Company NameMortgages Delivered Limited
Company StatusDissolved
Company Number04023932
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date23 January 2007 (17 years, 3 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 NameLawryn Fiona Loupos
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleConsultant
Correspondence AddressThornfield House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameSirintip Punyanitya
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityThai
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleSales Strategist
Correspondence Address3 Soi Soon Vichai 8
Petburi Road
Bangkok
10301
Foreign
Secretary NameLawryn Fiona Loupos
NationalityBritish
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleConsultant
Correspondence AddressThornfield House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address76a Chapel Lane
Wilmslow
Cheshire
SK9 5JH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
31 August 2006Application for striking-off (1 page)
23 September 2005Return made up to 29/06/05; full list of members (7 pages)
4 November 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
28 October 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 August 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 June 2003Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/06/03
(7 pages)
1 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 July 2001Ad 30/06/00--------- £ si 1000@1 (2 pages)
24 July 2001Return made up to 29/06/01; full list of members (6 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
29 June 2000Incorporation (31 pages)