Company NameThe Mortgage Centre (UK) Limited
DirectorMichael James McNulty
Company StatusActive - Proposal to Strike off
Company Number03607624
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael James McNulty
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(10 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address640 Chorley Old Road
Bolton
Lancashire
BL1 6BH
Director NameDouglas Bogg
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleMortgage Broker
Correspondence Address156 Stanley Park Avenue South
Liverpool
Merseyside
L4 7XG
Director NameMr Michael James McNulty
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleIndependent Mortgage Intermedi
Country of ResidenceEngland
Correspondence Address640 Chorley Old Road
Bolton
Lancashire
BL1 6BH
Secretary NameMr Michael James McNulty
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleIndependent Mortgage Intermedi
Country of ResidenceEngland
Correspondence Address640 Chorley Old Road
Bolton
Lancashire
BL1 6BH
Director NameMaureen McNulty
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 July 2009)
RoleHousewife
Correspondence Address640 Chorley Old Road
Bolton
Lancashire
BL1 6BH
Secretary NameMaureen McNulty
NationalityBritish
StatusResigned
Appointed30 November 2004(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 July 2009)
RoleHousewife
Correspondence Address640 Chorley Old Road
Bolton
Lancashire
BL1 6BH
Secretary NameMrs Dawn Edwards
StatusResigned
Appointed08 July 2009(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 2013)
RoleCompany Director
Correspondence Address54 Beechcroft Avenue
Darcy Lever
Bolton
Lancashire
BL2 6HA
Secretary NameThe Mortgage Centre UK Limited (Corporation)
StatusResigned
Appointed08 July 2009(10 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2009)
Correspondence AddressUniversal House 54 Higher Market Street
Farnworth
Bolton
Lancashire
BL4 9BB

Contact

Websitemortgagecentreuk.com
Telephone01204 705110
Telephone regionBolton

Location

Registered AddressUniversal House
54 Higher Market Street
Farnworth Bolton
Lancashire
BL4 9BB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£15,799
Net Worth£7,396
Cash£5,339
Current Liabilities£3,988

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 July 2021 (2 years, 9 months ago)
Next Return Due13 August 2022 (overdue)

Filing History

27 November 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 29 July 2019 (3 pages)
10 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 29 July 2018 (3 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
1 November 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
26 April 2018Micro company accounts made up to 29 July 2017 (3 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 29 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 29 July 2016 (7 pages)
24 March 2017Appointment of Michael James Mcnulty as a director on 8 July 2009 (2 pages)
24 March 2017Appointment of Michael James Mcnulty as a director on 8 July 2009 (2 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 29 July 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 29 July 2015 (5 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
29 April 2015Total exemption full accounts made up to 29 July 2014 (9 pages)
29 April 2015Total exemption full accounts made up to 29 July 2014 (9 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
17 April 2014Total exemption full accounts made up to 29 July 2013 (10 pages)
17 April 2014Total exemption full accounts made up to 29 July 2013 (10 pages)
21 August 2013Termination of appointment of Dawn Edwards as a secretary (1 page)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Termination of appointment of Dawn Edwards as a secretary (1 page)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
12 February 2013Total exemption full accounts made up to 29 July 2012 (10 pages)
12 February 2013Total exemption full accounts made up to 29 July 2012 (10 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption full accounts made up to 29 July 2011 (10 pages)
26 April 2012Total exemption full accounts made up to 29 July 2011 (10 pages)
20 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption full accounts made up to 29 July 2010 (10 pages)
2 December 2010Total exemption full accounts made up to 29 July 2010 (10 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Michael James Mcnulty on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael James Mcnulty on 30 July 2010 (2 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
18 August 2010Termination of appointment of Maureen Mcnulty as a director (1 page)
18 August 2010Termination of appointment of Maureen Mcnulty as a director (1 page)
4 December 2009Appointment of Mr Michael James Mcnulty as a director (1 page)
4 December 2009Termination of appointment of The Mortgage Centre Uk Limited as a secretary (1 page)
4 December 2009Termination of appointment of The Mortgage Centre Uk Limited as a secretary (1 page)
4 December 2009Appointment of Mrs Dawn Edwards as a secretary (1 page)
4 December 2009Appointment of Mrs Dawn Edwards as a secretary (1 page)
4 December 2009Termination of appointment of Maureen Mcnulty as a secretary (1 page)
4 December 2009Appointment of Mr Michael James Mcnulty as a director (1 page)
4 December 2009Termination of appointment of Maureen Mcnulty as a secretary (1 page)
25 November 2009Appointment of The Mortgage Centre Uk Limited as a secretary (1 page)
25 November 2009Termination of appointment of Michael Mcnulty as a director (1 page)
25 November 2009Termination of appointment of Michael Mcnulty as a director (1 page)
25 November 2009Appointment of The Mortgage Centre Uk Limited as a secretary (1 page)
23 October 2009Total exemption full accounts made up to 29 July 2009 (10 pages)
23 October 2009Total exemption full accounts made up to 29 July 2009 (10 pages)
25 August 2009Return made up to 30/07/09; full list of members (3 pages)
25 August 2009Return made up to 30/07/09; full list of members (3 pages)
18 May 2009Total exemption full accounts made up to 29 July 2008 (10 pages)
18 May 2009Total exemption full accounts made up to 29 July 2008 (10 pages)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
28 May 2008Total exemption full accounts made up to 29 July 2007 (10 pages)
28 May 2008Total exemption full accounts made up to 29 July 2007 (10 pages)
9 August 2007Return made up to 30/07/07; no change of members (7 pages)
9 August 2007Return made up to 30/07/07; no change of members (7 pages)
11 June 2007Total exemption full accounts made up to 29 July 2006 (9 pages)
11 June 2007Total exemption full accounts made up to 29 July 2006 (9 pages)
8 August 2006Return made up to 30/07/06; full list of members (7 pages)
8 August 2006Return made up to 30/07/06; full list of members (7 pages)
27 July 2006Total exemption full accounts made up to 29 July 2005 (9 pages)
27 July 2006Total exemption full accounts made up to 29 July 2005 (9 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Return made up to 30/07/05; full list of members (7 pages)
10 August 2005Return made up to 30/07/05; full list of members (7 pages)
10 August 2005Secretary resigned (1 page)
3 August 2005Total exemption full accounts made up to 29 July 2004 (9 pages)
3 August 2005Total exemption full accounts made up to 29 July 2004 (9 pages)
9 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004New secretary appointed;new director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
24 August 2004Return made up to 30/07/04; full list of members (7 pages)
24 August 2004Return made up to 30/07/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 29 July 2003 (9 pages)
2 June 2004Total exemption full accounts made up to 29 July 2003 (9 pages)
10 September 2003Return made up to 30/07/03; full list of members (7 pages)
10 September 2003Return made up to 30/07/03; full list of members (7 pages)
3 June 2003Total exemption full accounts made up to 29 July 2002 (10 pages)
3 June 2003Total exemption full accounts made up to 29 July 2002 (10 pages)
9 August 2002Return made up to 30/07/02; full list of members (7 pages)
9 August 2002Return made up to 30/07/02; full list of members (7 pages)
25 June 2002Total exemption full accounts made up to 29 July 2001 (9 pages)
25 June 2002Total exemption full accounts made up to 29 July 2001 (9 pages)
31 August 2001Return made up to 30/07/01; full list of members (6 pages)
31 August 2001Return made up to 30/07/01; full list of members (6 pages)
16 August 2001Total exemption full accounts made up to 29 July 2000 (9 pages)
16 August 2001Total exemption full accounts made up to 29 July 2000 (9 pages)
22 September 2000Return made up to 30/07/00; full list of members (6 pages)
22 September 2000Return made up to 30/07/00; full list of members (6 pages)
7 June 2000Full accounts made up to 29 July 1999 (9 pages)
7 June 2000Full accounts made up to 29 July 1999 (9 pages)
22 October 1999Return made up to 30/07/99; full list of members (6 pages)
22 October 1999Return made up to 30/07/99; full list of members (6 pages)
30 July 1998Incorporation (17 pages)
30 July 1998Incorporation (17 pages)