Company NameMM. Mortgage & Finance Centre Ltd
Company StatusDissolved
Company Number04407980
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years, 1 month ago)
Dissolution Date17 December 2010 (13 years, 5 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Margaret Mattera
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address35 Baltic Quays
Mill Road
Gateshead
Tyne And Wear
NE8 3QW
Secretary NameMs Margaret Mattera
NationalityBritish
StatusClosed
Appointed02 April 2002(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address35 Baltic Quays
Mill Road
Gateshead
Tyne And Wear
NE8 3QW
Director NamePeter Laurence Marchant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 The Chase
Hexham
Northumberland
NE46 2LU
Director NameRaymond Samuel Hall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(7 months, 1 week after company formation)
Appointment Duration5 months (resigned 14 April 2003)
RoleIFA
Correspondence AddressStoneycroft
Horsley
Northumberland
NE15 0NT
Director NameMr Peter Ray
Date of BirthJune 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(7 months, 1 week after company formation)
Appointment Duration5 months (resigned 14 April 2003)
RoleIFA
Country of ResidenceEngland
Correspondence Address16 Prebends Field
Gilesgate Moor
Durham
County Durham
DH1 1HH
Director NameTrevor Brian Seery
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(7 months, 1 week after company formation)
Appointment Duration5 months (resigned 14 April 2003)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address11 Milsted Court
Abbey Farm Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 9XN
Director NamePeter Laurence Marchant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2006)
RoleProperty Maintenance
Correspondence AddressWest Highridge
Wark
Hexham
Northumberland
NE48 3BW
Director NameMr Peter Scott Woodcock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Carham Close
Corbridge
Northumberland
NE45 5NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18-19 Westbourne Terrace
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4QT
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Financials

Year2014
Net Worth£1,362
Cash£103
Current Liabilities£35,847

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2010Final Gazette dissolved following liquidation (1 page)
17 September 2010Completion of winding up (1 page)
17 September 2010Completion of winding up (1 page)
17 August 2010Order of court to wind up (3 pages)
17 August 2010Order of court to wind up (3 pages)
26 March 2010Order of court to wind up (1 page)
26 March 2010Order of court to wind up (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Director and Secretary's Change of Particulars / margaret marchant / 01/01/2009 / Title was: , now: ms; Surname was: marchant, now: mattera; HouseName/Number was: , now: 35; Street was: west highridge, now: baltic quays; Area was: wark, now: mill road; Post Town was: hexham, now: gateshead; Region was: northumberland, now: tyne and wear; Post Code (2 pages)
25 September 2009Appointment Terminated Director peter woodcock (1 page)
25 September 2009Appointment terminated director peter woodcock (1 page)
25 September 2009Director and secretary's change of particulars / margaret marchant / 01/01/2009 (2 pages)
18 June 2009Return made up to 02/04/09; full list of members (4 pages)
18 June 2009Return made up to 02/04/09; full list of members (4 pages)
15 May 2009Registered office changed on 15/05/2009 from 2-3 wheeler house newbottle street houghton le spring tyne & wear DH4 4AL uk (1 page)
15 May 2009Registered office changed on 15/05/2009 from 2-3 wheeler house newbottle street houghton le spring tyne & wear DH4 4AL uk (1 page)
6 May 2009Company name changed 3KEYS (northumbria) LTD\certificate issued on 07/05/09 (2 pages)
6 May 2009Company name changed 3KEYS (northumbria) LTD\certificate issued on 07/05/09 (2 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 June 2008Return made up to 02/04/08; full list of members (4 pages)
30 June 2008Return made up to 02/04/08; full list of members (4 pages)
12 June 2008Registered office changed on 12/06/2008 from 1 newmans way, battle hill hexham northumberland NE46 1BB (1 page)
12 June 2008Registered office changed on 12/06/2008 from 1 newmans way, battle hill hexham northumberland NE46 1BB (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Return made up to 02/04/07; full list of members (3 pages)
2 April 2007Return made up to 02/04/07; full list of members (3 pages)
2 April 2007Registered office changed on 02/04/07 from: 35 jackson street gateshead tyne & wear NE8 1EE (1 page)
2 April 2007Registered office changed on 02/04/07 from: 35 jackson street gateshead tyne & wear NE8 1EE (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Return made up to 02/04/06; full list of members (3 pages)
26 April 2006Return made up to 02/04/06; full list of members (3 pages)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Registered office changed on 07/03/06 from: 3KEYS 35 jackson street gateshead tyne and wear NE8 1EE (1 page)
7 March 2006Registered office changed on 07/03/06 from: 3KEYS 35 jackson street gateshead tyne and wear NE8 1EE (1 page)
1 March 2006Company name changed northumbria independent mortgage s & financial services LTD.\certificate issued on 01/03/06 (2 pages)
1 March 2006Company name changed northumbria independent mortgage s & financial services LTD.\certificate issued on 01/03/06 (2 pages)
17 February 2006Registered office changed on 17/02/06 from: 3KEYS 35 jackson street gateshead tyne & wear NE8 1EE (1 page)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 3KEYS 35 jackson street gateshead tyne & wear NE8 1EE (1 page)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Amended accounts made up to 31 January 2005 (3 pages)
18 January 2006Amended accounts made up to 31 January 2005 (3 pages)
15 December 2005New director appointed (1 page)
15 December 2005Registered office changed on 15/12/05 from: 1 newmans way battle hill hexham northumberland NE46 1BB (1 page)
15 December 2005Registered office changed on 15/12/05 from: 1 newmans way battle hill hexham northumberland NE46 1BB (1 page)
15 December 2005New director appointed (1 page)
15 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
15 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
25 April 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2005Return made up to 02/04/05; full list of members (7 pages)
1 April 2004Return made up to 02/04/04; full list of members (7 pages)
1 April 2004Return made up to 02/04/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 June 2003Registered office changed on 28/06/03 from: 6 the chase hexham northumberland NE46 2LU (1 page)
28 June 2003Registered office changed on 28/06/03 from: 6 the chase hexham northumberland NE46 2LU (1 page)
29 April 2003Return made up to 02/04/03; full list of members (8 pages)
29 April 2003Return made up to 02/04/03; full list of members (8 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
24 January 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
24 January 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
20 November 2002Company name changed northumbria independent mortgage services LTD.\certificate issued on 20/11/02 (2 pages)
20 November 2002Company name changed northumbria independent mortgage services LTD.\certificate issued on 20/11/02 (2 pages)
26 June 2002Company name changed northumbria independent mortgage s & financial services LTD\certificate issued on 26/06/02 (2 pages)
26 June 2002Company name changed northumbria independent mortgage s & financial services LTD\certificate issued on 26/06/02 (2 pages)
23 April 2002Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2002Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Secretary resigned (1 page)
2 April 2002Incorporation (17 pages)
2 April 2002Incorporation (17 pages)