Roy Donnelly Mortgage Services Limited

DataGardener
dissolved

Roy Donnelly Mortgage Services Limited

04828726Private Limited With Share Capital

123 Wellington Road South, Stockport, Cheshire, SK13TH
Incorporated

10/07/2003

Company Age

22 years

Directors

2

Employees

SIC Code

64921

Risk

Company Overview

Registration, classification & business activity

Roy Donnelly Mortgage Services Limited (04828726) is a private limited with share capital incorporated on 10/07/2003 (22 years old) and registered in cheshire, SK13TH. The company operates under SIC code 64921 - credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Private Limited With Share Capital
SIC: 64921
Incorporated 10/07/2003
SK13TH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Filed Documents

56
Gazette Dissolved Compulsory
Category:Gazette
Date:07-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-05-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:09-07-2013
Termination Secretary Company With Name
Category:Officers
Date:09-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:12-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2009
Legacy
Category:Annual Return
Date:10-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2009
Legacy
Category:Annual Return
Date:18-07-2008
Legacy
Category:Annual Return
Date:05-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2007
Legacy
Category:Annual Return
Date:25-09-2006
Legacy
Category:Annual Return
Date:14-07-2005
Legacy
Category:Annual Return
Date:14-07-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:25-06-2004
Legacy
Category:Capital
Date:24-11-2003
Legacy
Category:Officers
Date:23-07-2003
Incorporation Company
Category:Incorporation
Date:10-07-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2022
Filing Date30/06/2021
Latest Accounts30/07/2020

Trading Addresses

113-123 Wellington Road South, Stockport, Cheshire, SK13THRegistered
159 Slade Lane, Manchester, M192AF

Contact

123 Wellington Road South, Stockport, Cheshire, SK13TH