MERSEY CARE DEVELOPMENT COMPANY LIMITED
Overview
| Company Name | MERSEY CARE DEVELOPMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07334967 |
| 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 MERSEY CARE DEVELOPMENT COMPANY LIMITED?
- Development of building projects (41100) / Construction
Where is MERSEY CARE DEVELOPMENT COMPANY LIMITED located?
| Registered Office Address | 15th Floor Cobalt Square 83-85 Hagley Road B16 8QG Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERSEY CARE DEVELOPMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGHOCO 1032 LIMITED | Aug 03, 2010 | Aug 03, 2010 |
What are the latest accounts for MERSEY CARE DEVELOPMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for MERSEY CARE DEVELOPMENT COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MERSEY CARE DEVELOPMENT COMPANY 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 Aug 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 15th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England to 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on Aug 11, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from 75 Colmore Row Birmingham B3 2AP on Dec 23, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Aug 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Mr Timothy Frank Sharpe as a director on May 09, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kirk Graham Vaughan Taylor as a director on May 09, 2013 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jul 30, 2012
| 4 pages | SH01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Aug 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Jul 30, 2012
| 4 pages | SH01 | ||||||||||
Appointment of Mr Nicholas Forster Harris as a director on Oct 14, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yusuf Peerbaccus as a director on Oct 14, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 17 pages | AA | ||||||||||
Annual return made up to Aug 03, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of A G Secretarial Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Yusuf Peerbaccus as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Kirk Graham Vaughan Taylor as a director | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Sep 16, 2010
| 4 pages | SH01 | ||||||||||
Current accounting period shortened from Aug 31, 2011 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Who are the officers of MERSEY CARE DEVELOPMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ACKLAM, David | Director | 83-85 Hagley Road B16 8QG Birmingham 15th Floor Cobalt Square England | England | British | 91151390001 | |||||||||
| HARRIS, Nicholas Forster | Director | Vicarage Road Yalding ME18 6DW Maidstone Kenwyn Kent United Kingdom | England | British | 157106950001 | |||||||||
| SHARPE, Tim Frank | Director | Braywick Road SL6 1DA Maidenhead Braywick Gate Berkshire England | England | British | 237083390001 | |||||||||
| SIEW, Elaine Ee Leng | Director | 83-85 Hagley Road B16 8QG Birmingham 15th Floor Cobalt Square England | United Kingdom | British | 108814710001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 105579880001 | |||||||||
| PEERBACCUS, Yusuf Mohamed | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead 3rd Floor Berkshire United Kingdom | England | British | 264514140001 | |||||||||
| TAYLOR, Kirk Graham Vaughan | Director | Braywick Gate Braywick Road SL6 1DA Maidenhead 3rd Floor Berkshire United Kingdom | England | British | 249326260001 | |||||||||
| A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
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