Company NameThe Mortgage Advice Store Limited
Company StatusDissolved
Company Number03617259
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameU.K. Equity Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAndrew Michael Watts
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(same day as company formation)
RoleFinancial Advisor
Correspondence Address24 Haydn Jones Drive
Nantwich
Cheshire
CW5 7GQ
Secretary NamePenelope Jane Watts
NationalityBritish
StatusClosed
Appointed18 August 1998(same day as company formation)
RoleRegistered Insurance Broker
Correspondence Address19 Mainwaring Close
Nantwich
CW5 7GT
Director NameMichael John Watts
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleInsurance Intermediary
Correspondence Address6 Edgewood Drive
Wistaston
Crewe
Cheshire
CW2 6SB
Director NamePenelope Jane Watts
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleRegistered Insurance Broker
Correspondence Address6 Comberbach Drive
Stapeley
Nantwich
CW5 7GS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 3a
Pepper House Market Street
Nantwich
Cheshire
CW5 5DQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth£38,212
Cash£3,959
Current Liabilities£21,963

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
25 August 2004Return made up to 18/08/04; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
19 May 2004Registered office changed on 19/05/04 from: 7 pepper street nantwich cheshire CW5 5AB (1 page)
14 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2003Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
29 October 2002Accounts for a dormant company made up to 31 August 2002 (5 pages)
17 July 2002Director resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page)
15 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
7 September 2000Director resigned (1 page)
7 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 07/09/00
(7 pages)
7 September 2000Registered office changed on 07/09/00 from: bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page)
19 June 2000Full accounts made up to 31 August 1999 (7 pages)
25 October 1999Return made up to 18/08/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 92-94 nantwich road crewe cheshire CW2 6AT (1 page)
18 August 1998Incorporation (17 pages)