Company NameMortgage Minder Plc
Company StatusDissolved
Company Number02936730
CategoryPublic Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)

Directors

Secretary NameMr James Ledger
NationalityBritish
StatusClosed
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Gullane
Usworth
Washington
Tyne & Wear
NE37 1SE
Director NameDavid Rees
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleMarketing Consultant
Correspondence Address12 Meadow Close
Romanby
Northallerton
North Yorkshire
DL7 8YY
Director NameLester Wright
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleChief Executive
Correspondence AddressThe Willows
Langthorpe, Boroughbridge
York
North Yorkshire
YO51 9BZ
Director NameGeoffrey White
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(10 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 26 June 1995)
RoleCompany Director
Correspondence AddressLong Howe Underbarrow
Lyth
Kendal
Cumbria
LA8 8DD
Director NameTrevor Kellett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year after company formation)
Appointment Duration1 month (resigned 31 July 1995)
RoleSales Manager
Correspondence AddressGreystone Lodge Bowling Green Lane
Manfield
Darlington
County Durham
DL2 2RL
Director NameRobin Roy Watson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 January 1996)
RoleSales Manager
Correspondence AddressOakleigh House Kingfisher Court
London Road West Kingsdown
Sevenoaks
Kent
TN15 6EW
Director NameGeoffrey White
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 January 1996)
RolePartner Financial Services
Correspondence AddressLong Howe Underbarrow
Lyth
Kendal
Cumbria
LA8 8DD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address29 York Street
London
W1H 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
1 July 1997First Gazette notice for compulsory strike-off (1 page)
7 January 1997Strike-off action suspended (1 page)
10 December 1996First Gazette notice for compulsory strike-off (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
21 November 1995Registered office changed on 21/11/95 from: 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page)
19 October 1995Director resigned;new director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)