Company NameMortgage Intelligence (North East) Limited
DirectorTimothy John Whiting
Company StatusDissolved
Company Number03446409
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy John Whiting
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2003(5 years, 9 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End 7 Bygate Road
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8BN
Secretary NameAlbert Whiting
NationalityBritish
StatusCurrent
Appointed21 January 2006(8 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleSecretary
Correspondence Address13 Seaton Crescent
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8DG
Director NameAnthony Gerard Whiting
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Studley Gardens
Whitley Bay
Tyne & Wear
NE25 8RQ
Secretary NameClaire Elizabeth Whiting
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Studley Gardens
Whitley Bay
Tyne & Wear
NE25 8RQ
Director NameDavid Fox
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(10 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 05 November 2004)
RoleBroker
Correspondence Address1 Chantry Close
Sunderland
Tyne & Wear
SR3 2SL
Director NameMr Timothy John Whiting
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(10 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 05 July 2003)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End 7 Bygate Road
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8BN
Secretary NameMr Timothy John Whiting
NationalityBritish
StatusResigned
Appointed31 August 1998(10 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 05 July 2003)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End 7 Bygate Road
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8BN
Secretary NameDavid Fox
NationalityBritish
StatusResigned
Appointed05 July 2003(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address1 Chantry Close
Sunderland
Tyne & Wear
SR3 2SL
Director NameKevin Fox
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(7 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 August 2005)
RoleMortgage Consultant
Correspondence Address1 Chantry Close
Sunderland
Tyne & Wear
SR3 2SL
Secretary NameKevin Fox
NationalityBritish
StatusResigned
Appointed05 November 2004(7 years, 1 month after company formation)
Appointment Duration10 months (resigned 06 September 2005)
RoleMortgage Consultant
Correspondence Address1 Chantry Close
Sunderland
Tyne & Wear
SR3 2SL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth-£16,484
Cash£9,884
Current Liabilities£31,901

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 November 2007Dissolved (1 page)
14 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators statement of receipts and payments (1 page)
20 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2006Appointment of a voluntary liquidator (1 page)
20 April 2006Statement of affairs (10 pages)
6 April 2006Registered office changed on 06/04/06 from: 23 duke street darlington county durham DL3 7RX (1 page)
27 January 2006New secretary appointed (1 page)
27 January 2006Return made up to 01/10/05; full list of members (2 pages)
15 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
30 June 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 November 2004Return made up to 01/10/04; full list of members (7 pages)
12 November 2004New secretary appointed;new director appointed (2 pages)
12 November 2004Secretary resigned;director resigned (1 page)
11 June 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004Return made up to 01/10/03; full list of members (7 pages)
12 March 2004New director appointed (2 pages)
24 September 2003Registered office changed on 24/09/03 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page)
23 July 2003Secretary resigned;director resigned (1 page)
7 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 October 2001Return made up to 01/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
2 August 2001Registered office changed on 02/08/01 from: 22 athenaeum street sunderland tyne & wear SR1 1DH (1 page)
28 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 August 2000Registered office changed on 01/08/00 from: 42 st georges crescent monkseaton whitley bay tyne & wear NE25 8BL (1 page)
12 October 1999Return made up to 08/10/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
12 October 1998Return made up to 08/10/98; full list of members (6 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed;new director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
5 December 1997Ad 08/10/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 November 1997Registered office changed on 28/11/97 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
8 October 1997Incorporation (12 pages)