Company NameMortgage And Loan Claims Limited
Company StatusDissolved
Company Number07610068
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous NameAbout My Rights Limited

Business Activity

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

Directors

Director NameMr William Henry O'Brien
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit10 50a Alderley Road
Wilmslow
Cheshire
SK9 1NT
Director NameMr Eric John Fairweather
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal Square Devonshire Street North
Manchester
M12 6JH

Contact

Websitewww.aboutmyrights.co.uk/

Location

Registered AddressUnit10 50a Alderley Road
Wilmslow
Cheshire
SK9 1NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

100 at £1William Henry O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,579
Cash£986
Current Liabilities£32,307

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015Application to strike the company off the register (3 pages)
19 June 2015Application to strike the company off the register (3 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Register inspection address has been changed from Universal Square Devonshire Street North Manchester M12 6JH England to Unit10 50a Alderley Road Wilmslow Cheshire (1 page)
5 May 2015Register inspection address has been changed from Universal Square Devonshire Street North Manchester M12 6JH England to Unit10 50a Alderley Road Wilmslow Cheshire (1 page)
1 May 2015Register(s) moved to registered office address Unit10 50a Alderley Road Wilmslow Cheshire SK9 1NT (1 page)
1 May 2015Register(s) moved to registered office address Unit10 50a Alderley Road Wilmslow Cheshire SK9 1NT (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
28 January 2015Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Unit10 50a Alderley Road Wilmslow Cheshire SK9 1NT on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Unit10 50a Alderley Road Wilmslow Cheshire SK9 1NT on 28 January 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
28 August 2014Company name changed about my rights LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-22
(3 pages)
28 August 2014Company name changed about my rights LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2014Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH to 83 Ducie Street Manchester M1 2JQ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH to 83 Ducie Street Manchester M1 2JQ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH to 83 Ducie Street Manchester M1 2JQ on 5 August 2014 (1 page)
4 August 2014Appointment of Mr William Henry O'brien as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Mr William Henry O'brien as a director on 31 July 2014 (2 pages)
4 August 2014Termination of appointment of Eric John Fairweather as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Eric John Fairweather as a director on 31 July 2014 (1 page)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 May 2013Register inspection address has been changed from C/O Eric Fairweather 5 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom (1 page)
14 May 2013Registered office address changed from 5 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom on 14 May 2013 (1 page)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Mr Eric John Fairweather on 7 January 2013 (2 pages)
14 May 2013Register inspection address has been changed from C/O Eric Fairweather 5 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom (1 page)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Mr Eric John Fairweather on 7 January 2013 (2 pages)
14 May 2013Registered office address changed from 5 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom on 14 May 2013 (1 page)
14 May 2013Director's details changed for Mr Eric John Fairweather on 7 January 2013 (2 pages)
24 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
20 April 2012Register(s) moved to registered inspection location (1 page)
20 April 2012Register inspection address has been changed (1 page)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
20 April 2012Register(s) moved to registered inspection location (1 page)
20 April 2012Register inspection address has been changed (1 page)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)