About

Registered Number: 04220855
Date of Incorporation: 22/05/2001 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (9 years and 9 months ago)
Registered Address: 231 Grimsby Road, Cleethorpes, North East Lincolnshire, DN35 7HE

 

Mfc Mortgage Options & Financial Services Ltd was registered on 22 May 2001 with its registered office in North East Lincolnshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. There are 3 directors listed as O'flinn, Michael, O'flinn, Michael, Cook, Michael Stuart for Mfc Mortgage Options & Financial Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'FLINN, Michael 22 May 2001 - 1
COOK, Michael Stuart 22 May 2001 02 May 2014 1
Secretary Name Appointed Resigned Total Appointments
O'FLINN, Michael 02 May 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 12 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 12 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 19 June 2014
AP03 - Appointment of secretary 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 30 May 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
AA - Annual Accounts 29 March 2011
DISS40 - Notice of striking-off action discontinued 25 December 2010
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 04 March 2009
225 - Change of Accounting Reference Date 12 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 12 May 2005
395 - Particulars of a mortgage or charge 02 April 2005
395 - Particulars of a mortgage or charge 18 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 12 February 2004
AA - Annual Accounts 27 February 2003
363s - Annual Return 26 July 2002
225 - Change of Accounting Reference Date 16 October 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
NEWINC - New incorporation documents 22 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2005 Outstanding

N/A

Legal charge 11 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.