Company NameThe Mortgage & Money Medic Co. Limited
Company StatusDissolved
Company Number04575360
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date28 April 2009 (15 years 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

Directors

Director NameCraig Lapenna
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 28 April 2009)
RoleCompany Director
Correspondence AddressRathlin
Church Lane
Mobberley
Cheshire
WA16 7QZ
Secretary NameCosec Made Simple Llp (Corporation)
StatusClosed
Appointed24 November 2006(4 years after company formation)
Appointment Duration2 years, 5 months (closed 28 April 2009)
Correspondence Address487 Bury New Road
Prestwich
Manchester
Lancashire
M25 1AD
Director NameRichard Shaw Phillips
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleOperation Director
Correspondence Address80 Nuttall Avenue
Whitefield
Manchester
Greater Manchester
M45 6QA
Secretary NameRichard Shaw Phillips
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleMortage Intermediary
Correspondence Address80 Nuttall Avenue
Whitefield
Manchester
Greater Manchester
M45 6QA
Director NameNatasha Saint Maria Kenny
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 2006)
RoleConsultant
Correspondence Address6 West Grove
Manchester
Lancashire
M13 0AY
Secretary NameNatasha Saint Maria Kenny
NationalityBritish
StatusResigned
Appointed14 April 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleConsutlant
Correspondence Address6 West Grove
Manchester
Lancashire
M13 0AY
Secretary NameMr David Winepress
NationalityBritish
StatusResigned
Appointed30 June 2006(3 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Furrocks Lane
Ness
South Wirral
Cheshire
CH64 4EH
Wales
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address487 Bury New Road
Prestwich
Manchester
Greater Manchester
M25 1AD
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£234,695
Cash£550
Current Liabilities£292,008

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2007Registered office changed on 24/04/07 from: 2ND floor dalton house 40-42 john dalton street manchester M2 6EL (1 page)
23 April 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
1 November 2006Return made up to 28/10/06; full list of members (2 pages)
27 October 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (1 page)
13 June 2006Registered office changed on 13/06/06 from: 487 bury new road prestwich manchester greater manchester M25 1AD (1 page)
21 April 2006Registered office changed on 21/04/06 from: 4TH floor dalton house 40-42 john dalton street manchester greater manchester M2 6LE (1 page)
10 January 2006Registered office changed on 10/01/06 from: 2ND floor dalton house 40-42 john dalton street manchester M2 6EL (1 page)
10 January 2006Return made up to 28/10/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
17 February 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Return made up to 28/10/04; full list of members (6 pages)
16 December 2004Ad 19/10/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
1 September 2004Director resigned (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004Secretary resigned (1 page)
26 November 2003Return made up to 28/10/03; full list of members (5 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
8 April 2003Registered office changed on 08/04/03 from: 80 nuttall avenue whitefield manchester M45 6QA (1 page)
7 January 2003New director appointed (2 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
8 November 2002Registered office changed on 08/11/02 from: 17 city business centre lower road london SE16 2XB (1 page)
8 November 2002Director resigned (1 page)