Company NameMercury Rental Limited
Company StatusDissolved
Company Number07752262
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 8 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mubarak Dawood Patel
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address695 Blackburn Road
Bolton
BL1 7AB
Secretary NameMr Sabir Suleman Dakri
StatusClosed
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Roocroft Court
Bolton
BL1 2QF
Director NameMr Hashan Alli Diveli
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Windermere Street
Bolton
BL1 8LS

Contact

Telephone01204 301001
Telephone regionBolton

Location

Registered AddressMercury House
77a Manchester Road
Bolton
BL2 1ES
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

58 at £1Maqsud Patel
58.00%
Ordinary
42 at £1Mubarak Patel
42.00%
Ordinary

Financials

Year2014
Net Worth-£91,742
Cash£41,637
Current Liabilities£111,112

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2016Application to strike the company off the register (3 pages)
14 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 September 2013Registered office address changed from 532a Blackburn Road Bolton BL1 8NW United Kingdom on 21 September 2013 (1 page)
21 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100
(5 pages)
25 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
12 September 2011Termination of appointment of Hashan Diveli as a director (1 page)
25 August 2011Incorporation (46 pages)