Company NameThe Mortgage People Limited
Company StatusDissolved
Company Number03263888
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Armstrong
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Regent Terrace
Gateshead
Tyne & Wear
NE8 1LU
Secretary NameJennifer Irving
NationalityBritish
StatusClosed
Appointed01 November 2004(8 years after company formation)
Appointment Duration7 years, 9 months (closed 07 August 2012)
RoleAdministrator
Correspondence Address57 Garsdale Vigo
Birtley
Durham
DH3 2EY
Director NameSimon Clark Walton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleFinancial Consultant
Correspondence Address2 Primrose Bank
Crosby On Eden
Carlisle
Cumbria
CA6 4QT
Secretary NameSimon Clark Walton
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleFinancial Consultant
Correspondence Address2 Primrose Bank
Crosby On Eden
Carlisle
Cumbria
CA6 4QT
Secretary NameJeffrey Ross
NationalityBritish
StatusResigned
Appointed08 September 2003(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 September 2004)
RoleFinancial Advisor
Correspondence Address12 Greystoke Gardens
Whickham
Tyne & Wear
NE16 5HX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address89-91 Jesmond Road
Jesmond
Newcastle Upon Tyne
NE2 1NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2012Registered office address changed from 206 Durham Road Gateshead Tyne & Wear NE8 4JR on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 206 Durham Road Gateshead Tyne & Wear NE8 4JR on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 206 Durham Road Gateshead Tyne & Wear NE8 4JR on 2 April 2012 (2 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
(4 pages)
23 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
(4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Ronald Armstrong on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Ronald Armstrong on 27 October 2009 (2 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Return made up to 16/10/08; full list of members (3 pages)
20 October 2008Return made up to 16/10/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 November 2007Return made up to 16/10/07; full list of members (2 pages)
5 November 2007Return made up to 16/10/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Return made up to 16/10/06; full list of members (2 pages)
23 October 2006Return made up to 16/10/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 October 2005Return made up to 16/10/05; full list of members (2 pages)
17 October 2005Return made up to 16/10/05; full list of members (2 pages)
8 March 2005Return made up to 16/10/04; full list of members (2 pages)
8 March 2005Return made up to 16/10/04; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Registered office changed on 01/12/04 from: 7 regent terrace gateshead tyne & wear NE8 1LU (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004Registered office changed on 01/12/04 from: 7 regent terrace gateshead tyne & wear NE8 1LU (1 page)
17 June 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
17 June 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
11 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 April 2004Return made up to 16/10/03; full list of members (6 pages)
26 April 2004Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: 2 cattle market hexham northumberland NE46 1LS (1 page)
15 September 2003Registered office changed on 15/09/03 from: 2 cattle market hexham northumberland NE46 1LS (1 page)
8 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
8 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
22 October 2002Return made up to 16/10/02; full list of members (7 pages)
22 October 2002Return made up to 16/10/02; full list of members (7 pages)
17 July 2002Registered office changed on 17/07/02 from: 14 fore street hexham northumberland NE46 1ND (1 page)
17 July 2002Registered office changed on 17/07/02 from: 14 fore street hexham northumberland NE46 1ND (1 page)
5 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
24 October 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2001Return made up to 16/10/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
10 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
18 October 2000Return made up to 16/10/00; full list of members (6 pages)
18 October 2000Return made up to 16/10/00; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
14 October 1999Return made up to 16/10/99; full list of members (6 pages)
14 October 1999Return made up to 16/10/99; full list of members (6 pages)
28 July 1999Registered office changed on 28/07/99 from: redhouse smithfield carlisle CA6 6BP (1 page)
28 July 1999Registered office changed on 28/07/99 from: redhouse smithfield carlisle CA6 6BP (1 page)
28 July 1999Accounts made up to 31 October 1998 (1 page)
28 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
29 October 1998Return made up to 16/10/98; no change of members (4 pages)
29 October 1998Return made up to 16/10/98; no change of members (4 pages)
26 November 1997Accounts made up to 31 October 1997 (2 pages)
26 November 1997Accounts for a dormant company made up to 31 October 1997 (2 pages)
12 November 1997Return made up to 16/10/97; full list of members (6 pages)
12 November 1997Return made up to 16/10/97; full list of members (6 pages)
14 May 1997Ad 16/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 1997Ad 16/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 October 1996Registered office changed on 23/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996New director appointed (2 pages)
16 October 1996Incorporation (12 pages)