Company NamePrudential Mortgage Company Limited(The)
Company StatusDissolved
Company Number00065454
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePrudential Corporation Holdings Ltd (Corporation)
StatusClosed
Appointed20 May 1992(90 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 27 February 2007)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 27 February 2007)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameDerek Austen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 20 May 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Strand On The Green
Chiswick
London
W4 3PB
Director NameRichard John Field
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 20 May 1992)
RoleDeveloment Director
Correspondence AddressWillowhayne Court 19 Myrtle Grove
East Preston
Littlehampton
West Sussex
BN16 2SW
Secretary NameGillian Kathleen Wood
NationalityBritish
StatusResigned
Appointed03 February 1993(91 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 September 2000)
RoleCompany Director
Correspondence Address17 Albany Road
Leighton Buzzard
Bedfordshire
LU7 8NS
Secretary NameRobert Walker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(98 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed18 September 2000(98 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY

Contact

Websiteprudential.co.uk
Telephone020 75483300
Telephone regionLondon

Location

Registered AddressLaurence Pountney Hill
London
EC4R 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£129,435

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (1 page)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
29 June 2006Return made up to 13/06/06; full list of members (2 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 July 2005Return made up to 13/06/05; full list of members (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 July 2004Return made up to 13/06/04; full list of members (2 pages)
18 June 2003Return made up to 13/06/03; full list of members (5 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 May 2003Return made up to 03/05/03; full list of members (5 pages)
23 May 2003Director's particulars changed (1 page)
8 July 2002Registered office changed on 08/07/02 from: 142 holborn bars london EC1N 2NH (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
8 July 2002Secretary resigned (1 page)
11 June 2002Secretary's particulars changed (1 page)
22 May 2002Return made up to 03/05/02; full list of members (5 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 May 2001Return made up to 03/05/01; full list of members (5 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000Secretary resigned (1 page)
5 June 2000Return made up to 03/05/00; full list of members (6 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 May 1999Return made up to 03/05/99; full list of members (5 pages)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 May 1998Return made up to 03/05/98; full list of members (5 pages)
21 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 June 1997Return made up to 03/05/97; full list of members (5 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 June 1996Return made up to 03/05/96; full list of members (5 pages)
30 November 1995Secretary's particulars changed (4 pages)
16 May 1995Return made up to 03/05/95; full list of members (10 pages)