Company NameThe Mortgage & Investment Facility Limited
Company StatusDissolved
Company Number03037190
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameThe Mortgage Facility Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Ann Lillian Starkie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(10 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (closed 29 April 2003)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHowarth Fold Farm, Howarth Fold
Blackburn Road, Egerton
Bolton
Lancashire
BL7 9PP
Secretary NameGraham Starkie
NationalityEnglish
StatusClosed
Appointed09 May 1997(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowarth Fold Farm, Howarth Fold
Blackburn Road, Egerton
Bolton
Lancashire
BL7 9PP
Director NamePatricia Ann Hindle
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(2 weeks, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 14 February 1996)
RoleCompany Director
Correspondence Address6 Willow Hay Bromley Cross
Bolton
Lancashire
BL8 3DH
Director NameMrs Ann Lillian Starkie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(2 weeks, 3 days after company formation)
Appointment Duration6 months (resigned 13 October 1995)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHowarth Fold Farm, Howarth Fold
Blackburn Road, Egerton
Bolton
Lancashire
BL7 9PP
Secretary NamePatricia Ann Hindle
NationalityBritish
StatusResigned
Appointed10 April 1995(2 weeks, 3 days after company formation)
Appointment Duration6 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address6 Willow Hay Bromley Cross
Bolton
Lancashire
BL8 3DH
Secretary NameKevin Wetherell
NationalityBritish
StatusResigned
Appointed13 October 1995(6 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 14 February 1996)
RoleFinancial Advisor
Correspondence Address380 Bolton Road
Darwen
Lancashire
BB3 2PS
Secretary NamePatricia Ann Hindle
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(10 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 1997)
RoleSecretary
Correspondence Address6 Willow Hay Bromley Cross
Bolton
Lancashire
BL8 3DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWestgate House
1 Westgate Avenue
Bolton
Lancashire
BL1 4RF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
19 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Full accounts made up to 30 June 1999 (14 pages)
20 April 2000Return made up to 23/03/00; full list of members (6 pages)
13 April 2000Registered office changed on 13/04/00 from: victoria house 3 chorley new road bolton lancashire BL1 4QR (1 page)
18 February 2000Particulars of mortgage/charge (3 pages)
23 July 1999Full accounts made up to 31 October 1998 (13 pages)
15 June 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
3 June 1999Particulars of mortgage/charge (3 pages)
7 May 1999Return made up to 23/03/99; full list of members (6 pages)
23 July 1998Full accounts made up to 31 October 1997 (11 pages)
27 April 1998Return made up to 23/03/98; no change of members (4 pages)
22 July 1997Full accounts made up to 31 October 1996 (11 pages)
9 June 1997Company name changed the mortgage facility LIMITED\certificate issued on 10/06/97 (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Return made up to 23/03/97; no change of members (4 pages)
22 May 1997Registered office changed on 22/05/97 from: trident house 77 manchester road bolton BL2 1ES (1 page)
22 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 July 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
10 April 1996Return made up to 23/03/96; full list of members (6 pages)
3 April 1996Director resigned (2 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996New director appointed (1 page)
3 April 1996New secretary appointed (2 pages)
25 October 1995Ad 13/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 1995Accounting reference date notified as 31/10 (1 page)
25 October 1995New secretary appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Secretary resigned (2 pages)
22 May 1995Company name changed speed 4896 LIMITED\certificate issued on 23/05/95 (4 pages)
10 May 1995Memorandum and Articles of Association (30 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
20 April 1995Registered office changed on 20/04/95 from: 174-180 old street london EC1V 9BP (1 page)
23 March 1995Incorporation (38 pages)