Netherley
Liverpool
L27 8XN
Director Name | Joseph Kelly |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Broad Lane Liverpool Merseyside L11 8LZ |
Secretary Name | Bernard David Heron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Evergreen Close Netherley Liverpool L27 8XN |
Registered Address | C/O Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2013 | Application to strike the company off the register (3 pages) |
4 January 2013 | Application to strike the company off the register (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 16 March 2012 Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 16 March 2012 Statement of capital on 2012-06-06
|
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Change of name notice (2 pages) |
6 June 2011 | Company name changed mercury car services (liverpool) LTD\certificate issued on 06/06/11
|
6 June 2011 | Change of name notice (2 pages) |
6 June 2011 | Company name changed mercury car services (liverpool) LTD\certificate issued on 06/06/11
|
25 March 2011 | Annual return made up to 16 March 2011 (5 pages) |
25 March 2011 | Secretary's details changed for Bernard David Heron on 10 August 2010 (2 pages) |
25 March 2011 | Director's details changed for Bernard David Heron on 10 August 2010 (2 pages) |
25 March 2011 | Director's details changed for Bernard David Heron on 10 August 2010 (2 pages) |
25 March 2011 | Annual return made up to 16 March 2011 (5 pages) |
25 March 2011 | Secretary's details changed for Bernard David Heron on 10 August 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 16/03/09; no change of members (3 pages) |
23 March 2009 | Return made up to 16/03/09; no change of members (3 pages) |
19 June 2008 | Return made up to 16/03/08; no change of members (7 pages) |
19 June 2008 | Return made up to 16/03/08; no change of members (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
1 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: c/o green corporates LIMITED brandon house king street knutsford cheshire WA16 6DX (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: c/o green corporates LIMITED brandon house king street knutsford cheshire WA16 6DX (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 16/03/05; full list of members
|
16 March 2004 | Incorporation (10 pages) |
16 March 2004 | Incorporation (10 pages) |