Company NameMortgage Control Services Limited
Company StatusDissolved
Company Number03582012
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameMortgage Control Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePaul Stephen Coulson
NationalityBritish
StatusClosed
Appointed16 June 1998(same day as company formation)
RoleAccountant
Correspondence Address2 Back Lane
Topcliffe
Thirsk
North Yorkshire
YO7 3RF
Director NamePaul Stephen Coulson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(2 months, 2 weeks after company formation)
Appointment Duration11 years (closed 15 September 2009)
RoleAccountant
Correspondence Address2 Back Lane
Topcliffe
Thirsk
North Yorkshire
YO7 3RF
Director NameLinda Kidd
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleService Manager
Correspondence Address14 Victoria Terrace
Guiseley
Leeds
Yorkshire
LS20 9EX
Director NameChristopher John Cannon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(10 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 24 February 2000)
RoleHead Of Processing
Correspondence AddressSunnybrow
Mill Lane, Long Newton
Stockton On Tees
Cleveland
TS21 1DQ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressUnit 2 Standard Way
Northallerton
North Yorkshire
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2003Completion of winding up (1 page)
29 September 2003Dissolution deferment (1 page)
19 September 2000Order of court to wind up (5 pages)
9 June 2000C/O re appt of prov liq (6 pages)
12 April 2000Director resigned (1 page)
4 February 2000C/O re appt of prov liq (6 pages)
23 August 1999Secretary's particulars changed;director's particulars changed (1 page)
23 August 1999Return made up to 16/06/99; full list of members (6 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: unit 2 thornfield business park standard wayland estate northallerton north yorkshire DL6 2XQ (1 page)
6 January 1999Registered office changed on 06/01/99 from: 41 townhead street sheffield S1 2EB (1 page)
6 January 1999New director appointed (2 pages)
5 January 1999Ad 01/09/98-31/12/98 £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1998Company name changed mortgage control systems LIMITED\certificate issued on 06/07/98 (2 pages)
22 June 1998Registered office changed on 22/06/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
16 June 1998Incorporation (13 pages)