Company NameMortgage Line Direct Limited
Company StatusDissolved
Company Number03194080
CategoryPrivate Limited Company
Incorporation Date2 May 1996(27 years, 12 months ago)
Dissolution Date27 April 1999 (25 years ago)

Business Activity

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

Directors

Director NameEdward Dennis James Gillard
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRose Lawn
Rolston Road
Hornsea
North Humberside
HU18 1UR
Director NameMr Kevin Michael Shilcock
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSpinney House 40 Heads Lane
Hessle
East Yorkshire
North Humberside
HU13 0JH
Secretary NameRichard Andrew Bayford
NationalityBritish
StatusClosed
Appointed01 July 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 27 April 1999)
RoleAccountant
Correspondence Address125 Ridgestone Avenue
Bilton
Hull
North Humberside
HU11 4AJ
Secretary NameDenis Riley
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleSecretary
Correspondence Address20 St James Road
Melton
North Ferriby
North Humberside
HU14 3HZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGrosvenor House
102 Beverley Road
Hull
East Yorkshire
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
5 October 1998Application for striking-off (1 page)
3 July 1998Accounts for a small company made up to 31 May 1997 (1 page)
20 May 1998Return made up to 02/05/98; no change of members (4 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
28 July 1997Return made up to 02/05/97; full list of members (6 pages)
26 June 1996Secretary resigned (2 pages)
26 June 1996Registered office changed on 26/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 1996New director appointed (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New secretary appointed (1 page)
26 June 1996Director resigned (2 pages)
2 May 1996Incorporation (13 pages)