MERCATER CAPITAL MANAGEMENT NOMINEES LIMITED

Register to unlock more data on OkredoRegister

MERCATER CAPITAL MANAGEMENT NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02050206

Incorporation date

26/08/1986

Size

Dormant

Contacts

Registered address

Registered address

Whitehead House, Pacific Road, Altrincham, Cheshire WA14 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1986)
dot icon02/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2014
First Gazette notice for voluntary strike-off
dot icon03/02/2014
Application to strike the company off the register
dot icon11/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/03/2013
Accounts for a dormant company made up to 2012-10-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/10/2012
Termination of appointment of Charles Oakes as a director
dot icon11/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon02/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/03/2011
Accounts for a dormant company made up to 2010-10-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/01/2010
Director's details changed for Charles David Oakes on 2009-12-31
dot icon06/12/2009
Accounts for a dormant company made up to 2009-10-31
dot icon19/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon04/06/2008
Accounts for a dormant company made up to 2007-10-31
dot icon06/01/2008
Return made up to 31/12/07; full list of members
dot icon22/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon21/05/2007
Certificate of change of name
dot icon22/03/2007
Return made up to 31/12/06; full list of members
dot icon07/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon15/03/2006
Return made up to 31/12/05; full list of members
dot icon11/12/2005
Secretary resigned
dot icon08/12/2005
New secretary appointed
dot icon04/12/2005
Registered office changed on 05/12/05 from: 31 wellington road nantwich cheshire CW5 7ED
dot icon24/11/2005
New secretary appointed;new director appointed
dot icon13/11/2005
Auditor's resignation
dot icon13/11/2005
Accounting reference date extended from 30/04/05 to 31/10/05
dot icon13/11/2005
Registered office changed on 14/11/05 from: whitehead house pacific road altrincham cheshire WA14 5BJ
dot icon13/11/2005
New director appointed
dot icon13/11/2005
Director resigned
dot icon13/11/2005
Secretary resigned;director resigned
dot icon25/10/2005
Accounts for a dormant company made up to 2005-04-30
dot icon16/01/2005
Return made up to 31/12/04; full list of members
dot icon27/07/2004
Registered office changed on 28/07/04 from: charter house woodlands road altrincham cheshire WA14 1HF
dot icon11/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon18/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon01/03/2003
Director resigned
dot icon28/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon25/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon28/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon03/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon22/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon11/02/1999
Return made up to 31/12/98; no change of members
dot icon23/09/1998
Registered office changed on 24/09/98 from: 3 the downs altrincham cheshire WA14 2QD
dot icon17/03/1998
Return made up to 31/12/97; full list of members
dot icon01/03/1998
Accounts for a dormant company made up to 1997-04-30
dot icon03/03/1997
Accounts for a dormant company made up to 1996-04-30
dot icon29/01/1997
Return made up to 31/12/96; no change of members
dot icon12/04/1996
Accounts for a dormant company made up to 1995-04-30
dot icon28/01/1996
Return made up to 31/12/95; no change of members
dot icon23/04/1995
Return made up to 31/12/94; full list of members
dot icon20/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon20/02/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Return made up to 31/12/93; no change of members
dot icon19/02/1994
Full accounts made up to 1993-04-30
dot icon01/03/1993
Full accounts made up to 1992-04-30
dot icon02/02/1993
Return made up to 31/12/92; no change of members
dot icon17/01/1993
Director resigned
dot icon15/02/1992
Return made up to 31/12/91; full list of members
dot icon03/12/1991
Full accounts made up to 1991-04-30
dot icon10/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon23/09/1991
Certificate of change of name
dot icon15/01/1991
Full accounts made up to 1990-04-30
dot icon12/01/1991
Return made up to 09/11/90; no change of members
dot icon22/02/1990
Full accounts made up to 1989-04-30
dot icon22/02/1990
Return made up to 31/12/89; full list of members
dot icon18/01/1989
New director appointed
dot icon18/01/1989
Full accounts made up to 1988-04-30
dot icon18/01/1989
Return made up to 28/12/88; full list of members
dot icon06/01/1988
Accounts made up to 1987-03-31
dot icon06/01/1988
Return made up to 10/11/87; full list of members
dot icon06/01/1988
Registered office changed on 07/01/88 from: kings court altrincham cheshire WA14 2RD
dot icon04/11/1987
Accounting reference date extended from 31/03 to 30/04
dot icon26/02/1987
Gazettable document
dot icon16/02/1987
Accounting reference date notified as 31/03
dot icon15/02/1987
Certificate of change of name
dot icon06/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1987
Registered office changed on 07/02/87 from: 11 st james square manchester M2 6DR
dot icon27/10/1986
Registered office changed on 28/10/86 from: 47 brunswick place london N1 6EE
dot icon27/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/08/1986
Incorporation
dot icon26/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2012
dot iconLast change occurred
30/10/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2012
dot iconNext account date
30/10/2013
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakes, Charles David
Director
02/11/2005 - 02/08/2012
6
Gordon, Alaric Wade
Director
02/11/2005 - Present
7
Kidson, Charles Graham Douglas
Secretary
17/11/2005 - Present
12
Gordon, Alaric Wade
Secretary
02/11/2005 - 17/11/2005
4

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 MERCATER CAPITAL MANAGEMENT NOMINEES LIMITED

MERCATER CAPITAL MANAGEMENT NOMINEES LIMITED is an(a) Dissolved company incorporated on 26/08/1986 with the registered office located at Whitehead House, Pacific Road, Altrincham, Cheshire WA14 5BJ. There are currently 2 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 MERCATER CAPITAL MANAGEMENT NOMINEES LIMITED?

toggle

MERCATER CAPITAL MANAGEMENT NOMINEES LIMITED is currently Dissolved. It was registered on 26/08/1986 and dissolved on 02/06/2014.

Where is MERCATER CAPITAL MANAGEMENT NOMINEES LIMITED located?

toggle

MERCATER CAPITAL MANAGEMENT NOMINEES LIMITED is registered at Whitehead House, Pacific Road, Altrincham, Cheshire WA14 5BJ.

What does MERCATER CAPITAL MANAGEMENT NOMINEES LIMITED do?

toggle

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

What is the latest filing for MERCATER CAPITAL MANAGEMENT NOMINEES LIMITED?

toggle

The latest filing was on 02/06/2014: Final Gazette dissolved via voluntary strike-off.