NIKE MERCURIAL II LIMITED

Register to unlock more data on OkredoRegister

NIKE MERCURIAL II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02744719

Incorporation date

02/09/1992

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 02/09/1992)
dot icon06/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon22/12/2014
First Gazette notice for compulsory strike-off
dot icon25/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon05/09/2013
Accounts made up to 2013-05-31
dot icon09/07/2013
Certificate of change of name
dot icon28/05/2013
Appointment of Mr Evan Scott Reynolds as a secretary on 2013-05-29
dot icon28/05/2013
Registered office address changed from Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 2013-05-29
dot icon28/05/2013
Termination of appointment of David Andrew Hare as a secretary on 2013-05-29
dot icon27/02/2013
Full accounts made up to 2012-05-31
dot icon17/12/2012
Appointment of Evan Scott Reynolds as a director on 2012-12-03
dot icon16/12/2012
Termination of appointment of Gary James Brown as a director on 2012-12-03
dot icon02/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon21/05/2012
Statement by directors
dot icon21/05/2012
Solvency statement dated 17/05/12
dot icon21/05/2012
Statement of capital on 2012-05-22
dot icon21/05/2012
Resolutions
dot icon03/04/2012
Full accounts made up to 2011-05-31
dot icon25/09/2011
Annual return made up to 2011-08-29 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 icon13/10/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon13/10/2010
Director's details changed for Grant Winston Hanson on 2010-08-29
dot icon13/10/2010
Secretary's details changed for David Andrew Hare on 2010-08-29
dot icon13/10/2010
Director's details changed for Gary James Brown on 2010-08-29
dot icon07/10/2010
Full accounts made up to 2010-05-31
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 icon16/09/2009
Return made up to 29/08/09; full list of members
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 14
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 icon02/11/2008
Full accounts made up to 2007-12-31
dot icon15/09/2008
Return made up to 29/08/08; full list of members
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
Appointment terminated director david hare
dot icon17/03/2008
Director appointed grant winston hanson
dot icon17/03/2008
Director appointed matthew adrian cook
dot icon17/03/2008
Director appointed gary james brown
dot icon13/03/2008
Appointment terminated director stephen makin
dot icon13/09/2007
Return made up to 29/08/07; full list of members
dot icon31/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon09/04/2007
Full accounts made up to 2006-12-31
dot icon03/09/2006
Return made up to 29/08/06; full list of members
dot icon15/08/2006
Declaration of satisfaction of mortgage/charge
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon18/09/2005
Return made up to 29/08/05; full list of members
dot icon18/09/2005
Location of debenture register
dot icon18/09/2005
Location of register of members
dot icon18/09/2005
Registered office changed on 19/09/05 from: umbro house lakeside cheadle cheshire SK8 3GQ
dot icon30/05/2005
Full accounts made up to 2004-12-31
dot icon16/09/2004
Return made up to 29/08/04; full list of members
dot icon10/08/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Ad 03/06/04--------- £ si 35000000@1=35000000 £ ic 3000000/38000000
dot icon16/06/2004
Nc inc already adjusted 03/06/04
dot icon16/06/2004
Resolutions
dot icon16/06/2004
Resolutions
dot icon06/05/2004
Declaration of assistance for shares acquisition
dot icon06/05/2004
Declaration of assistance for shares acquisition
dot icon06/05/2004
Declaration of assistance for shares acquisition
dot icon06/05/2004
Declaration of assistance for shares acquisition
dot icon06/05/2004
Memorandum and Articles of Association
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon05/05/2004
Particulars of mortgage/charge
dot icon04/02/2004
Director resigned
dot icon15/12/2003
New director appointed
dot icon07/09/2003
Return made up to 29/08/03; full list of members
dot icon26/04/2003
Director resigned
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Auditor's resignation
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon06/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon11/09/2002
Return made up to 29/08/02; full list of members
dot icon23/12/2001
Full accounts made up to 2000-12-31
dot icon03/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon18/09/2001
Return made up to 29/08/01; full list of members
dot icon21/09/2000
Return made up to 29/08/00; full list of members
dot icon17/07/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Registered office changed on 20/06/00 from: P.o box 33 dallimore road roundthorn industrial estate wythenshawe manchester M23 9GJ
dot icon31/05/2000
Certificate of change of name
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon04/01/2000
New director appointed
dot icon26/10/1999
Full group accounts made up to 1998-12-31
dot icon10/10/1999
Resolutions
dot icon10/10/1999
Resolutions
dot icon10/10/1999
Resolutions
dot icon09/09/1999
Return made up to 29/08/99; full list of members
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Memorandum and Articles of Association
dot icon12/05/1999
Resolutions
dot icon12/05/1999
Auditor's resignation
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon08/05/1999
Declaration of assistance for shares acquisition
dot icon08/05/1999
Declaration of assistance for shares acquisition
dot icon08/05/1999
Declaration of assistance for shares acquisition
dot icon04/05/1999
Particulars of mortgage/charge
dot icon12/03/1999
Director's particulars changed
dot icon12/03/1999
Director resigned
dot icon12/03/1999
New director appointed
dot icon10/02/1999
Memorandum and Articles of Association
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon27/01/1999
Full group accounts made up to 1997-12-31
dot icon24/01/1999
New director appointed
dot icon15/10/1998
Delivery ext'd 3 mth 31/12/98
dot icon02/09/1998
Return made up to 29/08/98; no change of members
dot icon06/07/1998
Director resigned
dot icon06/05/1998
Full group accounts made up to 1996-12-31
dot icon05/02/1998
Secretary resigned
dot icon05/02/1998
New secretary appointed
dot icon04/02/1998
Resolutions
dot icon08/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon17/09/1997
Return made up to 29/08/97; full list of members
dot icon28/06/1997
Director resigned
dot icon15/06/1997
Declaration of satisfaction of mortgage/charge
dot icon15/06/1997
Declaration of satisfaction of mortgage/charge
dot icon15/06/1997
Declaration of satisfaction of mortgage/charge
dot icon15/06/1997
Declaration of satisfaction of mortgage/charge
dot icon15/04/1997
Particulars of mortgage/charge
dot icon29/12/1996
Certificate of change of name
dot icon01/12/1996
New director appointed
dot icon01/12/1996
New director appointed
dot icon02/10/1996
Return made up to 03/09/96; full list of members
dot icon19/09/1996
Director's particulars changed
dot icon01/09/1996
Full group accounts made up to 1995-12-31
dot icon01/09/1996
Director's particulars changed
dot icon09/11/1995
Declaration of satisfaction of mortgage/charge
dot icon25/10/1995
Full group accounts made up to 1994-12-31
dot icon14/09/1995
Particulars of mortgage/charge
dot icon14/09/1995
Particulars of mortgage/charge
dot icon11/09/1995
Resolutions
dot icon07/09/1995
Return made up to 03/09/95; no change 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 icon10/10/1994
Full group accounts made up to 1993-12-31
dot icon05/09/1994
Return made up to 03/09/94; no change of members
dot icon16/12/1993
Particulars of mortgage/charge
dot icon16/12/1993
Particulars of mortgage/charge
dot icon01/12/1993
Particulars of mortgage/charge
dot icon29/11/1993
Certificate of change of name
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon11/10/1993
Ad 11/12/92--------- £ si 1000000@1
dot icon04/10/1993
Return made up to 03/09/93; full list of members
dot icon25/08/1993
New secretary appointed
dot icon25/08/1993
New director appointed
dot icon25/08/1993
Secretary resigned
dot icon25/08/1993
Director resigned
dot icon06/08/1993
Declaration of satisfaction of mortgage/charge
dot icon06/08/1993
Declaration of satisfaction of mortgage/charge
dot icon06/08/1993
Declaration of satisfaction of mortgage/charge
dot icon06/08/1993
Declaration of satisfaction of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon07/06/1993
Accounting reference date shortened from 31/08 to 31/12
dot icon13/05/1993
Accounting reference date notified as 31/08
dot icon22/02/1993
Certificate of change of name
dot icon27/01/1993
Memorandum and Articles of Association
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon24/01/1993
Particulars of mortgage/charge
dot icon08/11/1992
Ad 08/10/92--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon08/11/1992
Memorandum and Articles of Association
dot icon08/11/1992
Resolutions
dot icon08/11/1992
Resolutions
dot icon08/11/1992
Resolutions
dot icon08/11/1992
£ nc 50000/3000000 08/10/92
dot icon08/11/1992
£ nc 2000000/50000 08/10/92
dot icon01/11/1992
Certificate of change of name
dot icon01/11/1992
Memorandum and Articles of Association
dot icon01/11/1992
Resolutions
dot icon01/11/1992
Resolutions
dot icon01/11/1992
£ nc 1000/2000000 30/09/92
dot icon01/11/1992
Registered office changed on 02/11/92 from: fountain precinct balm green sheffield S1 1RZ
dot icon01/11/1992
New director appointed
dot icon01/11/1992
New secretary appointed
dot icon01/11/1992
Secretary resigned;director resigned
dot icon01/11/1992
Director resigned
dot icon01/11/1992
Secretary resigned;new secretary appointed
dot icon01/11/1992
New director appointed
dot icon02/10/1992
Particulars of mortgage/charge
dot icon02/10/1992
Particulars of mortgage/charge
dot icon02/10/1992
Particulars of mortgage/charge
dot icon02/10/1992
Particulars of mortgage/charge
dot icon02/09/1992
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preston, Steven
Director
01/10/1996 - 23/04/1999
8
Corbidge, Mark Andrew
Director
23/04/1999 - 19/03/2003
18
Hare, David Andrew
Director
02/12/2003 - 04/03/2008
9
Allaker, James
Director
19/10/2009 - 18/07/2011
6
Brown, Gary James
Director
03/03/2008 - 03/12/2012
43

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 II LIMITED

NIKE MERCURIAL II LIMITED is an(a) Dissolved company incorporated on 02/09/1992 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 II LIMITED?

toggle

NIKE MERCURIAL II LIMITED is currently Dissolved. It was registered on 02/09/1992 and dissolved on 06/04/2015.

Where is NIKE MERCURIAL II LIMITED located?

toggle

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

What does NIKE MERCURIAL II LIMITED do?

toggle

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

What is the latest filing for NIKE MERCURIAL II LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via compulsory strike-off.