Company NameWeale & Hitchen Mortgage Services Limited
Company StatusDissolved
Company Number03916995
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

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

Directors

Director NameRobert James Marshall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleFinancial Adviser
Correspondence Address7 Willow Fold
Droylsden
Manchester
Lancashire
M43 7BY
Director NameGareth Gwyn Proctor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleFinancial Adviser
Correspondence Address42a Lee Road
Bacup
Lancashire
OL13 0EA
Secretary NameGareth Gwyn Proctor
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleFinancial Adviser
Correspondence Address42a Lee Road
Bacup
Lancashire
OL13 0EA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address8 Bolton Street
Bury
Lancashire
BL9 0LQ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£288
Cash£712
Current Liabilities£627

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
10 December 2002Application for striking-off (1 page)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
24 April 2001Return made up to 31/01/01; full list of members (6 pages)
13 March 2001Registered office changed on 13/03/01 from: 43 bridge street ramsbottom bury lancashire BL0 9AD (1 page)
13 March 2001Ad 31/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2000New secretary appointed;new director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000Registered office changed on 06/02/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire, M1 6FR (1 page)
6 February 2000New director appointed (2 pages)
31 January 2000Incorporation (11 pages)