaret Dennington on 2010-01-17
dot icon22/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon07/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon12/02/2009
Return made up to 17/01/09; full list of members
dot icon07/01/2009
Appointment Terminated Director john gaulton
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon14/02/2008
Return made up to 17/01/08; no change of members
dot icon17/07/2007
Director resigned
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/02/2007
Return made up to 17/01/07; full list of members
dot icon11/12/2006
Particulars of mortgage/charge
dot icon26/09/2006
Director resigned
dot icon15/05/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon09/04/2006
Director resigned
dot icon13/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/02/2006
Return made up to 17/01/06; full list of members
dot icon16/02/2006
Director's particulars changed
dot icon16/02/2005
Return made up to 17/01/05; full list of members
dot icon16/02/2005
Registered office changed on 17/02/05
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
New secretary appointed
dot icon21/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon25/04/2004
Return made up to 17/01/04; full list of members
dot icon02/12/2003
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon24/04/2003
Registered office changed on 25/04/03 from: birdcombe cottage, ham lane wraxall bristol avon BS48 1JY
dot icon23/04/2003
Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon19/01/2003
Secretary resigned
dot icon16/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/01/2003 - 16/01/2003
99600
Dennington, Dawn Margaret
Director
28/02/2006 - 28/02/2012
3
Green, Grainne
Secretary
16/01/2003 - 30/10/2004
3
Yossava, Paul Stuart
Director
28/02/2006 - 28/02/2012
5
Thomas, Gareth Huw
Director
28/02/2006 - 12/03/2012
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 SUNDAY MORTGAGE CENTRE LIMITED

SUNDAY MORTGAGE CENTRE LIMITED is an(a) Dissolved company incorporated on 16/01/2003 with the registered office located at C/O GILLESPIE BS LTD, Henleaze House, Harbury Road, Bristol BS9 4PN. There is currently no 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 SUNDAY MORTGAGE CENTRE LIMITED?

toggle

SUNDAY MORTGAGE CENTRE LIMITED is currently Dissolved. It was registered on 16/01/2003 and dissolved on 17/12/2012.

Where is SUNDAY MORTGAGE CENTRE LIMITED located?

toggle

SUNDAY MORTGAGE CENTRE LIMITED is registered at C/O GILLESPIE BS LTD, Henleaze House, Harbury Road, Bristol BS9 4PN.

What does SUNDAY MORTGAGE CENTRE LIMITED do?

toggle

SUNDAY MORTGAGE CENTRE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for SUNDAY MORTGAGE CENTRE LIMITED?

toggle

The latest filing was on 17/12/2012: Final Gazette dissolved via compulsory strike-off.