Company NameThe Mortgage Practice Limited
DirectorsGeoffrey David Hobson and Richard James Sixsmith
Company StatusDissolved
Company Number03937002
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameGeoffrey David Hobson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(same day as company formation)
RoleMortgage Broker
Correspondence AddressSquirrels Run
Pickerine Fold Rock Lane
Tockholes
Lancashire
BB3 0LX
Director NameRichard James Sixsmith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(same day as company formation)
RoleMortgage Broker
Correspondence AddressRose Bank 36 Riding Gate
Bolton
Lancashire
BL2 4DH
Secretary NameIan Watkins
NationalityBritish
StatusCurrent
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Dunstan Street
Bolton
Lancashire
BL2 6AT
Director NameDuncan William Beilby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleEstate Agent
Correspondence Address10 Queens Road
Lytham St. Annes
Lancashire
FY8 1HR
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Turnover£352,479
Gross Profit£292,231
Net Worth£23,297
Cash£5,511
Current Liabilities£88,634

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

21 May 2007Dissolved (1 page)
21 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
6 July 2006Liquidators statement of receipts and payments (5 pages)
6 January 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Registered office changed on 15/09/05 from: the annexe the manor house 260 ecclesall road south sheffield S11 9UZ (1 page)
13 September 2005Registered office changed on 13/09/05 from: 289 abbeydale road south sheffield south yorkshire S17 3LB (1 page)
8 July 2005Liquidators statement of receipts and payments (5 pages)
4 January 2005Liquidators statement of receipts and payments (5 pages)
4 January 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2004Liquidators statement of receipts and payments (5 pages)
28 February 2003Administrator's abstract of receipts and payments (3 pages)
27 February 2003Notice of discharge of Administration Order (5 pages)
22 January 2003Administrator's abstract of receipts and payments (3 pages)
21 January 2003Statement of affairs (10 pages)
10 January 2003Registered office changed on 10/01/03 from: charlton house chester road manchester lancashire M16 0GW (1 page)
2 January 2003Appointment of a voluntary liquidator (1 page)
4 October 2002Notice of result of meeting of creditors (5 pages)
5 September 2002Statement of administrator's proposal (30 pages)
2 July 2002Notice of Administration Order (1 page)
2 July 2002Administration Order (4 pages)
9 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2001Full accounts made up to 30 November 2000 (12 pages)
26 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2001Director resigned (1 page)
22 January 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
22 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 2001Ad 30/11/00--------- £ si 1485@1=1485 £ ic 8515/10000 (2 pages)
22 January 2001Ad 30/11/00--------- £ si 8415@1=8415 £ ic 100/8515 (2 pages)
19 April 2000Secretary resigned (1 page)
7 April 2000Registered office changed on 07/04/00 from: 11A memorial road worsley manchester lancashire M28 3AQ (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
27 March 2000Ad 18/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
1 March 2000Incorporation (8 pages)