Company NameThe Mortgage Hotline Limited
Company StatusDissolved
Company Number04433544
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Gary John Williams
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleMortgage Brokers
Country of ResidenceEngland
Correspondence AddressThe Stables
1a Blundells Lane
Southport
Merseyside
PR9 7NP
Secretary NameElaine Mary Spafford
NationalityBritish
StatusClosed
Appointed20 August 2004(2 years, 3 months after company formation)
Appointment Duration9 years (closed 03 September 2013)
RoleMortgage Broker
Correspondence Address38a Long Lane
Banks
Southport
Merseyside
PR9 8EX
Director NameStephen Matthew Cope
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address16 Grenfell Park
Parkgate
Cheshire
CH64 6TT
Wales
Secretary NameStephen Matthew Cope
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address16 Grenfell Park
Parkgate
Cheshire
CH64 6TT
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address5 Parkgate Road
Neston
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at 1Gary Williams
50.00%
Ordinary
1 at 1Gary Williams
25.00%
Ordinary
1 at 1Gary Williams
25.00%
Ordinary

Financials

Year2014
Net Worth£2,932
Current Liabilities£36,867

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012Compulsory strike-off action has been suspended (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 September 2008Return made up to 08/05/08; full list of members (4 pages)
25 September 2008Return made up to 08/05/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 June 2007Return made up to 08/05/07; full list of members (3 pages)
8 June 2007Return made up to 08/05/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
15 May 2006Return made up to 08/05/06; full list of members (6 pages)
15 May 2006Return made up to 08/05/06; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 May 2005Return made up to 08/05/05; full list of members (6 pages)
13 May 2005Return made up to 08/05/05; full list of members (6 pages)
31 August 2004Secretary resigned;director resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned;director resigned (1 page)
31 August 2004New secretary appointed (2 pages)
27 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
15 May 2004Return made up to 08/05/04; full list of members (7 pages)
15 May 2004Return made up to 08/05/04; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
9 May 2003Ad 24/06/02--------- £ si 2@1 (2 pages)
9 May 2003Ad 24/06/02--------- £ si 2@1 (2 pages)
9 May 2003Return made up to 08/05/03; full list of members (7 pages)
9 May 2003Return made up to 08/05/03; full list of members (7 pages)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002Nc inc already adjusted 11/06/02 (1 page)
1 July 2002Ad 08/05/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
1 July 2002Ad 08/05/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
1 July 2002Nc inc already adjusted 11/06/02 (1 page)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
15 May 2002Registered office changed on 15/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
15 May 2002Director resigned (1 page)
8 May 2002Incorporation (12 pages)
8 May 2002Incorporation (12 pages)