Company NameMortgage Communications Limited
Company StatusDissolved
Company Number01043257
CategoryPrivate Limited Company
Incorporation Date21 February 1972(52 years, 2 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adrian Michael Coles
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(29 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 19 October 2004)
RoleDirector General
Country of ResidenceEngland
Correspondence Address30 Pine Walk
Berrylands
Surbiton
Surrey
KT5 8NJ
Director NameJane Ruth Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(29 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 19 October 2004)
RoleTrade Association Manager
Correspondence Address18 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Secretary NameJane Ruth Jones
NationalityBritish
StatusClosed
Appointed19 March 2001(29 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 19 October 2004)
RoleTrade Association Manager
Correspondence Address18 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Director NameMr Ronald Grant Armstrong
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(19 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 March 2001)
RoleDeputy Director General
Correspondence Address72 Devereux Drive
Watford
Hertfordshire
WD1 3DE
Director NameSir Mark John Boleat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address26 Westbury Road
Northwood
Middlesex
HA6 3BU
Director NameMr Trevor John Cates
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(19 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 March 2001)
RoleUnder Secretary
Correspondence Address26 Woodhill Park
Pembury
Tunbridge Wells
Kent
TN2 4NW
Secretary NameMr Trevor John Cates
NationalityBritish
StatusResigned
Appointed16 May 1991(19 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address26 Woodhill Park
Pembury
Tunbridge Wells
Kent
TN2 4NW

Location

Registered Address3 Savile Row
London
W1X 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£33

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
26 May 2004Application for striking-off (1 page)
8 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 July 2003Return made up to 16/05/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 May 2002Return made up to 16/05/02; full list of members (7 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 June 2001Return made up to 16/05/01; full list of members (6 pages)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned;director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed;new director appointed (2 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 June 2000Return made up to 16/05/00; full list of members (6 pages)
16 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
3 June 1999Return made up to 16/05/99; full list of members (6 pages)
24 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 May 1998Return made up to 16/05/98; no change of members (4 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 May 1997Return made up to 16/05/97; full list of members (6 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1996Return made up to 16/05/96; no change of members (4 pages)
11 August 1995Full accounts made up to 31 December 1994 (6 pages)
8 June 1995Return made up to 16/05/95; full list of members (6 pages)