Company NameThe Mortgage Facility Limited
Company StatusDissolved
Company Number03520481
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameMortgage Facility Limited

Business Activity

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

Directors

Director NameMrs Ann Lillian Starkie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RoleFinanacial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressHowarth Fold Farm, Howarth Fold
Blackburn Road, Egerton
Bolton
Lancashire
BL7 9PP
Secretary NameGraham Starkie
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address647 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressWestgate House
6 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

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Application for striking-off (1 page)
4 April 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 April 2000Return made up to 03/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
6 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 April 1999Return made up to 03/03/99; full list of members (5 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998Director resigned (1 page)
12 March 1998Company name changed mortgage facility LIMITED\certificate issued on 13/03/98 (2 pages)
3 March 1998Incorporation (16 pages)