Hoole
Chester
Cheshire
CH2 3HW
Wales
Secretary Name | Mr Charles Graham Douglas Kidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2005(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 03 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Harrop 19 Anglesey Drive Poynton Cheshire SK12 1BT |
Director Name | Peter Foster |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 1992) |
Role | Financial Advisor |
Correspondence Address | 77 Wilton Avenue Heald Green Cheadle Cheshire SK8 3LY |
Director Name | Mr Charles Graham Douglas Kidson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Harrop 19 Anglesey Drive Poynton Cheshire SK12 1BT |
Director Name | Mr James Neilson Lang |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 November 2005) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Eagle Brow Lymm Cheshire WA13 0LZ |
Director Name | William Dean Tait Scott |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 February 2003) |
Role | Financial Advisor |
Correspondence Address | Cherry Lodge Withinlee Road Prestbury Cheshire SK10 4AT |
Secretary Name | Mr Charles Graham Douglas Kidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Harrop 19 Anglesey Drive Poynton Cheshire SK12 1BT |
Director Name | Charles David Oakes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 August 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Onston Old Hall Onston Lane Crowton Northwich Cheshire CW8 2RG |
Secretary Name | Mr Alaric Wade Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(19 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 17 November 2005) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lime Grove Hoole Chester Cheshire CH2 3HW Wales |
Registered Address | Whitehead House Pacific Road Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
100 at £1 | Mercater Capital Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | Application to strike the company off the register (3 pages) |
4 February 2014 | Application to strike the company off the register (3 pages) |
12 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
6 March 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Termination of appointment of Charles Oakes as a director (1 page) |
5 October 2012 | Termination of appointment of Charles Oakes as a director (1 page) |
12 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Charles David Oakes on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Charles David Oakes on 31 December 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
22 May 2007 | Company name changed scott lang investment management nominees LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed scott lang investment management nominees LIMITED\certificate issued on 22/05/07 (2 pages) |
23 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
16 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
16 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: whitehead house pacific road altrincham cheshire WA14 5BJ (1 page) |
14 November 2005 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: whitehead house pacific road altrincham cheshire WA14 5BJ (1 page) |
14 November 2005 | Auditor's resignation (1 page) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | Auditor's resignation (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
14 November 2005 | New director appointed (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
26 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: charter house woodlands road altrincham cheshire WA14 1HF (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: charter house woodlands road altrincham cheshire WA14 1HF (1 page) |
12 May 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
12 May 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members
|
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
1 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
1 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
7 February 2001 | Return made up to 31/12/00; full list of members
|
4 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members
|
11 February 2000 | Return made up to 31/12/99; full list of members
|
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
12 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 3 the downs altrincham cheshire WA14 2QD (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 3 the downs altrincham cheshire WA14 2QD (1 page) |
18 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
4 March 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
4 March 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 April 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
13 April 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
24 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
24 September 1991 | Company name changed scott, lang nominees LIMITED\certificate issued on 24/09/91 (2 pages) |
24 September 1991 | Company name changed scott, lang nominees LIMITED\certificate issued on 24/09/91 (2 pages) |
16 February 1987 | Company name changed jewelnight LIMITED\certificate issued on 16/02/87 (2 pages) |
16 February 1987 | Company name changed jewelnight LIMITED\certificate issued on 16/02/87 (2 pages) |
27 August 1986 | Certificate of Incorporation (1 page) |
27 August 1986 | Incorporation (12 pages) |
27 August 1986 | Incorporation (12 pages) |
27 August 1986 | Certificate of Incorporation (1 page) |