Company NameCanter Holland Mortgage Services Ltd
Company StatusDissolved
Company Number04324039
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Andrew Allen
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressBrooke Priory
Oakham
Rutland
Leicestershire
LE15 8DG
Director NameMr Herman Karel Jacobs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed16 November 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address7 Lindsey Close
Woodnewton
Cambridgeshire
PE8 5EW
Director NameDaniel William Newberry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(same day as company formation)
RoleMortgage Broker
Correspondence Address231 South Lambeth Road
London
SW8 1XR
Director NamePeter John Short
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(1 year after company formation)
Appointment Duration5 years, 9 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crows Nest
Ghyll Road, Crowborough
East Sussex
TN6 1SU
Secretary NameMr Herman Karel Jacobs
NationalityDutch
StatusClosed
Appointed20 November 2006(5 years after company formation)
Appointment Duration1 year, 9 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lindsey Close
Woodnewton
Cambridgeshire
PE8 5EW
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address113-117 Farringdon Road
London
EC1R 3BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2008Application for striking-off (2 pages)
31 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
21 January 2008Return made up to 16/11/07; full list of members (3 pages)
8 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
19 March 2007Return made up to 16/11/06; full list of members (9 pages)
5 March 2007New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 August 2006Particulars of mortgage/charge (9 pages)
3 January 2006Return made up to 16/11/05; full list of members (9 pages)
7 September 2005Registered office changed on 07/09/05 from: 113-117 farringdon road london EC1R 3BX (1 page)
31 August 2005Registered office changed on 31/08/05 from: room 4 formost house radford business centre radford way billericay CM12 0BT (1 page)
3 June 2005Partial exemption accounts made up to 31 October 2004 (10 pages)
30 November 2004Return made up to 16/11/04; full list of members (9 pages)
26 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
19 January 2004Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2003Partial exemption accounts made up to 31 October 2002 (10 pages)
5 March 2003Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
9 January 2003New director appointed (1 page)
23 December 2002Return made up to 16/11/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(7 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
16 November 2001Incorporation (17 pages)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)