Company NameUnited Mortgage And Loan Company Limited
Company StatusDissolved
Company Number06021421
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 5 months ago)
Dissolution Date29 September 2009 (14 years, 7 months 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 NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2009)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Aviary Mill Brow
Worsley
Manchester
M28 2NJ
Director NameMr Stephen Frederick Hepburn
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2009)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Holden Clough Drive
Ashton Under Lyne
Lancashire
OL7 9TH
Director NameMr Kenneth James Johnson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrookside
Anson Road Poynton
Stockport
Cheshire
SK12 1TD
Director NameNeil Palmer Lingwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2009)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address224 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QF
Director NameBruce Edward Macinnes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2009)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1 Camberwell Drive
Ashton Under Lyne
Lancashire
OL7 9SW
Secretary NameNeil Palmer Lingwood
NationalityBritish
StatusClosed
Appointed14 December 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2009)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address224 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Market Street
Marple
Stockport
Cheshire
SK6 7AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
3 June 2009Application for striking-off (2 pages)
7 April 2009Return made up to 06/12/08; full list of members (6 pages)
23 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 July 2008Capitals not rolled up (2 pages)
11 July 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 alignment with parent or subsidiary (1 page)
11 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2008Return made up to 06/12/07; full list of members (9 pages)
10 March 2007Ad 14/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Director resigned (1 page)
22 January 2007New director appointed (3 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed;new director appointed (2 pages)
22 January 2007New director appointed (2 pages)