MERCURY DEVELOPMENTS (YORKSHIRE) LIMITED
Status | DISSOLVED |
Company No. | 05871577 |
Category | Private Limited Company |
Incorporated | 10 Jul 2006 |
Age | 17 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2016 |
Years | 7 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
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
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard wilson
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
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
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/07; full list of members
Documents
Legacy
Date: 14 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/02/07--------- £ si 33@1=33 £ ic 99/132
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/07/06--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
BUILDING INFORMATION SYSTEMS LTD
LABURNAM HOUSE SOUTH STREET,WANTAGE,OX12 9JY
Number: | 06295656 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 WEST STREET,SCUNTHORPE,DN17 3LQ
Number: | 11857262 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LONDON ROAD LONDON ROAD SOUTH,STOCKPORT,SK12 1LA
Number: | 05412854 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 10261831 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 YORK STREET,AYR,KA8 8AZ
Number: | SC572115 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A MAIN STREET,COCKERMOUTH,CA13 9LQ
Number: | 11573095 |
Status: | ACTIVE |
Category: | Private Limited Company |