Company NameMortgage Find.co.uk Limited
Company StatusDissolved
Company Number03938244
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Dissolution Date19 February 2008 (16 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 NameMr Darren Thomas Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address33 Heathfield Road
Keston
Kent
BR2 6BG
Director NameMr Mark Alexander
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wyvern Close
Dartford
DA1 2NA
Director NameMr Thomas Lawrence Cleary
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Upton Road South
South Bexley
Kent
DA5 1QU
Secretary NameMr Thomas Lawrence Cleary
NationalityBritish
StatusClosed
Appointed15 July 2004(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Upton Road South
South Bexley
Kent
DA5 1QU
Director NamePaul Frederick Williams
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleMortgage Broker
Correspondence Address38 Lombardy Close
Gillingham
Kent
ME7 3SQ
Secretary NamePaul Frederick Williams
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleMortgage Broker
Correspondence Address38 Lombardy Close
Gillingham
Kent
ME7 3SQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address77 Bexley High Street
Bexley
Kent
DA5 1JX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
22 September 2007Application for striking-off (1 page)
18 September 2007Director's particulars changed (1 page)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
13 March 2007Return made up to 02/03/07; full list of members (7 pages)
26 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
30 May 2006Return made up to 02/03/06; full list of members; amend (7 pages)
11 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
28 February 2006Return made up to 02/03/06; full list of members (7 pages)
8 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
24 May 2005Return made up to 02/03/05; full list of members (3 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 August 2004New director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Secretary resigned;director resigned (1 page)
26 February 2004Return made up to 02/03/04; full list of members (7 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 June 2003Return made up to 02/03/03; full list of members (5 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 July 2002Registered office changed on 09/07/02 from: 5 white oak square london road swanley kent BR8 7AG (1 page)
13 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 March 2001Ad 02/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2001Return made up to 02/03/01; full list of members (5 pages)
14 March 2000Secretary resigned (1 page)
2 March 2000Incorporation (20 pages)