MERCANTILE MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

MERCANTILE MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02373782

Incorporation date

18/04/1989

Size

Dormant

Contacts

Registered address

Registered address

Gladstone House, Hithercroft Road, Wallingford, Oxfordshire OX10 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1989)
dot icon12/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2016
First Gazette notice for voluntary strike-off
dot icon14/09/2016
Application to strike the company off the register
dot icon21/08/2016
Statement by Directors
dot icon21/08/2016
Statement of capital on 2016-08-22
dot icon21/08/2016
Solvency Statement dated 31/07/16
dot icon21/08/2016
Resolutions
dot icon18/05/2016
Director's details changed for Mr Darrell Peter Boxall on 2016-05-11
dot icon18/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon18/04/2016
Registered office address changed from Latimer House 6 Edward Street Birmingham West Midlands B1 2RX to Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT on 2016-04-19
dot icon02/03/2016
Satisfaction of charge 5 in full
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon02/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/05/2014
Director's details changed for Darrell Peter Boxall on 2014-05-21
dot icon11/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon05/02/2014
Termination of appointment of Tracey Keates as a director
dot icon05/02/2014
Termination of appointment of Tracey Keates as a secretary
dot icon05/02/2014
Appointment of Mr Jeffrey Raymond Mackinnon as a secretary
dot icon05/02/2014
Appointment of Mr Jeffrey Raymond Mackinnon as a director
dot icon06/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon28/02/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon26/11/2012
Appointment of Darrell Peter Boxall as a director
dot icon11/11/2012
Termination of appointment of Kevin Cleaver as a secretary
dot icon11/11/2012
Appointment of Tracey Keates as a director
dot icon11/11/2012
Appointment of Tracey Keates as a secretary
dot icon11/11/2012
Appointment of Mr Barry Alan Symons as a director
dot icon11/11/2012
Termination of appointment of Hyacinth Sutton as a director
dot icon01/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon13/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 19/04/09; full list of members
dot icon20/07/2009
Appointment terminated director brian cleaver
dot icon20/07/2009
Director appointed miss hyacinth sutton
dot icon22/01/2009
Return made up to 19/04/08; full list of members
dot icon16/11/2008
Return made up to 19/04/07; full list of members
dot icon10/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon05/11/2006
Resolutions
dot icon05/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon05/06/2006
Return made up to 19/04/06; full list of members
dot icon24/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon24/08/2005
Resolutions
dot icon20/07/2005
Return made up to 19/04/05; full list of members
dot icon18/05/2005
New secretary appointed
dot icon18/05/2005
Secretary resigned
dot icon14/03/2005
Return made up to 19/04/04; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/11/2003
Full accounts made up to 2003-03-31
dot icon29/05/2003
Return made up to 19/04/03; full list of members
dot icon02/03/2003
Director resigned
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon28/04/2002
Return made up to 19/04/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon18/12/2001
Registered office changed on 19/12/01 from: kent house kent street birmingham B5 6QF
dot icon13/05/2001
Return made up to 19/04/01; full list of members
dot icon11/02/2001
Director resigned
dot icon11/02/2001
Secretary resigned;director resigned
dot icon11/02/2001
New director appointed
dot icon11/02/2001
New secretary appointed
dot icon11/02/2001
Resolutions
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon08/06/2000
Certificate of change of name
dot icon02/05/2000
Return made up to 19/04/00; full list of members
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon20/04/1999
Return made up to 19/04/99; full list of members
dot icon23/02/1999
Full accounts made up to 1998-03-31
dot icon09/05/1998
Return made up to 19/04/98; full list of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon17/06/1997
Full accounts made up to 1995-12-31
dot icon07/05/1997
Return made up to 19/04/97; no change of members
dot icon07/04/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon27/11/1996
Director's particulars changed
dot icon18/04/1996
Return made up to 19/04/96; full list of members
dot icon18/03/1996
Particulars of mortgage/charge
dot icon15/01/1996
Memorandum and Articles of Association
dot icon12/12/1995
New secretary appointed;new director appointed
dot icon11/12/1995
Resolutions
dot icon10/07/1995
Accounting reference date extended from 30/06 to 31/12
dot icon27/04/1995
Accounts for a small company made up to 1994-06-30
dot icon25/04/1995
Return made up to 19/04/95; full list of members
dot icon15/02/1995
Declaration of satisfaction of mortgage/charge
dot icon15/02/1995
Declaration of satisfaction of mortgage/charge
dot icon08/02/1995
Memorandum and Articles of Association
dot icon08/02/1995
Resolutions
dot icon03/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Director resigned
dot icon29/09/1994
Particulars of mortgage/charge
dot icon05/05/1994
Return made up to 19/04/94; no change of members
dot icon19/04/1994
Full accounts made up to 1993-06-30
dot icon24/04/1993
Return made up to 19/04/93; full list of members
dot icon18/03/1993
New secretary appointed
dot icon11/03/1993
Secretary resigned;director resigned
dot icon01/10/1992
Full accounts made up to 1992-06-30
dot icon02/07/1992
New director appointed
dot icon02/07/1992
New director appointed
dot icon02/07/1992
Return made up to 19/04/92; no change of members
dot icon26/04/1992
New director appointed
dot icon26/04/1992
New director appointed
dot icon15/12/1991
Accounts for a small company made up to 1990-06-30
dot icon15/12/1991
Accounts for a small company made up to 1991-06-30
dot icon21/08/1991
Return made up to 19/04/91; full list of members
dot icon03/06/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon05/04/1991
Return made up to 02/11/90; full list of members
dot icon05/03/1991
Resolutions
dot icon24/04/1990
Ad 14/02/90--------- £ si 49901@1=49901 £ ic 99/50000
dot icon27/03/1990
Particulars of mortgage/charge
dot icon18/03/1990
Director resigned;new director appointed
dot icon12/03/1990
Accounting reference date extended from 31/03 to 30/06
dot icon07/03/1990
Nc inc already adjusted 14/02/90
dot icon07/03/1990
Resolutions
dot icon07/03/1990
Resolutions
dot icon12/07/1989
Wd 12/07/89 ad 19/04/89--------- £ si 97@1=97 £ ic 2/99
dot icon12/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1989
Registered office changed on 13/07/89 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL
dot icon18/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackinnon, Jeffrey Raymond
Director
11/06/2013 - Present
41
Symons, Barry Alan
Director
01/11/2012 - Present
46
Nawaz, Mohammed
Secretary
16/04/1992 - 25/02/1993
2
Sutton, Hyacinth Sabina
Director
30/01/2001 - 29/01/2003
3
Sutton, Hyacinth Sabina
Director
30/06/2008 - 01/11/2012
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERCANTILE MANAGEMENT SERVICES LIMITED

MERCANTILE MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 18/04/1989 with the registered office located at Gladstone House, Hithercroft Road, Wallingford, Oxfordshire OX10 9BT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MERCANTILE MANAGEMENT SERVICES LIMITED?

toggle

MERCANTILE MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 18/04/1989 and dissolved on 12/12/2016.

Where is MERCANTILE MANAGEMENT SERVICES LIMITED located?

toggle

MERCANTILE MANAGEMENT SERVICES LIMITED is registered at Gladstone House, Hithercroft Road, Wallingford, Oxfordshire OX10 9BT.

What does MERCANTILE MANAGEMENT SERVICES LIMITED do?

toggle

MERCANTILE MANAGEMENT SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MERCANTILE MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 12/12/2016: Final Gazette dissolved via voluntary strike-off.