NIKE MERCURIAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

NIKE MERCURIAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04993535

Incorporation date

11/12/2003

Size

Dormant

Contacts

Registered address

Registered address

Nike Camberwell Way, Doxford International Business Park, Sunderland SR3 3XNCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2003)
dot icon06/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/03/2015
First Gazette notice for voluntary strike-off
dot icon15/03/2015
Application to strike the company off the register
dot icon06/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon23/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon05/09/2013
Accounts for a dormant company made up to 2013-05-31
dot icon17/06/2013
Certificate of change of name
dot icon28/05/2013
Appointment of Mr Evan Scott Reynolds as a secretary
dot icon28/05/2013
Termination of appointment of David Hare as a secretary
dot icon28/05/2013
Registered office address changed from Umbro House Lakeside Cheadle Cheshire SK8 3GQ on 2013-05-29
dot icon27/02/2013
Full accounts made up to 2012-05-31
dot icon23/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon17/12/2012
Appointment of Evan Scott Reynolds as a director
dot icon16/12/2012
Termination of appointment of Gary Brown as a director
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-05-28
dot icon23/05/2012
Resolutions
dot icon23/05/2012
Statement of company's objects
dot icon03/04/2012
Full accounts made up to 2011-05-31
dot icon18/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon31/07/2011
Termination of appointment of James Allaker as a director
dot icon28/02/2011
Termination of appointment of Eunan Mclaughlin as a director
dot icon12/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon07/10/2010
Full accounts made up to 2010-05-31
dot icon28/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon28/12/2009
Director's details changed for Grant Winston Hanson on 2009-12-29
dot icon28/12/2009
Secretary's details changed for David Andrew Hare on 2009-12-29
dot icon28/12/2009
Director's details changed for Gary James Brown on 2009-12-29
dot icon01/11/2009
Appointment of Mr Eunan Patrick Mclaughlin as a director
dot icon01/11/2009
Appointment of Mr James Allaker as a director
dot icon22/10/2009
Full accounts made up to 2009-05-31
dot icon26/08/2009
Appointment terminate, director matthew adrian cook logged form
dot icon31/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/04/2009
Appointment terminated director lewis bird iii
dot icon28/12/2008
Accounting reference date extended from 31/12/2008 to 31/05/2009
dot icon18/12/2008
Return made up to 12/12/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon20/07/2008
Appointment terminated director gregory dinges
dot icon18/03/2008
Director appointed lewis leo bird iii
dot icon18/03/2008
Director appointed gregory clark dinges
dot icon18/03/2008
Director appointed grant winston hanson
dot icon18/03/2008
Appointment terminated director david hare
dot icon17/03/2008
Director appointed matthew adrian cook
dot icon13/03/2008
Director appointed gary james brown
dot icon13/03/2008
Appointment terminated director stephen makin
dot icon11/12/2007
Return made up to 12/12/07; full list of members
dot icon30/07/2007
Director resigned
dot icon09/04/2007
Full accounts made up to 2006-12-31
dot icon18/12/2006
Director's particulars changed
dot icon18/12/2006
Return made up to 12/12/06; full list of members
dot icon01/08/2006
New director appointed
dot icon31/07/2006
Director resigned
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon11/12/2005
Return made up to 12/12/05; full list of members
dot icon30/05/2005
Full accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 12/12/04; full list of members
dot icon16/06/2004
Ad 03/06/04--------- £ si 35000000@1=35000000 £ ic 101/35000101
dot icon31/05/2004
Statement of affairs
dot icon31/05/2004
Ad 28/04/04--------- £ si 100@1=100 £ ic 1/101
dot icon06/05/2004
Memorandum and Articles of Association
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon05/05/2004
Particulars of mortgage/charge
dot icon03/05/2004
Nc inc already adjusted 23/04/04
dot icon03/05/2004
Resolutions
dot icon03/05/2004
Resolutions
dot icon03/05/2004
Resolutions
dot icon03/05/2004
Resolutions
dot icon03/05/2004
Resolutions
dot icon03/05/2004
Resolutions
dot icon03/05/2004
Registered office changed on 04/05/04 from: 21 holborn viaduct london EC1A 2DY
dot icon03/05/2004
Secretary resigned
dot icon03/05/2004
Director resigned
dot icon03/05/2004
Director resigned
dot icon03/05/2004
New director appointed
dot icon03/05/2004
New director appointed
dot icon03/05/2004
New secretary appointed;new director appointed
dot icon25/04/2004
Certificate of change of name
dot icon11/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguigan, Peter
Director
23/04/2004 - 31/07/2007
40
SISEC LIMITED
Nominee Secretary
12/12/2003 - 23/04/2004
183
LOVITING LIMITED
Nominee Director
12/12/2003 - 23/04/2004
177
Hare, David Andrew
Director
23/04/2004 - 04/03/2008
9
Allaker, James
Director
19/10/2009 - 18/07/2011
6

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 NIKE MERCURIAL FINANCE LIMITED

NIKE MERCURIAL FINANCE LIMITED is an(a) Dissolved company incorporated on 11/12/2003 with the registered office located at Nike Camberwell Way, Doxford International Business Park, Sunderland SR3 3XN. 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 NIKE MERCURIAL FINANCE LIMITED?

toggle

NIKE MERCURIAL FINANCE LIMITED is currently Dissolved. It was registered on 11/12/2003 and dissolved on 06/07/2015.

Where is NIKE MERCURIAL FINANCE LIMITED located?

toggle

NIKE MERCURIAL FINANCE LIMITED is registered at Nike Camberwell Way, Doxford International Business Park, Sunderland SR3 3XN.

What does NIKE MERCURIAL FINANCE LIMITED do?

toggle

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

What is the latest filing for NIKE MERCURIAL FINANCE LIMITED?

toggle

The latest filing was on 06/07/2015: Final Gazette dissolved via voluntary strike-off.