Company NameRoger Slowe Mortgage Services Limited
Company StatusDissolved
Company Number03691550
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 4 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameRoger Stanley Slowe
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleInsurance
Correspondence Address15 Mayflower Close
Southend On Sea
SS2 6XP
Secretary NamePauline Doreen Slowe
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Mayflower Close
Southend On Sea
SS2 6XP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address327 Bridgwater Drive
Westcliff On Sea
Essex
SS0 0HA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£230
Current Liabilities£230

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 June

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2003Partial exemption accounts made up to 30 June 2002 (8 pages)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
23 September 2002Application for striking-off (1 page)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
27 December 2001Partial exemption accounts made up to 30 June 2001 (8 pages)
12 January 2001Return made up to 04/01/01; full list of members (6 pages)
13 October 2000Full accounts made up to 30 June 2000 (6 pages)
17 January 2000Return made up to 04/01/00; full list of members (6 pages)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Registered office changed on 14/01/99 from: 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page)
14 January 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
14 January 1999New secretary appointed (2 pages)
4 January 1999Incorporation (12 pages)