Company NameMortgage Branding Limited
Company StatusDissolved
Company Number04407035
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years ago)
Dissolution Date13 April 2011 (13 years ago)
Previous NamesPridesway Limited and The Mortgage Option Limited

Business Activity

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

Directors

Director NameMr Andrew Mark Brown
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(3 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 13 April 2011)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address6 Crompton Drive
Winwick
Warrington
WA2 8XQ
Director NameMr Wayne Smethurst
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(3 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 13 April 2011)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address4 Maryland Close
Warrington
Cheshire
WA5 8BA
Director NameRonald Joseph Taylor Walker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(3 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 13 April 2011)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address269 Lunts Heath Road
Widnes
Cheshire
WA8 5BB
Secretary NameRonald Joseph Taylor Walker
NationalityBritish
StatusClosed
Appointed31 October 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 13 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address269 Lunts Heath Road
Widnes
Cheshire
WA8 5BB
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Micheal Peter Seward
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(3 weeks, 5 days after company formation)
Appointment Duration6 months (resigned 29 October 2002)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address36 Goldcliffe Close
Callands
Warrington
Cheshire
WA5 9EP
Secretary NameMr Stephen Phillip Chadwick
NationalityBritish
StatusResigned
Appointed26 April 2002(3 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dorchester Park
Sandymoor
Warrington
WA7 1QA
Director NameMr Stephen Phillip Chadwick
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(10 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dorchester Park
Sandymoor
Warrington
WA7 1QA
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
Lancs
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£27,858
Cash£935
Current Liabilities£173,057

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2011Final Gazette dissolved following liquidation (1 page)
13 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
13 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2011Liquidators statement of receipts and payments to 22 December 2010 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 19 July 2010 (5 pages)
10 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-20
(1 page)
10 August 2009Appointment of a voluntary liquidator (1 page)
10 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2009Appointment of a voluntary liquidator (1 page)
10 August 2009Statement of affairs with form 4.19 (7 pages)
10 August 2009Statement of affairs with form 4.19 (7 pages)
6 July 2009Registered office changed on 06/07/2009 from hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page)
6 July 2009Registered office changed on 06/07/2009 from hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page)
30 April 2009Return made up to 17/03/09; no change of members (7 pages)
30 April 2009Return made up to 17/03/09; no change of members (7 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Registered office changed on 15/01/2009 from 67-69 george street london W1U 8LT (1 page)
15 January 2009Registered office changed on 15/01/2009 from 67-69 george street london W1U 8LT (1 page)
10 July 2008Return made up to 17/03/08; no change of members (7 pages)
10 July 2008Return made up to 17/03/08; no change of members (7 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
23 May 2007Return made up to 17/03/07; full list of members (8 pages)
23 May 2007Return made up to 17/03/07; full list of members (8 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
16 October 2006Company name changed the mortgage option LIMITED\certificate issued on 16/10/06 (2 pages)
16 October 2006Company name changed the mortgage option LIMITED\certificate issued on 16/10/06 (2 pages)
3 August 2006Registered office changed on 03/08/06 from: 66 sankey street warrington cheshire WA1 1SB (1 page)
3 August 2006Registered office changed on 03/08/06 from: 66 sankey street warrington cheshire WA1 1SB (1 page)
2 August 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 August 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 May 2006Return made up to 17/03/06; full list of members (8 pages)
26 May 2006Return made up to 17/03/06; full list of members (8 pages)
11 April 2006Registered office changed on 11/04/06 from: bladen house haydock street warrington cheshire WA2 7UW (1 page)
11 April 2006Registered office changed on 11/04/06 from: bladen house haydock street warrington cheshire WA2 7UW (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
6 April 2005Return made up to 17/03/05; full list of members (9 pages)
6 April 2005Return made up to 17/03/05; full list of members (9 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 May 2004Return made up to 17/03/04; full list of members (9 pages)
26 May 2004Return made up to 17/03/04; full list of members (9 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
1 April 2003Return made up to 17/03/03; full list of members (7 pages)
1 April 2003Return made up to 17/03/03; full list of members (7 pages)
17 February 2003Registered office changed on 17/02/03 from: bladen house haydock street warrington cheshire WA1 7UW (1 page)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
17 February 2003Registered office changed on 17/02/03 from: bladen house haydock street warrington cheshire WA1 7UW (1 page)
11 February 2003Ad 31/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 February 2003Ad 31/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
31 October 2002Company name changed pridesway LIMITED\certificate issued on 31/10/02 (2 pages)
31 October 2002Company name changed pridesway LIMITED\certificate issued on 31/10/02 (2 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Ad 26/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Ad 26/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002New secretary appointed (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New director appointed (2 pages)
30 March 2002Incorporation (12 pages)
30 March 2002Incorporation (12 pages)