MERCATUM LTD.

Register to unlock more data on OkredoRegister

MERCATUM LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03533454

Incorporation date

23/03/1998

Size

Full

Contacts

Registered address

Registered address

Armstrong Watson Central House, 47 St Paul's Street, Leeds LS1 2TECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1998)
dot icon25/04/2010
Final Gazette dissolved following liquidation
dot icon25/01/2010
Notice of move from Administration to Dissolution on 2010-01-22
dot icon13/12/2009
Statement of affairs with form 2.14B
dot icon21/09/2009
Statement of administrator's proposal
dot icon03/08/2009
Registered office changed on 04/08/2009 from 1 southview business park ghyll royd guiseley west yorkshire LS20 9LT
dot icon03/08/2009
Appointment of an administrator
dot icon26/05/2009
Director's Change of Particulars / jonathan barry / 31/01/2009 / Post Town was: bradford, now: w yorks
dot icon17/05/2009
Return made up to 24/03/09; full list of members
dot icon17/05/2009
Director's Change of Particulars / jonathan barry / 01/08/2008 / HouseName/Number was: , now: 63; Street was: colwyn, now: agincourt drive; Area was: park mount avenue baildon, now: bingley; Post Town was: shipley, now: bradford; Region was: west yorkshire, now: ; Post Code was: BD17 6DS, now: BD16 3JZ
dot icon27/04/2009
Appointment Terminated Director karen hall
dot icon27/04/2009
Appointment Terminated Director emma tiffany
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 24/03/08; full list of members
dot icon20/02/2008
New director appointed
dot icon17/09/2007
Full accounts made up to 2007-03-31
dot icon29/04/2007
Return made up to 24/03/07; full list of members
dot icon31/07/2006
Director resigned
dot icon31/07/2006
New director appointed
dot icon22/06/2006
Full accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 24/03/06; full list of members
dot icon27/03/2006
Secretary's particulars changed;director's particulars changed
dot icon27/11/2005
Full accounts made up to 2005-03-31
dot icon13/11/2005
New director appointed
dot icon15/08/2005
New secretary appointed
dot icon26/07/2005
Secretary resigned;director resigned
dot icon05/05/2005
Return made up to 24/03/05; full list of members
dot icon25/10/2004
Memorandum and Articles of Association
dot icon24/08/2004
Full accounts made up to 2004-03-31
dot icon25/04/2004
Return made up to 24/03/04; full list of members
dot icon25/04/2004
Secretary's particulars changed;director's particulars changed
dot icon10/12/2003
Full accounts made up to 2003-03-31
dot icon20/10/2003
New director appointed
dot icon14/09/2003
Declaration of satisfaction of mortgage/charge
dot icon14/09/2003
Declaration of satisfaction of mortgage/charge
dot icon14/09/2003
Declaration of satisfaction of mortgage/charge
dot icon03/09/2003
Certificate of change of name
dot icon15/08/2003
Auditor's resignation
dot icon04/06/2003
Memorandum and Articles of Association
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Return made up to 24/03/03; full list of members
dot icon08/04/2003
Director resigned
dot icon14/08/2002
New director appointed
dot icon14/07/2002
Certificate of change of name
dot icon24/06/2002
Accounts for a small company made up to 2002-03-31
dot icon14/04/2002
Return made up to 24/03/02; full list of members
dot icon14/04/2002
Secretary's particulars changed;director's particulars changed
dot icon14/03/2002
Ad 08/01/02-28/02/02 £ si 21@1=21 £ ic 252/273
dot icon03/10/2001
Particulars of mortgage/charge
dot icon15/08/2001
Accounts for a small company made up to 2001-03-31
dot icon03/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Ad 30/03/01--------- £ si 76@1=76 £ ic 176/252
dot icon16/04/2001
Return made up to 24/03/01; full list of members
dot icon25/02/2001
Registered office changed on 26/02/01 from: carlton house grammar school street bradford west yorkshire BD1 4NS
dot icon21/02/2001
Accounts for a small company made up to 2000-03-31
dot icon12/04/2000
Return made up to 24/03/00; full list of members
dot icon12/04/2000
Secretary's particulars changed;director's particulars changed
dot icon09/11/1999
Particulars of mortgage/charge
dot icon13/07/1999
Memorandum and Articles of Association
dot icon05/07/1999
Certificate of change of name
dot icon01/07/1999
New director appointed
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
New secretary appointed
dot icon30/06/1999
Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon30/06/1999
Accounts for a small company made up to 1999-03-31
dot icon11/05/1999
Return made up to 24/03/99; full list of members
dot icon07/02/1999
Particulars of mortgage/charge
dot icon07/04/1998
Secretary resigned
dot icon07/04/1998
Director resigned
dot icon07/04/1998
New secretary appointed
dot icon07/04/1998
New director appointed
dot icon06/04/1998
Memorandum and Articles of Association
dot icon01/04/1998
Certificate of change of name
dot icon29/03/1998
Registered office changed on 30/03/98 from: 788-790 finchley road london NW11 7UR
dot icon23/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/03/1998 - 25/03/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/03/1998 - 25/03/1998
67500
Barry, Jonathan Patrick
Director
01/11/2005 - Present
10
Barry, Jonathan Patrick
Director
25/03/1998 - 17/07/2005
10
Hall, Karen Louise
Director
24/07/2006 - 31/08/2008
2

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 MERCATUM LTD.

MERCATUM LTD. is an(a) Dissolved company incorporated on 23/03/1998 with the registered office located at Armstrong Watson Central House, 47 St Paul's Street, Leeds LS1 2TE. There are currently 3 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 MERCATUM LTD.?

toggle

MERCATUM LTD. is currently Dissolved. It was registered on 23/03/1998 and dissolved on 25/04/2010.

Where is MERCATUM LTD. located?

toggle

MERCATUM LTD. is registered at Armstrong Watson Central House, 47 St Paul's Street, Leeds LS1 2TE.

What does MERCATUM LTD. do?

toggle

MERCATUM LTD. operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for MERCATUM LTD.?

toggle

The latest filing was on 25/04/2010: Final Gazette dissolved following liquidation.