Company NameAdvance Mortgage Network Limited
DirectorsChristopher John Cannon and Neil Alan Hart
Company StatusDissolved
Company Number03835870
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 7 months ago)
Previous NameZ.X.A. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher John Cannon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressSunnybrow
Mill Lane, Long Newton
Stockton On Tees
Cleveland
TS21 1DQ
Secretary NameMr John Paul Bury
NationalityBritish
StatusCurrent
Appointed20 October 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde 72 Church Lane
Acklam
Middlesbrough
Cleveland
TS5 7EB
Director NameNeil Alan Hart
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleIT Consultant
Correspondence Address2 Roxby Close
Hartlepool
Cleveland
TS25 2AL
Director NameNicholas Jonathan Beards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 06 November 2000)
RoleIndependent Financial Advisor
Correspondence AddressChilton House
1 Marske Mill Lane
Saltburn By The Sea
Cleveland
TS12 1HJ
Director NameBrian Norlund
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 2001)
RoleIndependent Financial Advisor
Correspondence Address47 Chadderton Drive
Thornaby
Stockton On Tees
TS17 9QG
Director NameMr Alan Timothy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBogglebeck
Dalton Piercy
Hartlepool
Cleveland
TS27 3HS
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address27 Norton Road
Stockton On Tees
TS18 2BW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Net Worth£8,767
Cash£104
Current Liabilities£55,174

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 April 2005Dissolved (1 page)
11 January 2005Completion of winding up (1 page)
8 January 2004Order of court to wind up (2 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
9 December 2002Return made up to 03/09/02; full list of members (9 pages)
6 November 2001Return made up to 03/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(8 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Partial exemption accounts made up to 28 February 2001 (9 pages)
25 May 2001Registered office changed on 25/05/01 from: cave adams suite,305 broadcasting house,newport road middlesbrough cleveland TS1 5JA (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
7 November 2000Return made up to 03/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 May 2000Ad 24/03/00--------- £ si 3999@1 (2 pages)
20 April 2000Ad 24/03/00--------- £ si 445@1=445 £ ic 4001/4446 (3 pages)
20 April 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 April 2000Memorandum and Articles of Association (10 pages)
13 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 2000Nc inc already adjusted 23/03/00 (1 page)
1 March 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
6 December 1999Particulars of mortgage/charge (3 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
25 October 1999Company name changed Z.X.A. LIMITED\certificate issued on 26/10/99 (2 pages)
22 October 1999Registered office changed on 22/10/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
3 September 1999Incorporation (14 pages)