Company NameMortgage World (NE) Limited
Company StatusDissolved
Company Number03853239
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 7 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameJune McPherson
NationalityBritish
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address233 High Street
Gateshead
Tyne & Wear
NE8 1AS
Director NameMr Andrew Francis Craig
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(8 months after company formation)
Appointment Duration14 years, 2 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address233 High Street
Gateshead
Tyne & Wear
NE8 1AS
Director NameDenise Craig
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Woodlands
Kibblesworth
Gateshead
Tyne & Wear
NE11 0YF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.promanex.com

Location

Registered Address233 High Street
Gateshead
Tyne & Wear
NE8 1AS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

2 at £1Mr Andrew Francis Craig
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£824
Current Liabilities£824

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
28 April 2014Application to strike the company off the register (3 pages)
28 April 2014Application to strike the company off the register (3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 2
(3 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 2
(3 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 2
(3 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
2 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 March 2010Secretary's details changed for June Mcpherson on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for June Mcpherson on 5 March 2010 (1 page)
5 March 2010Secretary's details changed for June Mcpherson on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages)
3 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 November 2008Return made up to 05/10/08; full list of members (3 pages)
24 November 2008Return made up to 05/10/08; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 October 2007Return made up to 05/10/07; no change of members (6 pages)
15 October 2007Return made up to 05/10/07; no change of members (6 pages)
27 July 2007Registered office changed on 27/07/07 from: 1 victoria road west hebburn tyne & wear NE31 1UZ (1 page)
27 July 2007Registered office changed on 27/07/07 from: 1 victoria road west hebburn tyne & wear NE31 1UZ (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Return made up to 05/10/06; full list of members (6 pages)
31 October 2006Return made up to 05/10/06; full list of members (6 pages)
20 July 2006Return made up to 05/10/05; full list of members (6 pages)
20 July 2006Return made up to 05/10/05; full list of members (6 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 September 2004Return made up to 05/10/04; full list of members (6 pages)
29 September 2004Return made up to 05/10/04; full list of members (6 pages)
25 November 2003Return made up to 05/10/03; full list of members (7 pages)
25 November 2003Return made up to 05/10/03; full list of members (7 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 October 2003Registered office changed on 03/10/03 from: 233 high street gateshead tyne & wear NE8 1AS (1 page)
3 October 2003Registered office changed on 03/10/03 from: 233 high street gateshead tyne & wear NE8 1AS (1 page)
18 December 2002Return made up to 05/10/02; full list of members (7 pages)
18 December 2002Return made up to 05/10/02; full list of members (7 pages)
27 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
27 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
27 September 2001Return made up to 05/10/01; full list of members (6 pages)
27 September 2001Return made up to 05/10/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
31 July 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
7 November 2000Return made up to 05/10/00; full list of members (6 pages)
7 November 2000Return made up to 05/10/00; full list of members (6 pages)
2 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
2 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
5 October 1999Incorporation (17 pages)
5 October 1999Incorporation (17 pages)