Company NameMedvet Mortgage Services Limited
Company StatusDissolved
Company Number02683781
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NamesRoan Consultants (UK) Limited and Executive Money Management Limited

Business Activity

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

Directors

Director NameGordon Roland Porter
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992
Appointment Duration23 years, 5 months (closed 21 July 2015)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Bowmont Court
Heiton
Kelso
Roxburghshire
TD5 8JY
Scotland
Director NameSimon Lee Porter
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(12 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 21 July 2015)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address20 Bernisdale Road
Mobberley
Knutsford
Cheshire
WA16 7EL
Secretary NameSimon Lee Porter
NationalityBritish
StatusClosed
Appointed29 October 2004(12 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 21 July 2015)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address20 Bernisdale Road
Mobberley
Knutsford
Cheshire
WA16 7EL
Director NameMr Brian Howorth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992
Appointment Duration12 years, 9 months (resigned 29 October 2004)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address133 Newchurch Road
Rawtenstall
Rossendale
Lancashire
BB4 7SU
Director NameStephen Lincoln Joives
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992
Appointment Duration5 months (resigned 06 July 1992)
RoleFinancial Advisor
Correspondence AddressSandowne Bannel Lane Buckley
Clwyd
Buckley
CH7 3AP
Wales
Secretary NameJacqueline Vivian Porter
NationalityBritish
StatusResigned
Appointed31 January 1992
Appointment Duration12 years, 9 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressPetrea
Bucklow View
Bowdon
Cheshire
WA14 3JP
Director NameFrank Maurice Butler
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1994)
RoleTechnical Analyst
Correspondence AddressSimla May Lodge Drive
Rufford
Newark
Nottinghamshire
NG22 9DE
Director NamePaul Martin Butler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1993)
RoleTechnical Analyst
Correspondence Address2 Ashby Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9HT
Director NameDavid Anthony Munro
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(7 years, 12 months after company formation)
Appointment Duration14 years, 10 months (resigned 03 December 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address28 King Street
Mossley
Ashton Under Lyne
Lancashire
OL5 9HX
Director NameMr Paul Anthony Lindfield
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(12 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 July 2012)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address6 Honiton Grove
Radcliffe
Bury
M26 3QF
Director NameJohn Arthur Harvey Sutton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(12 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 December 2014)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address11 Milton Grove
Sale
Cheshire
M33 6JH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1992
Appointment Duration4 days (resigned 04 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address164 Walkden Road
Worsley
Manchester
M28 7DP
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.1B. Howorth
50.00%
Ordinary
1 at £0.1G.r. Porter
50.00%
Ordinary

Financials

Year2014
Net Worth£163
Cash£380
Current Liabilities£270

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015Application to strike the company off the register (3 pages)
12 February 2015Termination of appointment of David Anthony Munro as a director on 3 December 2014 (1 page)
12 February 2015Termination of appointment of John Arthur Harvey Sutton as a director on 1 December 2014 (1 page)
12 February 2015Termination of appointment of John Arthur Harvey Sutton as a director on 1 December 2014 (1 page)
12 February 2015Termination of appointment of David Anthony Munro as a director on 3 December 2014 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 July 2014Registered office address changed from 27 Memorial Road Worsley Manchester M28 3AG to 164 Walkden Road Worsley Manchester M28 7DP on 15 July 2014 (1 page)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP .2
(7 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP .2
(7 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 July 2012Termination of appointment of Paul Lindfield as a director (1 page)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
11 August 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 March 2010Director's details changed for David Anthony Munro on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Simon Lee Porter on 1 February 2010 (2 pages)
12 March 2010Director's details changed for John Arthur Harvey Sutton on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Gordon Roland Porter on 1 February 2010 (2 pages)
12 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Simon Lee Porter on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Gordon Roland Porter on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Paul Anthony Lindfield on 1 February 2010 (2 pages)
12 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for David Anthony Munro on 1 February 2010 (2 pages)
12 March 2010Director's details changed for John Arthur Harvey Sutton on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Paul Anthony Lindfield on 1 February 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 March 2009Return made up to 04/02/09; full list of members (5 pages)
20 March 2009Director and secretary's change of particulars / simon porter / 01/01/2009 (1 page)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 04/02/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 April 2007Return made up to 04/02/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 March 2006Registered office changed on 23/03/06 from: gothard field & co 27 memorial road worsley manchester M28 3AG (1 page)
23 March 2006Location of register of members (1 page)
23 March 2006Return made up to 04/02/06; full list of members (3 pages)
13 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 February 2005Return made up to 04/02/05; full list of members (3 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed;new director appointed (2 pages)
8 November 2004New director appointed (2 pages)
4 November 2004Company name changed executive money management limit ed\certificate issued on 04/11/04 (2 pages)
18 February 2004Return made up to 04/02/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
9 February 2003Return made up to 04/02/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
5 March 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(7 pages)
3 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
27 February 2001Accounts for a small company made up to 28 February 2000 (4 pages)
21 February 2001Return made up to 04/02/01; no change of members (8 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Return made up to 04/02/00; no change of members (6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
12 February 1999Return made up to 04/02/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
11 February 1998Return made up to 04/02/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
10 February 1997Return made up to 04/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (3 pages)
8 November 1996Auditor's resignation (1 page)
16 February 1996Return made up to 04/02/96; full list of members (6 pages)
20 December 1995Full accounts made up to 28 February 1995 (10 pages)