Company NameMoneyextra Mortgages Limited
Company StatusDissolved
Company Number03906134
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 2 months ago)
Dissolution Date23 January 2007 (17 years, 2 months ago)
Previous NamesOnline Homeloans Limited and AWD Moneyextra Limited

Business Activity

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

Directors

Director NameDouglas John Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 23 January 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Secretary NameDouglas John Richards
NationalityBritish
StatusClosed
Appointed03 April 2006(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 23 January 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameMr Nigel James Giles
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Knights Hill
Naseby
Northamptonshire
NN6 6AH
Director NameMr Peter Wilson Humm
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oaktree Close
Kibworth Beauchamp
Leicester
Leicestershire
LE8 0RL
Secretary NameMr Nigel James Giles
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Knights Hill
Naseby
Northamptonshire
NN6 6AH
Director NameDouglas Gardner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 2005)
RoleChief Executive
Correspondence AddressCliffe Lodge North
Cliffe Hotham
York
North Yorkshire
YO43 4XE
Director NameRichard Stephen Jeremy Thomason
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2006)
RoleFinancial Director
Correspondence AddressRamwells House
Windy Harbour Lane, Bromley Cross
Bolton
Lancashire
BL7 9AP
Secretary NameClare Elizabeth Morrissy
NationalityBritish
StatusResigned
Appointed18 June 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address238 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Awd Group Plc
1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
25 August 2006Application for striking-off (1 page)
9 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
25 January 2006Return made up to 13/01/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
29 December 2005Company name changed awd moneyextra LIMITED\certificate issued on 29/12/05 (2 pages)
24 October 2005Director's particulars changed (1 page)
21 September 2005Director resigned (1 page)
15 September 2005Company name changed online homeloans LIMITED\certificate issued on 15/09/05 (2 pages)
19 August 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
21 March 2005Return made up to 13/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/05
(3 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 January 2004Return made up to 13/01/04; full list of members (8 pages)
31 January 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(8 pages)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Registered office changed on 02/07/02 from: stoughton house harborough road leicester leicestershire LE2 4LP (1 page)
2 July 2002New director appointed (3 pages)
2 July 2002New director appointed (3 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002Secretary resigned (1 page)
1 May 2002Secretary's particulars changed;director's particulars changed (1 page)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
17 January 2002Return made up to 13/01/02; full list of members (6 pages)
13 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
2 February 2001Return made up to 13/01/01; full list of members (6 pages)
29 August 2000Registered office changed on 29/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000New director appointed (2 pages)
13 January 2000Incorporation (14 pages)