Company NameMortgage Sense (UK) Limited
Company StatusDissolved
Company Number04812397
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameJason Craig Maydew
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChurch House
Corbar Road, Mile End
Stockport
Cheshire
SK2 6EP
Secretary NameLOR (Secretary) Limited (Corporation)
StatusClosed
Appointed01 July 2004(1 year after company formation)
Appointment Duration5 years (closed 07 July 2009)
Correspondence AddressAlbion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Secretary NameAndrea Jane Worrall
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRiversdale House
13 Goyt Crescent
Stockport
SK1 2HA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address276 Wellington Road South
Stockport
Cheshire
SK2 6ND
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,232
Cash£14,163
Current Liabilities£22,130

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2008Registered office changed on 20/10/2008 from church house corbar road mile end stockport cheshire SK2 6EP (1 page)
8 February 2008Return made up to 11/12/07; full list of members (2 pages)
28 October 2007Amended accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 December 2006Return made up to 11/12/06; full list of members (2 pages)
20 September 2006Return made up to 26/06/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 February 2006Return made up to 26/06/05; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 2ND floor strawberry studios 3 waterloo road stockport cheshire SK1 3BD (1 page)
14 September 2005Registered office changed on 14/09/05 from: 5 george street ashton under lyne lancashire OL6 6AQ (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
5 July 2004Return made up to 26/06/04; full list of members (6 pages)
16 July 2003Registered office changed on 16/07/03 from: chester house, 11-13 st peters st, ashton-under-lyne lancashire OL6 7TG (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)