Company NameAdverse Mortgages Limited
Company StatusDissolved
Company Number04429923
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameTouchline Management Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameRichard James Schofield
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(4 weeks after company formation)
Appointment Duration10 years, 1 month (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123-125 Union Street
Oldham
OL1 1TG
Secretary NameMrs Janet Elaine Schofield
NationalityBritish
StatusClosed
Appointed30 May 2002(4 weeks after company formation)
Appointment Duration10 years, 1 month (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123-125 Union Street
Oldham
OL1 1TG
Director NameMrs Janet Elaine Schofield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorcroft
Waterside, Greenfield
Oldham
Greater Manchester
OL3 7DP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address123-125 Union Street
Oldham
OL1 1TG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

200 at £1Richard James Schofield
100.00%
Ordinary

Financials

Year2014
Net Worth£319
Current Liabilities£16

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
7 November 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 200
(3 pages)
7 November 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 200
(3 pages)
7 November 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 200
(3 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Janet Elaine Schofield on 2 May 2010 (1 page)
26 May 2010Secretary's details changed for Janet Elaine Schofield on 2 May 2010 (1 page)
26 May 2010Director's details changed for Richard James Schofield on 2 May 2010 (2 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Janet Elaine Schofield on 2 May 2010 (1 page)
26 May 2010Director's details changed for Richard James Schofield on 2 May 2010 (2 pages)
26 May 2010Director's details changed for Richard James Schofield on 2 May 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 May 2009Return made up to 02/05/09; full list of members (3 pages)
12 May 2009Return made up to 02/05/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 May 2008Return made up to 02/05/08; full list of members (3 pages)
12 May 2008Return made up to 02/05/08; full list of members (3 pages)
8 March 2008Appointment terminated director janet schofield (1 page)
8 March 2008Appointment Terminated Director janet schofield (1 page)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 June 2007Return made up to 02/05/07; full list of members (2 pages)
28 June 2007Return made up to 02/05/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 May 2006Return made up to 02/05/06; full list of members (2 pages)
10 May 2006Return made up to 02/05/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 May 2005Return made up to 02/05/05; full list of members (2 pages)
18 May 2005Return made up to 02/05/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 121 union street oldham greater manchester OL1 1LE (1 page)
16 September 2004Registered office changed on 16/09/04 from: 121 union street oldham greater manchester OL1 1LE (1 page)
15 July 2004Return made up to 02/05/04; full list of members (7 pages)
15 July 2004Return made up to 02/05/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 July 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
29 July 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
28 May 2003Return made up to 02/05/03; full list of members (7 pages)
28 May 2003Return made up to 02/05/03; full list of members (7 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002New director appointed (2 pages)
6 July 2002Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2002Registered office changed on 06/07/02 from: 152-160 city road london EC1V 2NX (1 page)
19 June 2002Company name changed touchline management LTD\certificate issued on 19/06/02 (2 pages)
19 June 2002Company name changed touchline management LTD\certificate issued on 19/06/02 (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
2 May 2002Incorporation (8 pages)