NIKE MERCURIAL LICENSING LIMITED

Register to unlock more data on OkredoRegister

NIKE MERCURIAL LICENSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03747060

Incorporation date

06/04/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O DUGG & PHELPS LTD., The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1999)
dot icon25/08/2016
Final Gazette dissolved following liquidation
dot icon25/05/2016
Return of final meeting in a members' voluntary winding up
dot icon12/01/2016
Insolvency court order
dot icon30/12/2015
Appointment of a voluntary liquidator
dot icon30/12/2015
Notice of ceasing to act as a voluntary liquidator
dot icon04/05/2015
Declaration of solvency
dot icon04/05/2015
Appointment of a voluntary liquidator
dot icon04/05/2015
Resolutions
dot icon19/04/2015
Registered office address changed from Nike Office Camberwell Way Doxford International Business Park Sunderland SR3 3XN to C/O Dugg & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 2015-04-20
dot icon18/03/2015
Statement by Directors
dot icon18/03/2015
Statement of capital on 2015-03-19
dot icon18/03/2015
Solvency Statement dated 27/02/15
dot icon18/03/2015
Resolutions
dot icon01/03/2015
Satisfaction of charge 1 in full
dot icon20/04/2014
Annual return made up to 2014-03-26 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
Termination of appointment of David Hare as a director
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 icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon18/12/2012
Appointment of Evan Scott Reynolds as a director
dot icon16/12/2012
Termination of appointment of Gary Brown as a director
dot icon25/10/2012
Accounts for a dormant company made up to 2012-05-31
dot icon27/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon15/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon05/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon04/04/2011
Director's details changed for Gary James Brown on 2011-03-26
dot icon04/04/2011
Director's details changed for David Andrew Hare on 2011-03-26
dot icon24/11/2010
Accounts for a dormant company made up to 2010-05-31
dot icon13/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon13/04/2010
Secretary's details changed for David Andrew Hare on 2010-03-26
dot icon18/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon29/03/2009
Return made up to 26/03/09; full list of members
dot icon28/12/2008
Accounting reference date extended from 31/12/2008 to 31/05/2009
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 26/03/08; full list of members
dot icon13/03/2008
Director appointed gary james brown
dot icon13/03/2008
Appointment terminated director stephen makin
dot icon31/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon12/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 26/03/07; full list of members
dot icon22/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 26/03/06; full list of members
dot icon30/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 26/03/05; full list of members
dot icon25/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/05/2004
Declaration of satisfaction of mortgage/charge
dot icon16/04/2004
Return made up to 26/03/04; full list of members
dot icon04/02/2004
Director resigned
dot icon15/12/2003
New director appointed
dot icon26/04/2003
Director resigned
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
Return made up to 26/03/03; full list of members
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 icon31/03/2002
Return made up to 26/03/02; 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 icon13/04/2001
Return made up to 07/04/01; 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: po box 33 dallimore road manchester lancashire M23 9GJ
dot icon26/04/2000
Return made up to 07/04/00; full list of members
dot icon03/02/2000
New director appointed
dot icon15/11/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon10/10/1999
Resolutions
dot icon10/10/1999
Resolutions
dot icon10/10/1999
Resolutions
dot icon17/06/1999
New director appointed
dot icon17/06/1999
New director appointed
dot icon17/06/1999
New secretary appointed
dot icon05/06/1999
Secretary resigned
dot icon05/06/1999
Director resigned
dot icon13/05/1999
Particulars of mortgage/charge
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon09/05/1999
Resolutions
dot icon09/05/1999
Resolutions
dot icon09/05/1999
£ nc 100/65000100 22/04/99
dot icon09/05/1999
Registered office changed on 10/05/99 from: 2 park lane leeds LS3 1ES
dot icon08/05/1999
Declaration of assistance for shares acquisition
dot icon04/05/1999
Particulars of mortgage/charge
dot icon18/04/1999
Certificate of change of name
dot icon06/04/1999
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makin, Steve Richard
Director
03/07/2007 - 03/03/2008
49
Hare, David Andrew
Secretary
22/04/1999 - 29/05/2013
9
Corbidge, Mark Andrew
Director
23/04/1999 - 19/03/2003
18
Preston, Steven
Director
22/04/1999 - 23/04/1999
8
Mcguigan, Peter
Director
21/04/1999 - 31/07/2007
40

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 LICENSING LIMITED

NIKE MERCURIAL LICENSING LIMITED is an(a) Dissolved company incorporated on 06/04/1999 with the registered office located at C/O DUGG & PHELPS LTD., The Shard, 32 London Bridge Street, London SE1 9SG. 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 NIKE MERCURIAL LICENSING LIMITED?

toggle

NIKE MERCURIAL LICENSING LIMITED is currently Dissolved. It was registered on 06/04/1999 and dissolved on 25/08/2016.

Where is NIKE MERCURIAL LICENSING LIMITED located?

toggle

NIKE MERCURIAL LICENSING LIMITED is registered at C/O DUGG & PHELPS LTD., The Shard, 32 London Bridge Street, London SE1 9SG.

What does NIKE MERCURIAL LICENSING LIMITED do?

toggle

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

What is the latest filing for NIKE MERCURIAL LICENSING LIMITED?

toggle

The latest filing was on 25/08/2016: Final Gazette dissolved following liquidation.