MERSEYRIDER LIMITED

Register to unlock more data on OkredoRegister

MERSEYRIDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02708460

Incorporation date

21/04/1992

Size

Dormant

Contacts

Registered address

Registered address

11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1992)
dot icon07/04/2013
Final Gazette dissolved following liquidation
dot icon07/01/2013
Return of final meeting in a members' voluntary winding up
dot icon13/09/2012
Registered office address changed from Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on 2012-09-14
dot icon12/09/2012
Declaration of solvency
dot icon12/09/2012
Appointment of a voluntary liquidator
dot icon12/09/2012
Resolutions
dot icon28/08/2012
Termination of appointment of Richard Anthony Bowler as a director on 2012-08-28
dot icon28/08/2012
Termination of appointment of Philip Martin Stone as a director on 2012-08-28
dot icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon22/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/06/2011
Appointment of Kenneth Mcintyre Carlaw as a director
dot icon30/06/2011
Termination of appointment of David Turner as a director
dot icon25/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon25/04/2011
Director's details changed for Richard Anthony Bowler on 2011-04-22
dot icon25/04/2011
Director's details changed for Mr David Paul Turner on 2011-04-22
dot icon25/04/2011
Director's details changed for Mr Philip Martin Stone on 2011-04-22
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/06/2010
Termination of appointment of Malcolm Gilkerson as a director
dot icon21/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-04-22
dot icon03/06/2009
Accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 22/04/09; full list of members
dot icon24/06/2008
Accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 22/04/08; full list of members
dot icon25/10/2007
Accounts made up to 2006-12-31
dot icon16/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon10/09/2007
New director appointed
dot icon23/04/2007
Return made up to 22/04/07; full list of members
dot icon12/02/2007
New secretary appointed
dot icon22/01/2007
Secretary resigned
dot icon20/12/2006
Director's particulars changed
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon23/05/2006
Secretary resigned
dot icon22/05/2006
New secretary appointed
dot icon04/05/2006
Return made up to 22/04/06; full list of members
dot icon06/11/2005
Accounts made up to 2004-12-31
dot icon29/08/2005
Secretary's particulars changed
dot icon24/05/2005
Return made up to 22/04/05; full list of members
dot icon07/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon11/10/2004
Accounts made up to 2003-12-31
dot icon28/06/2004
Director resigned
dot icon04/05/2004
Return made up to 22/04/04; full list of members
dot icon04/03/2004
Director resigned
dot icon17/10/2003
Accounts made up to 2002-12-31
dot icon18/05/2003
Return made up to 22/04/03; full list of members
dot icon03/10/2002
Accounts made up to 2001-12-31
dot icon30/05/2002
Director resigned
dot icon19/05/2002
Return made up to 22/04/02; full list of members
dot icon13/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
New director appointed
dot icon22/04/2002
Director's particulars changed
dot icon27/08/2001
Accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 22/04/01; full list of members
dot icon21/05/2001
Registered office changed on 22/05/01
dot icon21/05/2001
Location of register of members address changed
dot icon21/05/2001
Location of debenture register address changed
dot icon17/12/2000
Accounts made up to 2000-03-04
dot icon14/08/2000
New director appointed
dot icon20/06/2000
Director's particulars changed
dot icon08/05/2000
Return made up to 22/04/00; full list of members
dot icon06/04/2000
Registered office changed on 07/04/00 from: rail house lord nelson street liverpool L1 1RQ
dot icon30/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon23/03/2000
Accounting reference date shortened from 04/03/01 to 31/12/00
dot icon05/03/2000
Accounting reference date shortened from 31/03/00 to 04/03/00
dot icon05/03/2000
New secretary appointed
dot icon04/03/2000
Secretary resigned
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon27/02/2000
Director resigned
dot icon27/02/2000
Director resigned
dot icon27/02/2000
New director appointed
dot icon27/02/2000
New director appointed
dot icon18/01/2000
Accounts made up to 1999-03-31
dot icon19/12/1999
Director resigned
dot icon12/09/1999
Director resigned
dot icon12/09/1999
New director appointed
dot icon26/04/1999
Return made up to 22/04/99; full list of members
dot icon26/04/1999
Location of debenture register address changed
dot icon27/01/1999
Declaration of satisfaction of mortgage/charge
dot icon27/01/1999
Declaration of satisfaction of mortgage/charge
dot icon27/01/1999
Declaration of satisfaction of mortgage/charge
dot icon15/12/1998
Accounts made up to 1998-03-31
dot icon14/07/1998
Director's particulars changed
dot icon13/05/1998
Return made up to 22/04/98; full list of members
dot icon11/05/1998
Director's particulars changed
dot icon02/04/1998
Registered office changed on 03/04/98 from: rail house lord nelson street liverpool merseyside L1 1JF
dot icon12/01/1998
Location of register of members
dot icon16/09/1997
Accounts made up to 1997-03-29
dot icon01/07/1997
Director resigned
dot icon30/04/1997
Return made up to 22/04/97; full list of members
dot icon30/04/1997
Location of register of members address changed
dot icon25/03/1997
Secretary resigned
dot icon25/03/1997
New secretary appointed
dot icon26/02/1997
Particulars of mortgage/charge
dot icon06/02/1997
Registered office changed on 07/02/97 from: edge lane liverpool L7 9LL
dot icon04/12/1996
New director appointed
dot icon12/10/1996
Resolutions
dot icon12/10/1996
Resolutions
dot icon12/10/1996
Resolutions
dot icon01/09/1996
Full accounts made up to 1996-03-31
dot icon21/07/1996
Particulars of mortgage/charge
dot icon19/07/1996
Declaration of satisfaction of mortgage/charge
dot icon09/07/1996
Secretary resigned;director resigned
dot icon05/06/1996
Return made up to 22/04/96; no change of members
dot icon17/04/1996
Resolutions
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon09/11/1995
New director appointed
dot icon04/06/1995
Return made up to 22/04/95; full list of members
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 icon10/11/1994
Particulars of mortgage/charge
dot icon06/11/1994
Memorandum and Articles of Association
dot icon06/11/1994
Resolutions
dot icon04/08/1994
Full accounts made up to 1994-03-31
dot icon12/06/1994
Return made up to 22/04/94; full list of members
dot icon01/03/1994
Full accounts made up to 1993-03-31
dot icon08/11/1993
Director resigned;new director appointed
dot icon08/11/1993
Director resigned;new director appointed
dot icon25/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/06/1993
Return made up to 22/04/93; full list of members
dot icon03/06/1993
Secretary's particulars changed;director's particulars changed
dot icon12/01/1993
Memorandum and Articles of Association
dot icon12/01/1993
Resolutions
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Declaration of assistance for shares acquisition
dot icon05/01/1993
Particulars of mortgage/charge
dot icon04/01/1993
Registered office changed on 05/01/93 from: st johns house st johns lane liverpool L1 1HF
dot icon27/05/1992
Resolutions
dot icon27/05/1992
£ nc 2000/100000 22/04/92
dot icon27/05/1992
Ad 22/04/92--------- premium £ si 998@1=998 £ ic 2/1000
dot icon27/05/1992
New director appointed
dot icon27/05/1992
New secretary appointed;new director appointed
dot icon27/05/1992
New director appointed
dot icon27/05/1992
Accounting reference date notified as 31/03
dot icon26/04/1992
Secretary resigned
dot icon26/04/1992
Director resigned
dot icon21/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Stephen John
Director
17/02/2000 - 23/05/2002
57
CORPORATE NOMINEE SECRETARIES LIMITED
Nominee Secretary
22/04/1992 - 22/04/1992
775
CORPORATE NOMINEE SERVICES LIMITED
Nominee Director
22/04/1992 - 22/04/1992
776
Davies, Elizabeth Anne
Secretary
12/01/2007 - Present
223
Davies, Elizabeth Anne
Secretary
18/01/2005 - 12/05/2006
223

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 MERSEYRIDER LIMITED

MERSEYRIDER LIMITED is an(a) Dissolved company incorporated on 21/04/1992 with the registered office located at 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York YO30 4XG. 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 MERSEYRIDER LIMITED?

toggle

MERSEYRIDER LIMITED is currently Dissolved. It was registered on 21/04/1992 and dissolved on 07/04/2013.

Where is MERSEYRIDER LIMITED located?

toggle

MERSEYRIDER LIMITED is registered at 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York YO30 4XG.

What does MERSEYRIDER LIMITED do?

toggle

MERSEYRIDER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MERSEYRIDER LIMITED?

toggle

The latest filing was on 07/04/2013: Final Gazette dissolved following liquidation.