Company NameMortgage Helpline Limited
Company StatusDissolved
Company Number03350932
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Kevin Davey Rowland
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address1a Derby Road
Grays
Essex
RM17 6QD
Secretary NameLinda Ethel Rowland
NationalityBritish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address1a Derby Road
Grays
Essex
RM17 6QD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address1a Derby Road
Grays
Essex
RM17 6QD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Financials

Year2014
Net Worth-£245
Cash£956
Current Liabilities£1,302

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
8 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2004Return made up to 05/04/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 05/04/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 May 2002Registered office changed on 09/05/02 from: 90 west road shoeburyness southend on sea essex SS3 9DS (1 page)
9 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Return made up to 11/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 June 2000Return made up to 11/04/00; full list of members (14 pages)
24 May 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
18 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 152 city road london EC1V 2NX (1 page)
3 May 2000New director appointed (2 pages)
20 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
20 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
11 April 1997Incorporation (10 pages)