Company NameMortgage Completions Limited
Company StatusDissolved
Company Number04094441
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date8 May 2007 (16 years, 11 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 NameWilliam Thomas Gartland
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleFinancial Adviser
Correspondence Address14 Hamilton Square
Birkenhead
Merseyside
CH41 6AX
Wales
Director NameMr Richard Andrew Wilkinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Secretary NameMr Richard Andrew Wilkinson
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
21 November 2006Application for striking-off (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 October 2005Return made up to 23/10/04; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Return made up to 23/10/02; full list of members (7 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
31 October 2001Return made up to 23/10/01; full list of members (6 pages)
26 March 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
31 October 2000Secretary resigned;director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)