Company NameThe Mortgage Advice Line Limited
Company StatusDissolved
Company Number03317361
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Edwards
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RoleMortgage Advisor
Country of ResidenceWales
Correspondence Address2 Bella Vista
New Road Southsea
Wrexham
Clwyd
LL11 5RB
Wales
Director NameMark William O'Brien
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RoleMortgage Advisor
Correspondence Address12 Eaton Mews
Handbridge
Chester
Cheshire
CH4 7EJ
Wales
Secretary NameMr Gary Edwards
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RoleMortgage Advisor
Country of ResidenceWales
Correspondence Address2 Bella Vista
New Road Southsea
Wrexham
Clwyd
LL11 5RB
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Chester Street
Mold
Clwyd
CH7 1EG
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Application for striking-off (1 page)
18 April 2001Return made up to 12/02/01; full list of members (6 pages)
21 August 2000Registered office changed on 21/08/00 from: suite 44 red hill house hope street chester CH4 8BU (1 page)
7 July 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
17 March 2000Return made up to 12/02/00; full list of members (6 pages)
10 January 2000Accounts for a dormant company made up to 28 February 1999 (3 pages)
10 March 1999Accounts for a dormant company made up to 28 February 1998 (3 pages)
4 March 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Return made up to 12/02/98; full list of members (6 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997Secretary resigned (1 page)
12 February 1997Incorporation (15 pages)