Company NameMortgage Madness Limited
Company StatusDissolved
Company Number04695079
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameIan Savage
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(10 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Chestnut Avenue
Wheatley Hills
Doncaster
South Yorkshire
DN2 5SR
Secretary NameTracey Amanda Mills
NationalityBritish
StatusClosed
Appointed18 December 2006(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 15 June 2010)
RoleMortgage Advise
Correspondence Address27 Oakdale Road
Retford
Nottinghamshire
DN22 7GX
Director NameDavid Muscroft
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2006)
RoleCompany Director
Correspondence AddressRope Walk House 39a Nethergate
Westwoodside
Doncaster
South Yorkshire
DN9 2DL
Secretary NameSusan Marie Muscroft
NationalityBritish
StatusResigned
Appointed13 March 2003(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address29 Sandbeck Court
Bawtry
Doncaster
South Yorkshire
DN10 6XP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressKelham House
Kelham Street
Doncaster
South Yorkshire
DN1 3RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Turnover£339,638
Gross Profit£287,956
Net Worth£18,454
Cash£49,855
Current Liabilities£34,485

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
8 August 2009Compulsory strike-off action has been suspended (1 page)
8 August 2009Compulsory strike-off action has been suspended (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
17 January 2009Compulsory strike-off action has been suspended (1 page)
17 January 2009Compulsory strike-off action has been suspended (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
12 June 2008Withdrawal of application for striking off (1 page)
12 June 2008Withdrawal of application for striking off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Voluntary strike-off action has been suspended (1 page)
5 February 2008Voluntary strike-off action has been suspended (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
2 December 2007Application for striking-off (1 page)
2 December 2007Application for striking-off (1 page)
3 April 2007Return made up to 12/03/07; full list of members (6 pages)
3 April 2007Return made up to 12/03/07; full list of members (6 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 November 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
6 November 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
28 March 2006Return made up to 12/03/06; full list of members (7 pages)
28 March 2006Return made up to 12/03/06; full list of members (7 pages)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
19 October 2005Return made up to 12/03/05; full list of members; amend (6 pages)
19 October 2005Return made up to 12/03/05; full list of members; amend (6 pages)
19 October 2005Ad 01/04/04--------- £ si 100@1 (2 pages)
19 October 2005Ad 01/04/04--------- £ si 100@1 (2 pages)
9 April 2005Return made up to 12/03/05; full list of members (6 pages)
9 April 2005Return made up to 12/03/05; full list of members (6 pages)
26 August 2004Accounts made up to 31 December 2003 (1 page)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
6 April 2004Registered office changed on 06/04/04 from: 110 carolgate retford nottinghamshire DN22 6AS (1 page)
6 April 2004Return made up to 12/03/04; full list of members (5 pages)
6 April 2004Return made up to 12/03/04; full list of members (5 pages)
6 April 2004Registered office changed on 06/04/04 from: 110 carolgate retford nottinghamshire DN22 6AS (1 page)
12 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
12 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
14 May 2003Ad 19/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 2003Ad 19/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2003New secretary appointed (1 page)
9 May 2003New secretary appointed (1 page)
25 March 2003Registered office changed on 25/03/03 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
25 March 2003Registered office changed on 25/03/03 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
21 March 2003£ nc 1000/150000 12/03/03 (1 page)
21 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2003£ nc 1000/150000 12/03/03 (1 page)
21 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
12 March 2003Incorporation (12 pages)
12 March 2003Incorporation (12 pages)