MERSEY CARE DEVELOPMENT COMPANY LIMITED

MERSEY CARE DEVELOPMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMERSEY CARE DEVELOPMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07334967
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MERSEY CARE DEVELOPMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 1032 LIMITEDAug 03, 2010Aug 03, 2010

    What are the latest accounts for MERSEY CARE DEVELOPMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for MERSEY CARE DEVELOPMENT COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MERSEY CARE DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 8
    SH01

    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 pagesAD01

    Registered office address changed from 75 Colmore Row Birmingham B3 2AP on Dec 23, 2013

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    18 pagesAA

    Annual return made up to Aug 03, 2013 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Appointment of Mr Timothy Frank Sharpe as a director on May 09, 2013

    2 pagesAP01

    Termination of appointment of Kirk Graham Vaughan Taylor as a director on May 09, 2013

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 30, 2012

    • Capital: GBP 8
    4 pagesSH01

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Annual return made up to Aug 03, 2012 with full list of shareholders

    6 pagesAR01

    Statement of capital following an allotment of shares on Jul 30, 2012

    • Capital: GBP 8
    4 pagesSH01

    Appointment of Mr Nicholas Forster Harris as a director on Oct 14, 2011

    2 pagesAP01

    Termination of appointment of Yusuf Peerbaccus as a director on Oct 14, 2011

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Annual return made up to Aug 03, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of A G Secretarial Limited as a director

    1 pagesTM01

    Appointment of Yusuf Peerbaccus as a director

    3 pagesAP01

    Appointment of Mr Kirk Graham Vaughan Taylor as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Sep 16, 2010

    • Capital: GBP 2
    4 pagesSH01

    Current accounting period shortened from Aug 31, 2011 to Mar 31, 2011

    3 pagesAA01

    Who are the officers of MERSEY CARE DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACKLAM, David
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    EnglandBritish91151390001
    HARRIS, Nicholas Forster
    Vicarage Road
    Yalding
    ME18 6DW Maidstone
    Kenwyn
    Kent
    United Kingdom
    Director
    Vicarage Road
    Yalding
    ME18 6DW Maidstone
    Kenwyn
    Kent
    United Kingdom
    EnglandBritish157106950001
    SHARPE, Tim Frank
    Braywick Road
    SL6 1DA Maidenhead
    Braywick Gate
    Berkshire
    England
    Director
    Braywick Road
    SL6 1DA Maidenhead
    Braywick Gate
    Berkshire
    England
    EnglandBritish237083390001
    SIEW, Elaine Ee Leng
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    United KingdomBritish108814710001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    PEERBACCUS, Yusuf Mohamed
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    United Kingdom
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    United Kingdom
    EnglandBritish264514140001
    TAYLOR, Kirk Graham Vaughan
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    United Kingdom
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    United Kingdom
    EnglandBritish249326260001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    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