Company NameMortgagework Limited
Company StatusDissolved
Company Number04020352
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)
Previous NameDo It Ethically Limited

Business Activity

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

Directors

Director NameMr Stephen Alan Ferrett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(5 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 05 September 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Holloway Drive
Buckingham
Buckinghamshire
MK18 1GF
Director NameAlison Pocock
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Barn Dagnal Farm
Wicken Road, Deanshanger
Milton Keynes
Buckinghamshire
MK19 6JR
Secretary NameMr David Charles Pocock
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Barn Dagnal Farm
Wicken Road Deanshanger
Milton Keynes
MK19 6JR
Secretary NameMr Stuart Raymond Gaynor
NationalityBritish
StatusResigned
Appointed28 November 2005(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomwood
Cambridge Road, Quendon
Saffron Walden
Essex
CB11 3YN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBackhouse Yong Partnership
Harrier Way
Waltham Abbey
Essex
EN9 3JQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey Honey Lane
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
16 May 2006Secretary resigned (1 page)
13 April 2006Application for striking-off (1 page)
26 January 2006Return made up to 23/06/04; full list of members (6 pages)
6 December 2005Director resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (1 page)
6 December 2005Secretary resigned (1 page)
14 October 2005Return made up to 23/06/05; full list of members (6 pages)
13 October 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
1 August 2005Company name changed do it ethically LIMITED\certificate issued on 01/08/05 (2 pages)
23 August 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
22 July 2003Return made up to 23/06/03; full list of members (6 pages)
22 July 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
12 August 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
17 August 2001Return made up to 23/06/01; full list of members (6 pages)
17 August 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed (4 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Director resigned (1 page)