Company NameMortgage Link Limited
Company StatusDissolved
Company Number01863715
CategoryPrivate Limited Company
Incorporation Date15 November 1984(39 years, 5 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Hazel McNeil
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(7 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 16 July 2002)
RoleCo Director
Correspondence Address27 Oaklands
Rawtenstall
Rossendale
Lancs
BB4 6SA
Secretary NameMr Francis Thomas John McWilliams
NationalityBritish
StatusClosed
Appointed12 December 1997(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Candelan Way
High Legh
Knutsford
Cheshire
WA16 6TP
Secretary NameMrs Diane Machin
NationalityBritish
StatusResigned
Appointed14 June 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address9 Wynyard Close
Sale
Cheshire
M33 3JT

Location

Registered AddressVenture House
341 Palatine Road
Northenden
Manchester
M22 4FY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,649
Net Worth-£21,433
Cash£2,314
Current Liabilities£6,890

Accounts

Latest Accounts17 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End17 February

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
12 December 2000Full accounts made up to 17 February 2000 (6 pages)
6 September 2000Return made up to 14/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 February 2000Return made up to 14/09/99; full list of members (6 pages)
19 December 1999Full accounts made up to 17 February 1999 (6 pages)
4 December 1998Full accounts made up to 17 February 1998 (8 pages)
8 October 1998Return made up to 14/09/98; no change of members (4 pages)
18 December 1997Full accounts made up to 17 February 1997 (8 pages)
5 August 1997Return made up to 14/06/97; no change of members (4 pages)
16 December 1996Full accounts made up to 17 February 1996 (9 pages)
10 September 1996Return made up to 14/06/96; full list of members (6 pages)
18 December 1995Full accounts made up to 17 February 1995 (9 pages)
14 August 1995Return made up to 14/06/95; no change of members (4 pages)