Company NameMortimer Design & Construction Limited
Company StatusDissolved
Company Number05359568
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NamesSummit Design & Build Ltd and Castlegate Land Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Barry James Hykin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(9 years, 3 months after company formation)
Appointment Duration3 years (closed 30 May 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address28b 28b Bromley Avenue
Bromley
Kent
BR1 4BQ
Secretary NameMr Barry Hykin
StatusClosed
Appointed28 May 2014(9 years, 3 months after company formation)
Appointment Duration3 years (closed 30 May 2017)
RoleCompany Director
Correspondence Address28b 28b Bromley Avenue
Bromley
Kent
BR1 4BQ
Director NameJared Michael O'Loughnane
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2008)
RoleCompany Director
Correspondence AddressSouth Lodge
Kemnal Road
Chislehurst
Kent
BR7 6LY
Secretary NameSteven Atkins
NationalityBritish
StatusResigned
Appointed29 January 2007(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 27 February 2008)
RoleSecretary
Correspondence AddressHigh View Flat 5
22 Sundridge Avenue
Bromley
Kent
BR1 2PU
Director NameMr Richard Joseph Leahy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 40 Chatsworth Parade
Petts Wood
Kent
BR5 1DE
Secretary NameMrs Alison Thornberry
NationalityBritish
StatusResigned
Appointed27 February 2008(3 years after company formation)
Appointment Duration7 months (resigned 01 October 2008)
RoleSecretary
Correspondence AddressCarrick House
36 Station Square, Petts Wood
Orpington
Kent
BR5 1NA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address28b Bromley Avenue
Bromley
Kent
BR1 4BQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

2 at £1Barry Hykin
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
8 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
5 March 2015Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
5 March 2015Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
30 May 2014Company name changed castlegate land LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2014Company name changed castlegate land LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Appointment of Mr Barry James Hykin as a director (2 pages)
29 May 2014Termination of appointment of Richard Leahy as a director (1 page)
29 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 May 2014Termination of appointment of Richard Leahy as a director (1 page)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Registered office address changed from Mortimer House 40 Chatsworth Parade Petts Wood Kent BR5 1DE on 29 May 2014 (1 page)
29 May 2014Appointment of Mr Barry Hykin as a secretary (2 pages)
29 May 2014Registered office address changed from Mortimer House 40 Chatsworth Parade Petts Wood Kent BR5 1DE on 29 May 2014 (1 page)
29 May 2014Appointment of Mr Barry James Hykin as a director (2 pages)
29 May 2014Appointment of Mr Barry Hykin as a secretary (2 pages)
29 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders (3 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders (3 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
22 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
7 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 September 2010Change of name notice (2 pages)
27 September 2010Change of name notice (2 pages)
27 September 2010Company name changed summit design & build LTD\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(2 pages)
27 September 2010Company name changed summit design & build LTD\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Director's change of particulars / richard leahy / 01/10/2008 (1 page)
5 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 March 2009Director's change of particulars / richard leahy / 01/10/2008 (1 page)
21 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
21 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
5 November 2008Registered office changed on 05/11/2008 from carrick house 36 station square petts wood orpington kent BR5 1NA united kingdom (1 page)
5 November 2008Registered office changed on 05/11/2008 from carrick house 36 station square petts wood orpington kent BR5 1NA united kingdom (1 page)
10 October 2008Appointment terminated secretary alison thornberry (1 page)
10 October 2008Appointment terminated secretary alison thornberry (1 page)
1 March 2008Return made up to 27/02/08; full list of members (3 pages)
1 March 2008Return made up to 27/02/08; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from 4 victoria works fairway, petts wood, orpington kent BR5 1EG (1 page)
29 February 2008Registered office changed on 29/02/2008 from 4 victoria works fairway, petts wood, orpington kent BR5 1EG (1 page)
29 February 2008Secretary appointed mrs alison thornberry (1 page)
29 February 2008Director appointed mr richard leahy (1 page)
29 February 2008Director appointed mr richard leahy (1 page)
29 February 2008Secretary appointed mrs alison thornberry (1 page)
28 February 2008Appointment terminated secretary steven atkins (1 page)
28 February 2008Appointment terminated director jared o'loughnane (1 page)
28 February 2008Appointment terminated secretary steven atkins (1 page)
28 February 2008Appointment terminated director jared o'loughnane (1 page)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 March 2007Return made up to 09/02/07; full list of members (2 pages)
19 March 2007Return made up to 09/02/07; full list of members (2 pages)
30 January 2007New secretary appointed (1 page)
30 January 2007New secretary appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
27 April 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 April 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
14 February 2006Return made up to 09/02/06; full list of members (2 pages)
14 February 2006Return made up to 09/02/06; full list of members (2 pages)
9 February 2005Incorporation (13 pages)
9 February 2005Incorporation (13 pages)