About

Registered Number: 04211748
Date of Incorporation: 08/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 10 months ago)
Registered Address: Henstaff Mews, Henstaff Court, Llantrisant Road, Groesfaen, Cardiff, CF72 8NG

 

Based in Groesfaen, Cardiff, Mortgage Spectrum Ltd was registered on 08 May 2001, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Stephen 14 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Fiona Mary Ryan 14 June 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 18 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 16 July 2012
CH03 - Change of particulars for secretary 21 May 2012
AR01 - Annual Return 21 May 2012
CH03 - Change of particulars for secretary 21 May 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
287 - Change in situation or address of Registered Office 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 21 June 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.