MERCANTILE ASSET MANAGEMENT LIMITED
Overview
Company Name | MERCANTILE ASSET MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02852880 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MERCANTILE ASSET MANAGEMENT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MERCANTILE ASSET MANAGEMENT LIMITED located?
Registered Office Address | 105 Albion Street LS1 5AS Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MERCANTILE ASSET MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
MERCANTILE PROPERTY DEVELOPMENT LIMITED | Apr 12, 1994 | Apr 12, 1994 |
SUBMITFACTOR LIMITED | Sep 13, 1993 | Sep 13, 1993 |
What are the latest accounts for MERCANTILE ASSET MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MERCANTILE ASSET MANAGEMENT LIMITED?
Annual Return |
|
---|
What are the latest filings for MERCANTILE ASSET MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Appointment of Mrs Lucy Janet Leinster as a secretary on Mar 24, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sally Smith as a secretary on Mar 24, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Appointment of Mr Robin Litten as a director on Mar 23, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Anthony Hill as a director on Mar 23, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from Mercantile House the Silverlink Business Park Wallsend Tyne & Wear NE28 9NY on Apr 20, 2012 | 1 pages | AD01 | ||||||||||
Accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Appointment of Mrs Sally Smith as a secretary on Mar 23, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of George Jennings as a secretary on Mar 23, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of David Pickersgill as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2010 | 19 pages | AA | ||||||||||
Annual return made up to Sep 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Martin Richardson on Apr 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Pickersgill on Apr 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Anthony Hill on Apr 28, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr George Jennings on Apr 28, 2010 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2009 | 21 pages | AA | ||||||||||
Who are the officers of MERCANTILE ASSET MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEINSTER, Lucy Janet | Secretary | Albion Street LS1 5AS Leeds 105 West Yorkshire | 186608180001 | |||||||
LITTEN, Robin | Director | Albion Street LS1 5AS Leeds 105 West Yorkshire United Kingdom | United Kingdom | British | Finance Director | 167997920001 | ||||
RICHARDSON, Martin | Director | Albion Street LS1 5AS Leeds 105 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 130663100001 | ||||
JENNINGS, George | Secretary | Mercantile House The Silverlink Business Park NE28 9NY Wallsend Tyne & Wear | British | 7104510005 | ||||||
SMITH, Sally | Secretary | Albion Street LS1 5AS Leeds 105 West Yorkshire United Kingdom | 168091590001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANDERSON, John Norman | Director | 22 Hascombe Close NE25 9XQ Whitley Bay Tyne & Wear | United Kingdom | British | Company Director | 13052050002 | ||||
BLEZARD, Nicholas | Director | Heckley House NE66 2LD Alnwick Northumberland | United Kingdom | British | Company Director | 34858540004 | ||||
CARR, Gerald | Director | North End 7 Bygate Road NE25 8BN Whitley Bay Tyne & Wear | British | Retired | 8881530001 | |||||
HILL, Peter Anthony | Director | Albion Street LS1 5AS Leeds 105 West Yorkshire United Kingdom | England | British | Building Society Director | 118821360001 | ||||
PICKERSGILL, David | Director | Mercantile House The Silverlink Business Park NE28 9NY Wallsend Tyne & Wear | England | British | Deputy Chief Executive | 50761220005 | ||||
ROBINSON, Gordon | Director | Red House Drive NE25 9XL Whitley Bay 11 Tyne And Wear United Kingdom | England | British | Chief Executive | 137642090001 | ||||
THOMPSON, Peter Harold Leslie | Director | 29 Mariners Lane NE30 2RU Tynemouth Tyne & Wear | British | Company Director | 33660600001 | |||||
WALKER, Graham | Director | Thornton Manor Court Thornton In Craven BD23 3TJ Skipton Cherry Tree Barn North Yorkshire | England | British | Company Director | 130663040001 | ||||
WARD, John Teasdale | Director | 92 Kenton Road NE3 4NP Gosforth Newcastle Upon Tyne | British | Company Director | 10353160001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0