Company NameLawyers Mortgage Bureau Limited
Company StatusDissolved
Company Number03176790
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years, 1 month ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameDenise Ballard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAlvanley House
Tarvin Road
Alvanley
Cheshire
WA6 6XN
Director NameJason Ballard
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Gateshead Croft
Delph
Oldham
OL3 5QB
Director NameRichard Walsh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPipers Hole Cottage Parkside Road
Winwick
Warrington
Cheshire
WA2 8ST
Secretary NameRichard Walsh
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPipers Hole Cottage Parkside Road
Winwick
Warrington
Cheshire
WA2 8ST
Director NamePaul Robert Cox
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 1999)
RoleBusiness Consultant
Correspondence AddressMarch Cottage 63 West Hill
Aspley Guise
Milton Keynes
MK17 8DS
Director NameThomas Brian Haines
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1999)
RoleMortgage Broking
Correspondence AddressForsters House
Freshford
Bath
Avon
BA2 7TX
Director NamePhilip Andrew Burke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1999)
RoleCompany Director
Correspondence Address5 Springfield Close
Connahs Quay
Deeside
Flintshire
CH5 4RS
Wales
Secretary NamePaul Robert Cox
NationalityBritish
StatusResigned
Appointed28 September 1998(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 March 1999)
RoleConsultant
Correspondence AddressMarch Cottage 63 West Hill
Aspley Guise
Milton Keynes
MK17 8DS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressRoyal House
12 Upper Northgate Street
Chester
CH1 4EE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
19 September 2000Strike-off action suspended (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
22 April 1999Return made up to 22/03/99; no change of members (6 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
16 February 1999Full accounts made up to 31 March 1998 (7 pages)
6 November 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/98
(8 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Full accounts made up to 31 March 1997 (8 pages)
18 August 1998Ad 01/01/96-30/06/98 £ si 99@1 (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
25 July 1997Return made up to 22/03/97; full list of members (6 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
13 August 1996Secretary resigned (2 pages)
13 August 1996Registered office changed on 13/08/96 from: 31 corsham street london N1 6DR (1 page)
13 August 1996New director appointed (1 page)
13 August 1996New secretary appointed;new director appointed (1 page)
13 August 1996Director resigned (2 pages)
13 August 1996New director appointed (2 pages)
22 March 1996Incorporation (18 pages)