Company NameMortgage I.T. Limited
Company StatusDissolved
Company Number02317525
CategoryPrivate Limited Company
Incorporation Date15 November 1988(35 years, 6 months ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)
Previous NameChase Bureau Registrars Limited

Business Activity

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

Directors

Secretary NameRupande Sudhir Amlani
NationalityBritish
StatusClosed
Appointed15 November 1991(3 years after company formation)
Appointment Duration8 years, 6 months (closed 23 May 2000)
RoleCompany Director
Correspondence Address69 Wickham Place
Basildon
Essex
SS16 5UW
Director NameRupande Sudhir Amlani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 23 May 2000)
RoleCompany Director
Correspondence Address69 Wickham Place
Basildon
Essex
SS16 5UW
Director NameSharon Fairey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 23 May 2000)
RoleCompany Director
Correspondence Address91 Eastwood Boulevard
Westcliff On Sea
Essex
SS0 0BY
Director NameSudhir Natwarlal Amlani
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years after company formation)
Appointment Duration2 months (resigned 15 January 1992)
RoleAccountant
Correspondence Address69 Wickham Place
Basildon
Essex
SS16 5UW
Director NameCarol Josephine Chambers
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1996)
RoleCompany Director
Correspondence Address12 Richmond Avenue
Westcliff On Sea
Essex
SS0 7DA
Director NamePatrick John Earl
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(9 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 October 1998)
RoleFinancial Advisor
Correspondence Address12 Merlin End
Loneridge Park
Colchester
Essex
CO4 3FW

Location

Registered AddressChase House
5 Chase Road
Southend On Sea
Essex
SS1 2RE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
21 December 1999Application for striking-off (1 page)
2 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 December 1998Return made up to 15/11/98; no change of members (4 pages)
21 October 1998Director resigned (1 page)
15 July 1998Company name changed chase bureau registrars LIMITED\certificate issued on 16/07/98 (3 pages)
2 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 February 1998Return made up to 15/11/97; no change of members (4 pages)
5 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 January 1997Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
17 November 1995Return made up to 15/11/95; no change of members (4 pages)