Company NameThe Mortgage People (Bristol) Limited
Company StatusDissolved
Company Number03078558
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)
Previous NamePearl Valley Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(1 day after company formation)
Appointment Duration10 years, 2 months (closed 20 September 2005)
RoleEstate Agent
Correspondence Address370 Gloucester Road
Horfield
Bristol
Avon
BS7 8TP
Secretary NameValma Rachel Williams
NationalityBritish
StatusClosed
Appointed12 July 1995(1 day after company formation)
Appointment Duration10 years, 2 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address370 Gloucester Road
Horfield
Bristol
Avon
BS7 8TP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressTacs Accountants Audit House
260 Field End Road Eastcote
Ruislip
Middlesex
HA4 9LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
27 April 2005Application for striking-off (1 page)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
11 August 2004Return made up to 11/07/04; full list of members (6 pages)
4 March 2004Return made up to 11/07/03; full list of members (6 pages)
8 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 January 2004Registered office changed on 08/01/04 from: redmead house uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page)
30 September 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
30 September 2002Return made up to 11/07/02; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 October 2001Return made up to 11/07/01; full list of members (6 pages)
18 August 2000Return made up to 11/07/00; full list of members (6 pages)
18 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
13 October 1999Company name changed pearl valley LIMITED\certificate issued on 14/10/99 (2 pages)
10 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
10 August 1999Return made up to 11/07/99; full list of members (6 pages)
21 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
22 August 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
22 August 1997Return made up to 11/07/97; no change of members (4 pages)
24 September 1996Return made up to 11/07/96; full list of members (6 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
28 July 1995Director resigned;new director appointed (2 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
28 July 1995Registered office changed on 28/07/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 July 1995Incorporation (30 pages)