THE MORTGAGE AGENCY LIMITED

Register to unlock more data on OkredoRegister

THE MORTGAGE AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02221422

Incorporation date

14/02/1988

Size

Dormant

Contacts

Registered address

Registered address

1 Angel Square, Manchester M60 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1988)
dot icon13/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2013
First Gazette notice for voluntary strike-off
dot icon17/09/2013
Application to strike the company off the register
dot icon15/08/2013
Secretary's details changed for Susan Moss on 2013-08-15
dot icon14/08/2013
Director's details changed for Mr Paul Antony Wilson on 2013-08-15
dot icon12/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon12/08/2013
Secretary's details changed for Susan Moss on 2013-03-09
dot icon24/06/2013
Appointment of Miss Clare Louise Gosling as a director on 2013-06-11
dot icon30/04/2013
Termination of appointment of Philip Michael Garlick as a director on 2013-04-27
dot icon20/12/2012
Statement of capital on 2012-12-21
dot icon20/12/2012
Solvency Statement dated 13/12/12
dot icon20/12/2012
Statement by Directors
dot icon20/12/2012
Resolutions
dot icon09/12/2012
Miscellaneous
dot icon05/12/2012
Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 2012-12-06
dot icon21/11/2012
Re-registration of Memorandum and Articles
dot icon21/11/2012
Resolutions
dot icon21/11/2012
Re-registration from a public company to a private limited company
dot icon11/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon01/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-07-12
dot icon13/07/2011
Termination of appointment of Patricia Wade as a secretary
dot icon13/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon20/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/12/2010
Appointment of Mr Paul Antony Wilson as a director
dot icon18/11/2010
Appointment of Mr Philip Michael Garlick as a director
dot icon17/11/2010
Termination of appointment of Richard Altham as a director
dot icon25/10/2010
Termination of appointment of John Rowan as a director
dot icon27/07/2010
Appointment of Susan Moss as a secretary
dot icon27/07/2010
Termination of appointment of Patricia Wade as a secretary
dot icon25/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon23/07/2010
Director's details changed for Mr Richard David Altham on 2010-07-12
dot icon19/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/05/2010
Director's details changed for Mr John Laidlaw Rowan on 2010-05-12
dot icon16/02/2010
Termination of appointment of Peter Kerns as a director
dot icon19/01/2010
Appointment of Mrs Patricia Anne Wade as a secretary
dot icon11/01/2010
Appointment of Mrs Patricia Anne Wade as a secretary
dot icon22/12/2009
Termination of appointment of Paul Medford as a secretary
dot icon15/12/2009
Registered office address changed from Newton House Leek Staffs ST13 5RG on 2009-12-16
dot icon04/11/2009
Termination of appointment of David Mccarthy as a director
dot icon04/11/2009
Termination of appointment of Paul Medford as a director
dot icon03/11/2009
Appointment of Mr Richard Altham as a director
dot icon03/11/2009
Appointment of Mr John Laidlaw Rowan as a director
dot icon24/08/2009
Return made up to 12/07/09; full list of members
dot icon23/08/2009
Director appointed peter william kerns
dot icon14/05/2009
Accounts made up to 2008-12-31
dot icon11/12/2008
Director appointed david james mccarthy
dot icon11/12/2008
Appointment Terminated Director phillip lee
dot icon17/07/2008
Return made up to 12/07/08; full list of members
dot icon06/04/2008
Accounts made up to 2007-12-31
dot icon12/08/2007
New secretary appointed;new director appointed
dot icon12/08/2007
Secretary resigned;director resigned
dot icon30/07/2007
Return made up to 12/07/07; no change of members
dot icon03/04/2007
Accounts made up to 2006-12-31
dot icon27/07/2006
Full accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 12/07/06; full list of members
dot icon06/07/2005
Return made up to 12/07/05; full list of members
dot icon31/03/2005
Full accounts made up to 2004-12-31
dot icon13/07/2004
Return made up to 12/07/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-12-31
dot icon14/12/2003
Director resigned
dot icon16/11/2003
New director appointed
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 12/07/03; full list of members
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 12/07/02; full list of members
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon22/07/2001
Return made up to 12/07/01; full list of members
dot icon09/12/2000
New director appointed
dot icon27/11/2000
Director resigned
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Return made up to 12/07/00; full list of members
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon27/07/1999
Return made up to 12/07/99; no change of members
dot icon15/02/1999
Director resigned
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
Return made up to 12/07/98; no change of members
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
Return made up to 12/07/97; full list of members
dot icon03/08/1996
Full accounts made up to 1995-12-31
dot icon09/07/1996
Return made up to 12/07/96; no change of members
dot icon09/07/1996
Director's particulars changed
dot icon28/05/1996
Memorandum and Articles of Association
dot icon28/05/1996
Resolutions
dot icon21/09/1995
Return made up to 12/07/95; no change of members
dot icon21/09/1995
Director's particulars changed
dot icon26/07/1995
Full accounts made up to 1994-12-31
dot icon08/03/1995
Director resigned
dot icon03/08/1994
Full accounts made up to 1993-12-31
dot icon07/07/1994
Return made up to 12/07/94; full list of members
dot icon05/02/1994
Director resigned
dot icon02/02/1994
Director resigned
dot icon06/10/1993
Director resigned
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon11/07/1993
Return made up to 12/07/93; no change of members
dot icon11/07/1993
Director's particulars changed
dot icon26/01/1993
Secretary resigned;new secretary appointed
dot icon21/12/1992
Director resigned
dot icon09/08/1992
Full accounts made up to 1991-12-31
dot icon09/08/1992
Return made up to 12/07/92; full list of members
dot icon09/08/1992
Secretary resigned;director resigned
dot icon09/12/1991
Accounting reference date shortened from 28/02 to 31/12
dot icon14/11/1991
Registered office changed on 15/11/91 from: 158 kentish town road london NW5 2AG
dot icon14/11/1991
New director appointed
dot icon14/11/1991
New director appointed
dot icon14/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon29/08/1991
Full accounts made up to 1991-02-28
dot icon18/07/1991
Return made up to 12/07/91; no change of members
dot icon01/06/1991
Director resigned
dot icon06/03/1991
New director appointed
dot icon06/03/1991
New director appointed
dot icon20/09/1990
Memorandum and Articles of Association
dot icon20/09/1990
Resolutions
dot icon19/09/1990
Memorandum and Articles of Association
dot icon05/08/1990
Resolutions
dot icon05/08/1990
Full accounts made up to 1990-02-28
dot icon05/08/1990
Return made up to 12/07/90; full list of members
dot icon19/09/1989
Full accounts made up to 1989-02-28
dot icon19/09/1989
Return made up to 21/08/89; full list of members
dot icon07/06/1989
New director appointed
dot icon08/11/1988
Resolutions
dot icon07/11/1988
Certificate of re-registration from Private to Public Limited Company
dot icon07/11/1988
Application for reregistration from private to PLC
dot icon07/11/1988
Declaration on reregistration from private to PLC
dot icon07/11/1988
Balance Sheet
dot icon07/11/1988
Auditor's report
dot icon07/11/1988
Auditor's statement
dot icon07/11/1988
Re-registration of Memorandum and Articles
dot icon26/10/1988
Wd 18/10/88 ad 29/09/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon26/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1988
Accounting reference date shortened from 31/03 to 28/02
dot icon17/08/1988
Registered office changed on 18/08/88 from: 3/4 stone buildings lincoln's inn london WC2A 3XS
dot icon04/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1988
Registered office changed on 05/05/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowan, John Laidlaw
Director
01/08/2009 - 22/10/2010
30
Heaps, John Edward
Director
01/10/1991 - 24/02/1999
9
Wilson, Paul Antony
Director
10/11/2010 - Present
25
Bayley, Trevor John
Director
01/10/1991 - 21/11/2000
19
Mills, Paul Andrew
Secretary
01/10/1991 - 19/01/1993
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE MORTGAGE AGENCY LIMITED

THE MORTGAGE AGENCY LIMITED is an(a) Dissolved company incorporated on 14/02/1988 with the registered office located at 1 Angel Square, Manchester M60 0AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE MORTGAGE AGENCY LIMITED?

toggle

THE MORTGAGE AGENCY LIMITED is currently Dissolved. It was registered on 14/02/1988 and dissolved on 13/01/2014.

Where is THE MORTGAGE AGENCY LIMITED located?

toggle

THE MORTGAGE AGENCY LIMITED is registered at 1 Angel Square, Manchester M60 0AG.

What does THE MORTGAGE AGENCY LIMITED do?

toggle

THE MORTGAGE AGENCY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for THE MORTGAGE AGENCY LIMITED?

toggle

The latest filing was on 13/01/2014: Final Gazette dissolved via voluntary strike-off.