Company NameMortimore Podiatry Limited
Company StatusDissolved
Company Number02637860
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 8 months ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)
Previous NameAngelguard Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Graham Mortimore
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(same day as company formation)
RolePodiatrist
Correspondence Address53 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BB
Secretary NameClaudia Anna Mortimore
NationalityGerman
StatusClosed
Appointed14 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address53 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BB
Director NameClaudia Anna Mortimore
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityGerman
StatusClosed
Appointed25 November 2004(13 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 28 August 2012)
RoleSecretary
Correspondence Address53 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BB
Secretary NameRachel Rogan
NationalityBritish
StatusResigned
Appointed14 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House
2 Crown Dale
London
SE19 3NQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,200
Cash£84,614
Current Liabilities£63,414

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012Application to strike the company off the register (3 pages)
8 May 2012Application to strike the company off the register (3 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 February 2012Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
23 February 2012Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 100
(5 pages)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 100
(5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2010Director's details changed for Peter Graham Mortimore on 3 December 2010 (2 pages)
16 December 2010Director's details changed for Peter Graham Mortimore on 3 December 2010 (2 pages)
16 December 2010Secretary's details changed for Claudia Anna Mortimore on 3 December 2010 (2 pages)
16 December 2010Secretary's details changed for Claudia Anna Mortimore on 3 December 2010 (2 pages)
16 December 2010Director's details changed for Claudia Anna Mortimore on 3 December 2010 (2 pages)
16 December 2010Director's details changed for Peter Graham Mortimore on 3 December 2010 (2 pages)
16 December 2010Director's details changed for Claudia Anna Mortimore on 3 December 2010 (2 pages)
16 December 2010Secretary's details changed for Claudia Anna Mortimore on 3 December 2010 (2 pages)
16 December 2010Director's details changed for Claudia Anna Mortimore on 3 December 2010 (2 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
19 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
14 August 2007Return made up to 14/08/07; full list of members (3 pages)
14 August 2007Return made up to 14/08/07; full list of members (3 pages)
11 July 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
11 July 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 August 2006Return made up to 14/08/06; full list of members (3 pages)
16 August 2006Return made up to 14/08/06; full list of members (3 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
25 August 2004Return made up to 14/08/04; full list of members (5 pages)
25 August 2004Return made up to 14/08/04; full list of members (5 pages)
25 August 2004Secretary's particulars changed (1 page)
25 August 2004Secretary's particulars changed (1 page)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2003Return made up to 14/08/03; full list of members (5 pages)
26 August 2003Return made up to 14/08/03; full list of members (5 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 August 2002Return made up to 14/08/02; no change of members (5 pages)
19 August 2002Return made up to 14/08/02; no change of members (5 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 August 2001Return made up to 14/08/01; full list of members (5 pages)
31 August 2001Return made up to 14/08/01; full list of members (5 pages)
11 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
11 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
17 August 2000Return made up to 14/08/00; change of members (5 pages)
17 August 2000Return made up to 14/08/00; change of members (5 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 August 1999Return made up to 14/08/99; full list of members (5 pages)
31 August 1999Return made up to 14/08/99; full list of members (5 pages)
6 August 1998Return made up to 14/08/98; no change of members (4 pages)
6 August 1998Return made up to 14/08/98; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 March 1998Auditor's resignation (2 pages)
23 March 1998Auditor's resignation (2 pages)
9 February 1998Registered office changed on 09/02/98 from: the cottage nizels lane hildenborough kent TN11 8NU (1 page)
9 February 1998Registered office changed on 09/02/98 from: the cottage nizels lane hildenborough kent TN11 8NU (1 page)
9 December 1997Accounting reference date shortened from 11/05/98 to 31/03/98 (1 page)
9 December 1997Accounting reference date shortened from 11/05/98 to 31/03/98 (1 page)
3 September 1997Return made up to 14/08/97; full list of members (5 pages)
3 September 1997Return made up to 14/08/97; full list of members (5 pages)
15 July 1997Accounts for a small company made up to 11 May 1997 (7 pages)
15 July 1997Accounts for a small company made up to 11 May 1997 (7 pages)
10 September 1996Return made up to 14/08/96; full list of members (5 pages)
10 September 1996Return made up to 14/08/96; full list of members (5 pages)
25 June 1996Accounts for a small company made up to 11 May 1996 (8 pages)
25 June 1996Accounts for a small company made up to 11 May 1996 (8 pages)
15 August 1995Return made up to 14/08/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 11 May 1995 (7 pages)
12 July 1995Accounts for a small company made up to 11 May 1995 (7 pages)
9 October 1992Full accounts made up to 11 May 1992 (11 pages)
9 October 1992Full accounts made up to 11 May 1992 (11 pages)