Moulton Park Industrial Estate
Northampton
NN3 6QF
Director Name | Mr George Edward Dodds |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF |
Secretary Name | Mr George Dodds |
---|---|
Status | Closed |
Appointed | 10 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 April 2015) |
Role | Company Director |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Director Name | Mr Rupert Paul Atkinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 161 High Street Tibshelf Derbyshire DE55 5NE |
Director Name | Mr George Edward Dodds |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 November 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | West Stow Lodge West Stow Bury St Edmunds Suffolk IP28 6ET |
Secretary Name | Mrs Debbie McAree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 November 2013) |
Role | Accounts Mgr |
Country of Residence | England |
Correspondence Address | 55 Black Swan Lane Luton Bedfordshire LU3 2LX |
Director Name | Mrs Loraine Gee |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 November 2013) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grove Park Burbage Hinckley Leicester LE10 2BJ |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
55k at £1 | George Dodds 90.16% Ordinary |
---|---|
6k at £1 | Small Venture Capital Co. LTD 9.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,813 |
Cash | £12,126 |
Current Liabilities | £42,596 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
9 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
9 January 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 May 2014 | Appointment of Mr George Edward Dodds as a director on 5 November 2013 (2 pages) |
2 May 2014 | Appointment of Mr George Edward Dodds as a director on 5 November 2013 (2 pages) |
2 May 2014 | Appointment of Mr George Edward Dodds as a director on 5 November 2013 (2 pages) |
13 February 2014 | Registered office address changed from 2 Sheriffs Orchard Coventry CV1 3PP England on 13 February 2014 (2 pages) |
13 February 2014 | Registered office address changed from 2 Sheriffs Orchard Coventry CV1 3PP England on 13 February 2014 (2 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Appointment of a voluntary liquidator (1 page) |
12 February 2014 | Resolutions
|
12 February 2014 | Statement of affairs with form 4.19 (7 pages) |
12 February 2014 | Appointment of a voluntary liquidator (1 page) |
12 February 2014 | Statement of affairs with form 4.19 (7 pages) |
28 January 2014 | Termination of appointment of Loraine Gee as a director on 2 November 2013 (1 page) |
28 January 2014 | Termination of appointment of Loraine Gee as a director on 2 November 2013 (1 page) |
28 January 2014 | Appointment of Mr George Edward Dodds as a director on 10 January 2014 (2 pages) |
28 January 2014 | Termination of appointment of Loraine Gee as a director on 2 November 2013 (1 page) |
28 January 2014 | Appointment of Mr George Edward Dodds as a director on 10 January 2014 (2 pages) |
27 January 2014 | Appointment of Mr George Dodds as a secretary on 10 January 2014 (2 pages) |
27 January 2014 | Appointment of Mr George Dodds as a secretary on 10 January 2014 (2 pages) |
9 January 2014 | Termination of appointment of Debbie Mcaree as a secretary on 5 November 2013 (1 page) |
9 January 2014 | Termination of appointment of Debbie Mcaree as a secretary on 5 November 2013 (1 page) |
9 January 2014 | Termination of appointment of Debbie Mcaree as a secretary on 5 November 2013 (1 page) |
9 January 2014 | Termination of appointment of George Edward Dodds as a director on 5 November 2013 (1 page) |
9 January 2014 | Termination of appointment of George Edward Dodds as a director on 5 November 2013 (1 page) |
9 January 2014 | Termination of appointment of George Edward Dodds as a director on 5 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 3 Chartergate Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 3 Chartergate Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF on 28 November 2013 (1 page) |
22 November 2013 | Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page) |
22 November 2013 | Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page) |
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
18 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2012 | Annual return made up to 3 October 2011 with a full list of shareholders
|
20 January 2012 | Annual return made up to 3 October 2011 with a full list of shareholders
|
20 January 2012 | Annual return made up to 3 October 2011 with a full list of shareholders
|
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
18 November 2011 | Director's details changed for George Dodds on 10 June 2011 (2 pages) |
18 November 2011 | Director's details changed for George Dodds on 10 June 2011 (2 pages) |
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders
|
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders
|
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders
|
20 January 2011 | Company name changed mortgage pro uk LIMITED\certificate issued on 20/01/11
|
20 January 2011 | Company name changed mortgage pro uk LIMITED\certificate issued on 20/01/11
|
9 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Registered office address changed from Suite 2/3 Collingwood Business Centre Lower Harding Street Northampton NN1 2JL on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from Suite 2/3 Collingwood Business Centre Lower Harding Street Northampton NN1 2JL on 26 May 2010 (1 page) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Loraine Gee on 7 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Loraine Gee on 7 February 2010 (2 pages) |
24 February 2010 | Director's details changed for George Dodds on 7 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for George Dodds on 7 February 2010 (2 pages) |
24 February 2010 | Director's details changed for George Dodds on 7 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Loraine Gee on 7 February 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 December 2009 | Statement of capital following an allotment of shares on 14 November 2008
|
7 December 2009 | Resolutions
|
7 December 2009 | Resolutions
|
7 December 2009 | Statement of capital following an allotment of shares on 14 November 2008
|
7 December 2009 | Annual return made up to 7 February 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 7 February 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 7 February 2009 with a full list of shareholders (5 pages) |
2 June 2009 | Director's change of particulars / george dodds / 01/04/2009 (1 page) |
2 June 2009 | Director's change of particulars / george dodds / 01/04/2009 (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 20A-30 abington street northampton NN1 2AJ united kingdom (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 20A-30 abington street northampton NN1 2AJ united kingdom (1 page) |
16 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
14 January 2009 | Director appointed loraine janette gee (2 pages) |
14 January 2009 | Director appointed loraine janette gee (2 pages) |
29 December 2008 | Appointment terminated director rupert atkinson (1 page) |
29 December 2008 | Appointment terminated director rupert atkinson (1 page) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 7 petworth road haslemere surrey GU27 2JB (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 7 petworth road haslemere surrey GU27 2JB (1 page) |
25 February 2008 | Capitals not rolled up (2 pages) |
25 February 2008 | Capitals not rolled up (2 pages) |
8 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
20 April 2007 | Nc inc already adjusted 01/03/07 (2 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
20 April 2007 | Nc inc already adjusted 01/03/07 (2 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
7 February 2007 | Incorporation (12 pages) |
7 February 2007 | Incorporation (12 pages) |