Company NameMCA Direct Limited
Company StatusDissolved
Company Number03723436
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)
Previous NameEquitable Mortgages (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr David John Purdie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(1 day after company formation)
Appointment Duration6 years (closed 01 March 2005)
RoleManaging Director
Correspondence AddressWoodside
Belsay Road
Milbourne
Ponteland
NE20 0DG
Secretary NameGary Ronald Forrest
NationalityBritish
StatusResigned
Appointed10 May 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address6 Beechfield Rise
Coxhoe
Durham
DH6 4SB
Director NameRichard Hall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressThe Mount
30 West Road
Ponteland
Tyne & Wear
NE20 9SX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBowman Graham Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1999(1 day after company formation)
Appointment Duration2 weeks, 2 days (resigned 18 March 1999)
Correspondence Address5-6 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JU

Location

Registered Address3rd Floor Rear Suite
Tyne House Side
Newcastle Upon Tyne
NE1 3JA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£318,596
Net Worth-£32,381
Cash£3,399
Current Liabilities£53,988

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 November 2004First Gazette notice for compulsory strike-off (1 page)
23 April 2004Secretary resigned (1 page)
26 February 2003Ad 14/02/03--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
25 November 2002Registered office changed on 25/11/02 from: 22 front street camperdown newcastle upon tyne NE12 5UT (1 page)
29 April 2002Director resigned (1 page)
28 March 2002Full accounts made up to 31 March 2001 (12 pages)
5 March 2002Return made up to 01/03/02; full list of members (6 pages)
13 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000New director appointed (2 pages)
6 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 May 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1999Company name changed equitable mortgages (uk) LIMITED\certificate issued on 02/12/99 (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 5 victoria avenue bishop auckland county durham DL14 7JH (2 pages)
27 July 1999New secretary appointed (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)