Company NameThe Mortgage Alliance (UK) Limited
Company StatusDissolved
Company Number02956771
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)
Dissolution Date2 April 2013 (11 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Keith Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(3 weeks, 2 days after company formation)
Appointment Duration18 years, 7 months (closed 02 April 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLeazes House
Leazes Place
Durham
DH1 1RE
Secretary NameMichael Longstaff
NationalityBritish
StatusClosed
Appointed17 April 2007(12 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 02 April 2013)
RoleCompany Director
Correspondence Address28 The Orchard
Pity Me
County Durham
DH1 5DA
Secretary NameMargaret Patricia Ashworth
NationalityBritish
StatusResigned
Appointed01 September 1994(3 weeks, 2 days after company formation)
Appointment Duration12 years, 7 months (resigned 17 April 2007)
RoleCompany Director
Correspondence Address79 Rochester Road
Newton Hall
Durham
DH1 5PW
Director NameMr Ian Gavin Spratt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 September 2007)
RoleMortgage & Financial Services
Country of ResidenceEngland
Correspondence Address52 Beckett Close
Etherley Dene
Bishop Auckland
County Durham
DL14 0SU
Director NameStephen Easter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 August 2003)
RoleMortgage Consultant
Correspondence Address23 Kent Street
Jarrow
Tyne & Wear
NE32 5AW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Old Elvet
Durham City
DH1 3HL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mayflower Mortgages LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
10 December 2012Application to strike the company off the register (3 pages)
10 December 2012Application to strike the company off the register (3 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(4 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
25 March 2010Amended accounts made up to 30 April 2008 (7 pages)
25 March 2010Amended accounts for a small company made up to 30 April 2008 (7 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 September 2009Return made up to 09/08/09; full list of members (3 pages)
23 September 2009Return made up to 09/08/09; full list of members (3 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 August 2008Appointment Terminated Director ian spratt (1 page)
27 August 2008Return made up to 09/08/08; full list of members (3 pages)
27 August 2008Return made up to 09/08/08; full list of members (3 pages)
27 August 2008Appointment terminated director ian spratt (1 page)
7 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
7 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
25 September 2007Return made up to 09/08/07; full list of members (2 pages)
25 September 2007Return made up to 09/08/07; full list of members (2 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
26 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
26 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
26 September 2006Return made up to 09/08/06; full list of members (7 pages)
26 September 2006Return made up to 09/08/06; full list of members (7 pages)
5 April 2006Memorandum and Articles of Association (13 pages)
5 April 2006Memorandum and Articles of Association (13 pages)
30 March 2006Company name changed j w wood mortgage and financial services LIMITED\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed j w wood mortgage and financial services LIMITED\certificate issued on 30/03/06 (2 pages)
22 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
22 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
5 September 2005Return made up to 09/08/05; full list of members (7 pages)
5 September 2005Return made up to 09/08/05; full list of members (7 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
18 August 2004Return made up to 09/08/04; full list of members (8 pages)
18 August 2004Return made up to 09/08/04; full list of members (8 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
20 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
20 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
22 September 2003Return made up to 09/08/03; full list of members (7 pages)
22 September 2003Return made up to 09/08/03; full list of members (7 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 September 2002Return made up to 09/08/02; full list of members (7 pages)
4 September 2002Return made up to 09/08/02; full list of members (7 pages)
27 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
27 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
29 August 2001Return made up to 09/08/01; full list of members (6 pages)
29 August 2001Return made up to 09/08/01; full list of members (6 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 August 2000Return made up to 09/08/00; full list of members (6 pages)
15 August 2000Return made up to 09/08/00; full list of members (6 pages)
12 May 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
12 May 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
24 August 1999Return made up to 09/08/99; no change of members (4 pages)
24 August 1999Return made up to 09/08/99; no change of members (4 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 September 1998Secretary's particulars changed (1 page)
9 September 1998Secretary's particulars changed (1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 August 1998Return made up to 09/08/98; no change of members (4 pages)
18 August 1998Return made up to 09/08/98; no change of members (4 pages)
10 September 1997Return made up to 09/08/97; full list of members (6 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Return made up to 09/08/97; full list of members (6 pages)
10 September 1997New director appointed (2 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
21 August 1996Return made up to 09/08/96; full list of members (6 pages)
21 August 1996Return made up to 09/08/96; full list of members (6 pages)
23 April 1995Ad 31/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1995Registered office changed on 23/04/95 from: c/o wilson maddison 5 north bailey durham city durham DH1 3EY (1 page)
23 April 1995Registered office changed on 23/04/95 from: c/o wilson maddison 5 north bailey durham city durham DH1 3EY (1 page)
23 April 1995Ad 31/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)