MERCURY DEVELOPMENTS (YORKSHIRE) LIMITED

Premier House High Street Premier House High Street, Wakefield, WF4 3EB, West Yorkshire
StatusDISSOLVED
Company No.05871577
CategoryPrivate Limited Company
Incorporated10 Jul 2006
Age17 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution20 Dec 2016
Years7 years, 5 months, 26 days

SUMMARY

MERCURY DEVELOPMENTS (YORKSHIRE) LIMITED is an dissolved private limited company with number 05871577. It was incorporated 17 years, 11 months, 5 days ago, on 10 July 2006 and it was dissolved 7 years, 5 months, 26 days ago, on 20 December 2016. The company address is Premier House High Street Premier House High Street, Wakefield, WF4 3EB, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Old address: Sandal Business Centre Asdale Road Sandal Wakefield West Yorkshire WF2 7JE

Change date: 2013-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2011

Action Date: 10 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-10

Officer name: David Rayner

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2011

Action Date: 10 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-10

Officer name: Simon Alistair Longbottom

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2011

Action Date: 10 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-10

Officer name: Mr Clive Richard Brook

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2011

Action Date: 10 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-10

Officer name: Paul James Colwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: David Rayner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard wilson

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/02/07--------- £ si 33@1=33 £ ic 99/132

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/07/06--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 16/08/06 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 10 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING INFORMATION SYSTEMS LTD

LABURNAM HOUSE SOUTH STREET,WANTAGE,OX12 9JY

Number:06295656
Status:ACTIVE
Category:Private Limited Company

DICKINSON ESTATES LIMITED

66 WEST STREET,SCUNTHORPE,DN17 3LQ

Number:11857262
Status:ACTIVE
Category:Private Limited Company

EVERGREEN VETERINARY LIMITED

63 LONDON ROAD LONDON ROAD SOUTH,STOCKPORT,SK12 1LA

Number:05412854
Status:ACTIVE
Category:Private Limited Company

MARTIN CASWEL LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:10261831
Status:ACTIVE
Category:Private Limited Company

PF CARS LIMITED

24 YORK STREET,AYR,KA8 8AZ

Number:SC572115
Status:ACTIVE
Category:Private Limited Company

SEAMILL LTD

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:11573095
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source