Lymm
Cheshire
WA13 0LZ
Director Name | Mr Alaric Wade Gordon |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 24 January 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lime Grove Hoole Chester Cheshire CH2 3HW Wales |
Secretary Name | Mr Charles Graham Douglas Kidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2005(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 24 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Harrop 19 Anglesey Drive Poynton Cheshire SK12 1BT |
Director Name | William Dean Tait Scott |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 February 2002) |
Role | Financial And Pension Consulta |
Correspondence Address | Cherry Lodge Withinlee Road Prestbury Cheshire SK10 4AT |
Director Name | Mr Brian Rankin |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 07 September 1991) |
Role | Insurance Broker/Pension Consultant |
Correspondence Address | Garden Close Barford Hill Barford Warwick Warwickshire CV35 8DA |
Director Name | Peter Foster |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 77 Wilton Avenue Heald Green Cheadle Cheshire SK8 3LY |
Secretary Name | Peter Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 07 September 1991) |
Role | Company Director |
Correspondence Address | 77 Wilton Avenue Heald Green Cheadle Cheshire SK8 3LY |
Director Name | Mr Charles Graham Douglas Kidson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Harrop 19 Anglesey Drive Poynton Cheshire SK12 1BT |
Secretary Name | Mr Charles Graham Douglas Kidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Harrop 19 Anglesey Drive Poynton Cheshire SK12 1BT |
Director Name | Mr Stephen David Jackson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 15 November 1995(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 1997) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Chesbury Congleton Edge Road Congleton Cheshire CW12 3JJ |
Director Name | Mr Ian Brian Rankin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2005) |
Role | Fiancial Adviser |
Country of Residence | England |
Correspondence Address | 7 Apsley Grove Bowdon Altrincham Cheshire WA14 3AH |
Director Name | Giles Richard John Rackham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2000) |
Role | Fund Manager |
Correspondence Address | Flat 2, 14 Fraser Road Crumpsall Manchester Lancashire M8 4HH |
Director Name | Mr Philip John Clegg |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 August 2003) |
Role | Investment Manager |
Correspondence Address | 72 Sandown Road Hazel Grove Stockport Cheshire SK7 4RT |
Director Name | Mr Ian Samuel Grahame Scott |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penley Orme Close Prestbury Macclesfield Cheshire SK10 4JE |
Director Name | Simon Nicholas |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Knutsford Road Alderley Edge Cheshire SK9 7SD |
Director Name | Charles David Oakes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 August 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Onston Old Hall Onston Lane Crowton Northwich Cheshire CW8 2RG |
Secretary Name | Mr Alaric Wade Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(17 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 November 2005) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lime Grove Hoole Chester Cheshire CH2 3HW Wales |
Director Name | Mr Graham Michael Thelwall Jones |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(17 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blaenau Farm Ffordd Y Blaenau, Treuddyn Mold Flint CH7 4NS Wales |
Website | www.mercater.com/ |
---|---|
Telephone | 020 74990200 |
Telephone region | London |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
17.5k at £1 | Finehint LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 November 2005 | Delivered on: 8 November 2005 Satisfied on: 6 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
10 August 2004 | Delivered on: 13 August 2004 Satisfied on: 4 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 1993 | Delivered on: 30 December 1993 Satisfied on: 4 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 November 2005 | Delivered on: 4 November 2005 Persons entitled: Merseyside Special Investment Fund No 3 Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Termination of appointment of Charles Graham Douglas Kidson as a secretary on 4 January 2016 (1 page) |
30 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
18 September 2016 | Registered office address changed from Whitehead House Pacific Road Altrincham Cheshire WA14 5BJ to 31 Wellington Road Nantwich Cheshire CW5 7ED on 18 September 2016 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 October 2015 (12 pages) |
9 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (12 pages) |
31 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
11 August 2014 | Full accounts made up to 31 October 2013 (17 pages) |
10 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
6 March 2013 | Full accounts made up to 31 October 2012 (19 pages) |
10 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Termination of appointment of Charles Oakes as a director (1 page) |
15 May 2012 | Full accounts made up to 31 October 2011 (16 pages) |
18 December 2011 | Termination of appointment of Graham Jones as a director (1 page) |
28 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Full accounts made up to 31 October 2010 (17 pages) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Termination of appointment of Simon Nicholas as a director (1 page) |
18 March 2010 | Full accounts made up to 31 October 2009 (17 pages) |
20 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (5 pages) |
28 March 2009 | Full accounts made up to 31 October 2008 (17 pages) |
1 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
11 March 2008 | Full accounts made up to 31 October 2007 (17 pages) |
30 August 2007 | Return made up to 23/08/07; full list of members (4 pages) |
5 June 2007 | Memorandum and Articles of Association (13 pages) |
23 May 2007 | Company name changed scott lang investment management LIMITED\certificate issued on 23/05/07 (2 pages) |
16 April 2007 | Full accounts made up to 31 October 2006 (17 pages) |
23 January 2007 | Auditor's resignation (1 page) |
8 September 2006 | Return made up to 23/08/06; full list of members (9 pages) |
3 August 2006 | Full accounts made up to 31 October 2005 (20 pages) |
28 February 2006 | New director appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
25 November 2005 | Accounting reference date extended from 30/10/05 to 31/10/05 (1 page) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: whitehead house pacific road altrincham cheshire WA14 5BJ (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Auditor's resignation (1 page) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2005 | Particulars of mortgage/charge (11 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2005 | Return made up to 23/08/05; full list of members (10 pages) |
17 March 2005 | Full accounts made up to 30 October 2004 (20 pages) |
24 November 2004 | Nc inc already adjusted 30/10/04 (2 pages) |
24 November 2004 | Ad 30/10/04--------- £ si 7500@1=7500 £ ic 10001/17501 (2 pages) |
24 November 2004 | Resolutions
|
31 August 2004 | Return made up to 23/08/04; full list of members (9 pages) |
13 August 2004 | Particulars of mortgage/charge (6 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: charter house woodlands road altrincham cheshire WA14 1HF (1 page) |
27 February 2004 | Full accounts made up to 30 October 2003 (18 pages) |
9 January 2004 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
18 October 2003 | Return made up to 23/08/03; full list of members
|
6 October 2003 | New director appointed (3 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Ad 28/07/03--------- £ si 1@1=1 £ ic 10000/10001 (2 pages) |
21 August 2003 | £ nc 10000/11000 28/07/03 (1 page) |
17 May 2003 | Accounting reference date extended from 30/04/03 to 30/10/03 (1 page) |
24 March 2003 | Director resigned (1 page) |
1 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
12 September 2002 | Nc inc already adjusted 02/09/02 (1 page) |
12 September 2002 | Resolutions
|
30 August 2002 | Return made up to 23/08/02; full list of members (10 pages) |
2 May 2002 | Full accounts made up to 30 April 2001 (16 pages) |
21 January 2002 | Return made up to 23/08/01; full list of members (7 pages) |
30 November 2001 | New director appointed (2 pages) |
25 May 2001 | Full accounts made up to 30 April 2000 (17 pages) |
18 October 2000 | Director resigned (2 pages) |
12 October 2000 | Return made up to 23/08/00; full list of members
|
4 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
25 October 1999 | New director appointed (2 pages) |
12 October 1999 | Return made up to 23/08/99; full list of members
|
23 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
24 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 3 the downs altrincham cheshire wa 142 (1 page) |
23 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
5 March 1998 | New director appointed (2 pages) |
13 October 1997 | Return made up to 23/08/97; no change of members (4 pages) |
13 June 1997 | Director resigned (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
19 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
21 September 1995 | Return made up to 23/08/95; no change of members (6 pages) |
30 December 1993 | Particulars of mortgage/charge (3 pages) |
24 September 1991 | Company name changed scott lang rankin LIMITED\certificate issued on 24/09/91 (2 pages) |
11 March 1988 | Incorporation (12 pages) |