Company NameThe Mortgage Shack Direct Limited
Company StatusDissolved
Company Number04496384
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)
Previous NamesCall My Pa Limited and Prosperity Finance Limited

Business Activity

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

Directors

Director NameAndrew Mervyn Matthews
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleManager
Correspondence AddressGreenachre
Town Head Farm
Hamsterley
County Durham
DL13 3QF
Secretary NameMr Richard Alan Tait
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree Cottage
Washingwell Lane Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Kingsway House
Kingsway Team Valley
Gateshead
Tyne & Wear
NE11 0HW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 September 2006Secretary resigned (1 page)
23 August 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 August 2006Company name changed prosperity finance LIMITED\certificate issued on 08/08/06 (2 pages)
7 June 2006Return made up to 26/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
20 October 2004Registered office changed on 20/10/04 from: c/o inspire your business LTD 3 carlton court team valley, gateshead tyne & wear NE11 0AZ (1 page)
18 August 2004Return made up to 26/07/04; full list of members (6 pages)
11 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
19 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New secretary appointed (3 pages)
26 July 2002Incorporation (19 pages)