Firswood
Manchester
M16 0EP
Director Name | Mr Lee Scowcroft |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 February 2020) |
Role | Digital Director |
Country of Residence | England |
Correspondence Address | 17 St. Anns Square Manchester M2 7PW |
Director Name | Mr Derek Farr |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2014(1 year after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St. Anns Square Manchester M2 7PW |
Director Name | Mr Christopher John Underhill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St. Anns Square Manchester M2 7PW |
Website | mercadocommerce.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8132215 |
Telephone region | Manchester |
Registered Address | 17 St. Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Robert Pollick 9.57% Ordinary B |
---|---|
800 at £1 | Anthony Cooke 7.66% Ordinary A |
450 at £1 | Chris Underhill 4.31% Ordinary A |
2.9k at £1 | Lee Scowcroft 27.49% Ordinary A |
2.8k at £1 | Julian Nigel Emery 26.54% Ordinary A |
2.2k at £1 | Derek Farr 21.19% Ordinary A |
160 at £1 | George Lawton 1.53% Ordinary A |
100 at £1 | Sandra Hill 0.96% Ordinary A |
80 at £1 | Darren Preece 0.77% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£21,697 |
Cash | £1,046 |
Current Liabilities | £24,349 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
2 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
---|---|
19 June 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 June 2017 | Termination of appointment of Christopher John Underhill as a director on 22 December 2016 (1 page) |
11 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 June 2015 | Memorandum and Articles of Association (30 pages) |
23 June 2015 | Resolutions
|
16 June 2015 | Second filing of SH01 previously delivered to Companies House
|
12 June 2015 | Resolutions
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
4 June 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
3 June 2015 | Appointment of Mr Chris Underhill as a director on 1 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Chris Underhill as a director on 1 May 2015 (2 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 February 2015 | Registered office address changed from 19 Rye Bank Road Firswood Manchester M16 0EP to C/O Alexander & Co 17 St. Anns Square Manchester M2 7PW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 19 Rye Bank Road Firswood Manchester M16 0EP to C/O Alexander & Co 17 St. Anns Square Manchester M2 7PW on 3 February 2015 (1 page) |
2 January 2015 | Change of share class name or designation (2 pages) |
2 January 2015 | Memorandum and Articles of Association (30 pages) |
2 January 2015 | Resolutions
|
12 December 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Appointment of Mr Derek Farr as a director (2 pages) |
7 August 2013 | Appointment of Mr Lee Scowcroft as a director (2 pages) |
12 July 2013 | Company name changed shopmunga LTD\certificate issued on 12/07/13
|
14 May 2013 | Incorporation (20 pages) |