Company NameMortgage Matters 2000 Limited
Company StatusDissolved
Company Number03471988
CategoryPrivate Limited Company
Incorporation Date26 November 1997(26 years, 5 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameMohinder Singh Notay
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDale House
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HX
Secretary NameShamindra Singh Notay
NationalityBritish
StatusClosed
Appointed26 November 1997(same day as company formation)
RoleSecretary
Correspondence Address10 Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address10 Ling Lane
Scarcroft
Leeds
Yorkshire
LS14 3HX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishScarcroft
WardHarewood
Built Up AreaScarcroft

Financials

Year2014
Net Worth-£290
Cash£303
Current Liabilities£593

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
5 June 2006Application for striking-off (1 page)
3 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
12 December 2005Return made up to 26/11/05; full list of members (5 pages)
20 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
10 December 2004Return made up to 26/11/04; full list of members (5 pages)
22 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
6 December 2003Return made up to 26/11/03; full list of members (5 pages)
4 December 2002Return made up to 26/11/02; no change of members (5 pages)
12 November 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
11 December 2001Registered office changed on 11/12/01 from: 967 leeds road thornbury bradford west yorkshire BD3 8JB (1 page)
10 December 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
10 December 2001Return made up to 26/11/01; full list of members (5 pages)
4 December 2000Return made up to 26/11/00; no change of members (5 pages)
10 October 2000Full accounts made up to 30 April 2000 (8 pages)
23 May 2000Secretary's particulars changed (1 page)
30 November 1999Return made up to 26/11/99; no change of members (4 pages)
11 August 1999Full accounts made up to 30 April 1999 (11 pages)
1 December 1998Return made up to 26/11/98; full list of members (5 pages)
14 January 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: 372 old street london EC1V 9LT (1 page)
17 December 1997Director resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997New director appointed (2 pages)
26 November 1997Incorporation (12 pages)