Company NameThe Mortgage Consultants Limited
Company StatusDissolved
Company Number03860485
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Kidd
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(4 days after company formation)
Appointment Duration10 years, 11 months (closed 14 September 2010)
RoleMortgage Consultant
Correspondence AddressYew Tree Farm
Clapper Lane
Staplehurst
Kent
TN12 0JS
Secretary NameTina Rosalind Cynthia Godfrey
NationalityBritish
StatusClosed
Appointed18 October 1999(4 days after company formation)
Appointment Duration10 years, 11 months (closed 14 September 2010)
RoleCompany Director
Correspondence AddressYew Tree Farm
Clapper Lane
Staplehurst
Kent
TN12 0JS
Director NameAndrew Frederick Mills
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2005)
RoleIFA
Correspondence Address10 Oakley Drive
New Eltham
London
SE9 2HJ
Director NameAndrew Thornton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2007)
RoleFinancial Consultant
Correspondence Address69a The Avenue
Hornchurch
Essex
RM12 4JJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1999(4 days after company formation)
Appointment DurationResigned same day (resigned 18 October 1999)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1999(4 days after company formation)
Appointment DurationResigned same day (resigned 18 October 1999)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address405a Footscray Road
London
SE9 3UL
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Financials

Year2014
Turnover£309,754
Net Worth£57,114
Cash£70,186
Current Liabilities£19,874

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
21 November 2009Compulsory strike-off action has been suspended (1 page)
21 November 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
1 September 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
4 July 2008Amended accounts made up to 31 October 2006 (8 pages)
4 July 2008Amended accounts made up to 31 October 2006 (8 pages)
23 May 2008Total exemption full accounts made up to 31 October 2006 (9 pages)
23 May 2008Total exemption full accounts made up to 31 October 2006 (9 pages)
7 November 2007Return made up to 14/10/07; no change of members (6 pages)
7 November 2007Return made up to 14/10/07; no change of members (6 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
6 November 2006Return made up to 14/10/06; full list of members (7 pages)
6 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
6 September 2006Delivery ext'd 3 mth 31/10/05 (2 pages)
6 September 2006Delivery ext'd 3 mth 31/10/05 (2 pages)
30 January 2006Return made up to 14/10/05; full list of members (7 pages)
30 January 2006Return made up to 14/10/05; full list of members (7 pages)
6 September 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
6 September 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
21 October 2004Return made up to 14/10/04; full list of members (7 pages)
21 October 2004Return made up to 14/10/04; full list of members (7 pages)
6 September 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
6 September 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
4 December 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 December 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
15 October 2003Return made up to 14/10/03; full list of members (7 pages)
15 October 2003Return made up to 14/10/03; full list of members (7 pages)
1 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
1 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
6 March 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
6 March 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
15 November 2002Return made up to 14/10/02; full list of members (7 pages)
15 November 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Return made up to 14/10/01; full list of members (6 pages)
24 October 2001Return made up to 14/10/01; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
23 March 2001Ad 03/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2001Return made up to 14/10/00; full list of members (6 pages)
23 March 2001Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2001Ad 03/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 1999Director resigned (2 pages)
20 October 1999Registered office changed on 20/10/99 from: the britannia suite st james bui 79 oxford street, manchester lancashire M1 6FR (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: the britannia suite st james bui 79 oxford street, manchester lancashire M1 6FR (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
14 October 1999Incorporation (10 pages)