About

Registered Number: 03282558
Date of Incorporation: 22/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 20 Hunters Avenue, Barnsley, South Yorkshire, S70 6PL

 

Sheffield Mortgage Service Ltd was founded on 22 November 1996. There are 2 directors listed as Goldie, Nicola Jayne, Goldie, Carol for the business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOLDIE, Nicola Jayne 01 January 2001 - 1
GOLDIE, Carol 22 November 1996 31 December 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 22 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 November 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 16 September 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 07 October 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 09 November 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 06 September 2003
363s - Annual Return 20 December 2002
363s - Annual Return 22 October 2002
AA - Annual Accounts 08 October 2002
225 - Change of Accounting Reference Date 08 October 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 25 April 2001
287 - Change in situation or address of Registered Office 25 April 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 12 May 2000
287 - Change in situation or address of Registered Office 19 April 2000
363s - Annual Return 05 November 1999
225 - Change of Accounting Reference Date 29 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 24 February 1998
288a - Notice of appointment of directors or secretaries 19 November 1997
363s - Annual Return 19 November 1997
287 - Change in situation or address of Registered Office 28 November 1996
225 - Change of Accounting Reference Date 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
NEWINC - New incorporation documents 22 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.