20 Boulevard De Suisse
Monaco
Mc98000
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Neil Geoffrey Buckley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St Mary's Close East Cottingwith York North Yorkshire YO42 4TZ |
Director Name | Mr Daniel Edward Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Sandhill Oval Leeds West Yorkshire LS17 8EA |
Website | mercurytg.com/ |
---|
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£1,557,279 |
Cash | £41,408 |
Current Liabilities | £1,294,458 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (13 pages) |
---|---|
5 July 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (10 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (9 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 27 May 2015 (9 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 27 May 2014 (9 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 27 May 2014 (9 pages) |
18 November 2013 | Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (9 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 27 May 2013 (9 pages) |
28 June 2012 | Appointment of a voluntary liquidator (1 page) |
20 June 2012 | Resolutions
|
20 June 2012 | Registered office address changed from 4320 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom on 20 June 2012 (2 pages) |
20 June 2012 | Statement of affairs with form 4.19 (6 pages) |
25 October 2011 | Termination of appointment of Daniel Smith as a director (1 page) |
9 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
21 October 2010 | Registered office address changed from the Pentagon 3 4315 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom on 21 October 2010 (1 page) |
7 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Mr Daniel Edward Smith on 19 August 2010 (2 pages) |
7 September 2010 | Appointment of Mr Daniel Edward Smith as a director (1 page) |
7 September 2010 | Termination of appointment of Neil Buckley as a director (1 page) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2009 | Director appointed neil geoffrey buckley (1 page) |
15 September 2009 | Ad 09/09/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
8 September 2009 | Director appointed mr darren neil masters (1 page) |
7 September 2009 | Appointment terminated director jonathon round (1 page) |
19 August 2009 | Incorporation (13 pages) |