About

Registered Number: 05262912
Date of Incorporation: 18/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years ago)
Registered Address: 45 Hazel Rise, Claydon, Suffolk, IP6 0DB

 

Based in Suffolk, Direct Mortgages Consortium Ltd was founded on 18 October 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The business has 3 directors listed as Pearman, David, Pearman, Neil, Grey, Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARMAN, Neil 01 January 2005 - 1
GREY, Simon 01 January 2005 01 February 2006 1
Secretary Name Appointed Resigned Total Appointments
PEARMAN, David 18 October 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 22 July 2014
AA01 - Change of accounting reference date 22 July 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 20 November 2013
AD01 - Change of registered office address 08 July 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 21 October 2012
AR01 - Annual Return 04 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 11 November 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 23 December 2008
287 - Change in situation or address of Registered Office 06 November 2008
363a - Annual Return 30 October 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 19 October 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
363s - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
287 - Change in situation or address of Registered Office 25 October 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.