Company NameMortgage Manager Limited
Company StatusDissolved
Company Number03040841
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameHome Equity Plan Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMatthew Craig Lamb
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 29 October 2002)
RoleSolicitor
Correspondence AddressLower Pupose Barn Purpose Lane
Pecket Well
Hebden Bridge
West Yorkshire
HX7 8RB
Secretary NameMatthew Craig Lamb
NationalityBritish
StatusClosed
Appointed19 July 1996(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 29 October 2002)
RoleSolicitor
Correspondence AddressLower Pupose Barn Purpose Lane
Pecket Well
Hebden Bridge
West Yorkshire
HX7 8RB
Director NameMartin Russell Spencer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1998(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address50 Ullswater Road
Hanging Heaton
Dewsbury
Yorkshire
WF12 7PR
Director NameMichael Ryan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address280 Whitehall Road
Bradford
West Yorkshire
BD12 9DX
Secretary NameMichael Ryan
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address280 Whitehall Road
Bradford
West Yorkshire
BD12 9DX
Director NameSteven Stead Wells
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1995(1 month after company formation)
Appointment Duration6 years (resigned 09 May 2001)
RoleSolicitor
Correspondence Address11 Ash Croft
Bradford
Yorkshire
BD6 3QR
Director NameLinda Kidd
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 1997)
RoleCompany Director
Correspondence Address14 Victoria Terrace
Guiseley
Leeds
Yorkshire
LS20 9EX

Location

Registered Address21 St Pauls Street
Leeds
Yorkshire
LS1 2ER
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 December 2001First Gazette notice for compulsory strike-off (1 page)
30 May 2001Director resigned (1 page)
25 July 2000Full accounts made up to 30 June 1999 (10 pages)
27 April 2000Return made up to 03/04/00; no change of members (6 pages)
14 April 1999Return made up to 03/04/99; full list of members (7 pages)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Registered office changed on 02/02/98 from: 33 manor row bradford west yorkshire BD1 4PS (1 page)
2 February 1998Ad 09/01/98--------- £ si 368@1=368 £ ic 132/500 (2 pages)
20 November 1997Director resigned (1 page)
21 July 1997Full accounts made up to 30 June 1996 (9 pages)
7 July 1997Accounting reference date notified as 30/06 (1 page)
4 June 1997Return made up to 03/04/97; change of members (7 pages)
8 May 1997Location of debenture register (non legible) (1 page)
8 May 1997Location of register of members (non legible) (1 page)
8 April 1997Location - directors interests register: non legible (1 page)
3 April 1997New director appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996New secretary appointed (2 pages)
5 November 1996Return made up to 03/04/96; full list of members (7 pages)
23 August 1996Ad 29/07/96--------- £ si 33@1=33 £ ic 99/132 (2 pages)
23 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 August 1996Director resigned (1 page)
23 August 1996£ nc 100/100000 29/07/96 (1 page)
19 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Ad 06/05/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
28 April 1995Company name changed home equity plan LIMITED\certificate issued on 01/05/95 (6 pages)
3 April 1995Incorporation (28 pages)