Company NameThe Money Store Advertising Services Limited
DirectorsArthur Lyon and Betty Jo Zbrzezhj
Company StatusDissolved
Company Number03494337
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Previous NameIntercede 1306 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameArthur Lyon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2000(2 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleSenior Vp & Chief Financial Of
Correspondence Address9693
Wexford Circle
Granite Bay
California 95746
Irish
Director NameBetty Jo Zbrzezhj
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2002(4 years, 2 months after company formation)
Appointment Duration22 years
RoleManager Consumer Financial Ser
Correspondence Address9069 Windsock Avenue
Fair Oaks
California 95628
United States
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed12 July 2001(3 years, 5 months after company formation)
Appointment Duration22 years, 9 months
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameMichael Benoff
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1998(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 January 1999)
RoleExecutive Vice President
Correspondence Address4221 Garden Highway
Sacramento Ca 95834
Usa
Foreign
Director NameGavin Thomas Brady
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 March 1999)
RoleTrust Official
Correspondence Address8815 Colle Banita Court
Granita Bay
California
United States
Director NameWilliam Steven Templeton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2000)
RoleSenior Vice President
Correspondence Address6423 Palm Drive
Carmichael
Ca 95608
Director NameLawrence Wodarski
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1998(10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address875 Lake Country Drive
Incline Village
Nevada 89451
United States
Secretary NameMr Carl Christian Nielsen
NationalityBritish
StatusResigned
Appointed24 June 1999(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressWestside
Kingswood Avenue Penn
High Wycombe
Buckinghamshire
HP10 8DR
Director NameBruce Hurwitz
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2002)
RoleAttorney
Correspondence Address1133 47th Street
Sacramento
California 95819
United States
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressK P M G Corporate Recovery
Quayside House 110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£268,000
Cash£332,000
Current Liabilities£64,000

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 November 2004Dissolved (1 page)
12 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
27 July 2002Registered office changed on 27/07/02 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
26 July 2002Declaration of solvency (3 pages)
26 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2002Appointment of a voluntary liquidator (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
8 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2001Full accounts made up to 30 June 2000 (10 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
6 April 2001Return made up to 19/01/01; full list of members (6 pages)
12 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
9 March 2000Director's particulars changed (1 page)
22 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1999Amended full accounts made up to 31 December 1998 (11 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999Director resigned (1 page)
27 May 1999Full accounts made up to 31 December 1998 (11 pages)
27 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1999Return made up to 19/01/99; full list of members (6 pages)
23 December 1998New director appointed (2 pages)
3 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
15 May 1998New director appointed (3 pages)
15 May 1998New director appointed (3 pages)
11 March 1998Company name changed intercede 1306 LIMITED\certificate issued on 11/03/98 (2 pages)
19 January 1998Incorporation (31 pages)