Company NameMortgage & Money Centre (Middlesbrough) Limited
Company StatusDissolved
Company Number05155415
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDaniel Cronin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleFin Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHollybrook
Easby Lane
Great Ayton
Middlesborough
TS9 6JT
Secretary NameAngela Cronin
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHollybrook
Easby Lane
Great Ayton
Middlesborough
TS9 6JT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address273 Linthorpe Road
Middlesbrough
Cleveland
TS1 4AS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
9 March 2007Return made up to 16/06/06; full list of members (2 pages)
12 September 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
12 September 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
20 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
30 June 2005Return made up to 16/06/05; full list of members (3 pages)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004New director appointed (2 pages)
16 June 2004Incorporation (16 pages)