Company NameMercater Capital Management Nominees Limited
Company StatusDissolved
Company Number02050206
CategoryPrivate Limited Company
Incorporation Date27 August 1986(37 years, 8 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Alaric Wade Gordon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(19 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 03 June 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Lime Grove
Hoole
Chester
Cheshire
CH2 3HW
Wales
Secretary NameMr Charles Graham Douglas Kidson
NationalityBritish
StatusClosed
Appointed17 November 2005(19 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 03 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Harrop
19 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NamePeter Foster
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 December 1992)
RoleFinancial Advisor
Correspondence Address77 Wilton Avenue
Heald Green
Cheadle
Cheshire
SK8 3LY
Director NameMr Charles Graham Douglas Kidson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Harrop
19 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NameMr James Neilson Lang
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 November 2005)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address44 Eagle Brow
Lymm
Cheshire
WA13 0LZ
Director NameWilliam Dean Tait Scott
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 February 2003)
RoleFinancial Advisor
Correspondence AddressCherry Lodge
Withinlee Road
Prestbury
Cheshire
SK10 4AT
Secretary NameMr Charles Graham Douglas Kidson
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Harrop
19 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NameCharles David Oakes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(19 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 August 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressOnston Old Hall
Onston Lane Crowton
Northwich
Cheshire
CW8 2RG
Secretary NameMr Alaric Wade Gordon
NationalityBritish
StatusResigned
Appointed02 November 2005(19 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 17 November 2005)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Lime Grove
Hoole
Chester
Cheshire
CH2 3HW
Wales

Location

Registered AddressWhitehead House
Pacific Road
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

100 at £1Mercater Capital Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Application to strike the company off the register (3 pages)
4 February 2014Application to strike the company off the register (3 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(4 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(4 pages)
6 March 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
6 March 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 October 2012Termination of appointment of Charles Oakes as a director (1 page)
5 October 2012Termination of appointment of Charles Oakes as a director (1 page)
12 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
12 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
24 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Charles David Oakes on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Charles David Oakes on 31 December 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 October 2009 (5 pages)
7 December 2009Accounts for a dormant company made up to 31 October 2009 (5 pages)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
5 June 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
22 May 2007Company name changed scott lang investment management nominees LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed scott lang investment management nominees LIMITED\certificate issued on 22/05/07 (2 pages)
23 March 2007Return made up to 31/12/06; full list of members (7 pages)
23 March 2007Return made up to 31/12/06; full list of members (7 pages)
8 June 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
8 June 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
16 March 2006Return made up to 31/12/05; full list of members (9 pages)
16 March 2006Return made up to 31/12/05; full list of members (9 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
5 December 2005Registered office changed on 05/12/05 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
25 November 2005New secretary appointed;new director appointed (2 pages)
25 November 2005New secretary appointed;new director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: whitehead house pacific road altrincham cheshire WA14 5BJ (1 page)
14 November 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
14 November 2005Registered office changed on 14/11/05 from: whitehead house pacific road altrincham cheshire WA14 5BJ (1 page)
14 November 2005Auditor's resignation (1 page)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005Auditor's resignation (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
14 November 2005New director appointed (2 pages)
26 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
26 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
28 July 2004Registered office changed on 28/07/04 from: charter house woodlands road altrincham cheshire WA14 1HF (1 page)
28 July 2004Registered office changed on 28/07/04 from: charter house woodlands road altrincham cheshire WA14 1HF (1 page)
12 May 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
12 May 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
19 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
19 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
1 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
1 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 September 1998Registered office changed on 24/09/98 from: 3 the downs altrincham cheshire WA14 2QD (1 page)
24 September 1998Registered office changed on 24/09/98 from: 3 the downs altrincham cheshire WA14 2QD (1 page)
18 March 1998Return made up to 31/12/97; full list of members (6 pages)
18 March 1998Return made up to 31/12/97; full list of members (6 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 April 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
13 April 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 April 1995Return made up to 31/12/94; full list of members (6 pages)
24 April 1995Return made up to 31/12/94; full list of members (6 pages)
24 September 1991Company name changed scott, lang nominees LIMITED\certificate issued on 24/09/91 (2 pages)
24 September 1991Company name changed scott, lang nominees LIMITED\certificate issued on 24/09/91 (2 pages)
16 February 1987Company name changed jewelnight LIMITED\certificate issued on 16/02/87 (2 pages)
16 February 1987Company name changed jewelnight LIMITED\certificate issued on 16/02/87 (2 pages)
27 August 1986Certificate of Incorporation (1 page)
27 August 1986Incorporation (12 pages)
27 August 1986Incorporation (12 pages)
27 August 1986Certificate of Incorporation (1 page)