Company NameMortgage Choice Direct Limited
Company StatusDissolved
Company Number04760674
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDouglas John Hall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Waterside
Bridgewater Street
Cheshire
M33 7LQ
Director NameMs Karen Maria Parr
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address101 The Avenue
Sale
Cheshire
M33 4XZ
Secretary NameDouglas John Hall
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleMortgage Advicer
Country of ResidenceUnited Kingdom
Correspondence Address12 Waterside
Bridgewater Street
Cheshire
M33 7LQ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mrs Karen Maria Parr
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Application to strike the company off the register (3 pages)
13 June 2013Application to strike the company off the register (3 pages)
7 June 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 June 2013Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
7 June 2013Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 100
(5 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 100
(5 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2009Return made up to 12/05/09; full list of members (3 pages)
9 June 2009Return made up to 12/05/09; full list of members (3 pages)
8 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 May 2007Return made up to 12/05/07; full list of members (7 pages)
31 May 2007Return made up to 12/05/07; full list of members (7 pages)
14 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 May 2006Return made up to 12/05/06; full list of members (7 pages)
19 May 2006Return made up to 12/05/06; full list of members (7 pages)
21 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 June 2005Return made up to 12/05/05; full list of members (7 pages)
14 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 July 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Return made up to 12/05/04; full list of members (7 pages)
7 June 2004Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2004Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
8 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003Registered office changed on 08/06/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
8 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003Registered office changed on 08/06/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003Director resigned (1 page)
12 May 2003Incorporation (12 pages)
12 May 2003Incorporation (12 pages)