Company NameThe Mortgage Warehouse (UK) Ltd
Company StatusDissolved
Company Number04924958
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven John Dickenson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleManager
Correspondence Address3 Woodthorpe Manor
Sandal
Wakefield
WF2 6SY
Secretary NameAmanda Jane Dickenson
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleManager
Correspondence AddressMill Beck House
South Milford
Leeds
North Yorkshire
LS25 6JT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2004(6 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 26 April 2006)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O B W C Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£16,246
Cash£27,745
Current Liabilities£117,139

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
5 May 2006Secretary resigned (1 page)
27 March 2006Registered office changed on 27/03/06 from: malmarc house 116 dewsbury road leeds west yorkshire LS11 6XD (1 page)
23 March 2006Appointment of a voluntary liquidator (1 page)
23 March 2006Statement of affairs (6 pages)
23 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 August 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 July 2005Registered office changed on 13/07/05 from: malmarc house 116 dewsbury road leeds west yorkshire LS11 6XD (1 page)
7 July 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 June 2005Registered office changed on 14/06/05 from: malmarc house 116 dewsbury road leeds west yorkshire LS11 6XD (1 page)
16 February 2005Registered office changed on 16/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 November 2004Return made up to 08/10/04; full list of members (6 pages)
11 November 2004Registered office changed on 11/11/04 from: mill beck house south milford leeds LS25 6JT (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004Location of register of members (1 page)
8 May 2004Secretary resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003Ad 08/10/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
18 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)