Company NameMiers Mortgages Limited
Company StatusDissolved
Company Number03879334
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)
Previous NameStandardloan Limited

Directors

Director NameMr Clive Howard Miers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address6 Beech Walk
Adel
Leeds
West Yorkshire
LS16 8NY
Secretary NameMr Mark Briggs
NationalityEnglish
StatusClosed
Appointed06 March 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 02 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Clayton Hall Road
Cross Hills
Keighley
West Yorkshire
BD20 7TA
Director NameMr Mark Briggs
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 2000(3 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Clayton Hall Road
Cross Hills
Keighley
West Yorkshire
BD20 7TA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address3 Arndale Centre
Market Street
Shipley
West Yorkshire
BD18 3QD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

2 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2001First Gazette notice for compulsory strike-off (1 page)
19 February 2001Director resigned (1 page)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
10 March 2000Director resigned (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Company name changed standardloan LIMITED\certificate issued on 13/03/00 (2 pages)