Company NameMortgage Advice Service (Teesside) Limited
Company StatusDissolved
Company Number06237047
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 11 months ago)
Dissolution Date14 December 2010 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameAmanda Horsburgh
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Dalby Close
Billingham
Stockton On Tees
Teesside
TS22 5RW
Director NameJames Ogilvie Horsburgh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Dalby Close
Billingham
Stockton On Tees
Teesside
TS22 5RW
Secretary NameJames Ogilvie Horsburgh
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Dalby Close
Billingham
Stockton On Tees
Teesside
TS22 5RW

Location

Registered Address7 Dalby Close
Billingham
Stockton On Tees
Teesside
TS22 5RW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 July 2009Return made up to 03/05/09; full list of members (4 pages)
22 July 2009Return made up to 03/05/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 June 2008Return made up to 03/05/08; full list of members (4 pages)
25 June 2008Return made up to 03/05/08; full list of members (4 pages)
24 June 2008Location of debenture register (1 page)
24 June 2008Registered office changed on 24/06/2008 from 7 dalby close, billingham stockon on tees teesside TS22 5RW (1 page)
24 June 2008Registered office changed on 24/06/2008 from 7 dalby close, billingham stockon on tees teesside TS22 5RW (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Director's change of particulars / amanda horsburgh / 03/05/2007 (1 page)
24 June 2008Director and secretary's change of particulars / james horsburgh / 03/05/2007 (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Director's Change of Particulars / amanda horsburgh / 03/05/2007 / HouseName/Number was: , now: 7; Street was: 7 dalby close, now: dalby close; Post Town was: stockon on tees, now: stockton on tees; Occupation was: proposed director, now: director (1 page)
24 June 2008Director and Secretary's Change of Particulars / james horsburgh / 03/05/2007 / HouseName/Number was: , now: 7; Street was: 7 dalby close, now: dalby close; Post Town was: stockon on tees, now: stockton on tees; Occupation was: proposed director, now: director (1 page)
3 May 2007Incorporation (13 pages)
3 May 2007Incorporation (13 pages)