Company NameMortingham Ltd
Company StatusDissolved
Company Number04475882
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameSteve Shaw
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 12 May 2009)
RoleManaging Director
Correspondence Address38 William Hill Drive
Bierton
Aylesbury
Buckinghamshire
HP22 5AZ
Secretary NameMargarita Hales
NationalityBritish
StatusClosed
Appointed26 August 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 12 May 2009)
RoleSecretary
Correspondence Address38 William Hill Drive
Bierton
Aylesbury
Buckinghamshire
HP22 5AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£22,962
Cash£1,802
Current Liabilities£487

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 January 2009Application for striking-off (1 page)
11 August 2008Return made up to 02/07/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 August 2007Return made up to 02/07/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 July 2006Return made up to 02/07/06; full list of members (2 pages)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
17 October 2005Registered office changed on 17/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 August 2004Return made up to 02/07/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 May 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
27 August 2003Registered office changed on 27/08/03 from: 8 wintersells road byfleet woking surrey KT14 7LF (1 page)
8 July 2003Return made up to 02/07/03; full list of members (6 pages)
3 March 2003Ad 18/02/03-18/02/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
3 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
2 July 2002Incorporation (9 pages)