Company NameMercian UK Limited
Company StatusDissolved
Company Number06126088
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Crawford Heal
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoolmoor Farm
Hazels Road
Shawbury
Shropshire
SY4 4HE
Wales
Director NameMr Phillip James Kemp
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookery House The Rookery, Bollington Lane
Bollington Cross
Macclesfield
Cheshire
SK10 5EL
Director NameMr Martyn James Frank Read
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches Mill Lane
Snelson
Macclesfield
Cheshire
SK11 9BN
Director NameMr Gary Thomas Stanier
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Farm Snelson
Macclesfield
Cheshire
SK11 9BN
Director NameMr John Lee Carter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Farm
Allostock
Knutsford
Cheshire
WA16 9LU
Secretary NameMr Phillip James Kemp
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookery House The Rookery, Bollington Road
Bollington Cross
Macclesfield
Cheshire
SK10 5EL
Director NameNicholas Andrew Glasspoole
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 The Street
Heydon
Norwich
Norfolk
NR11 6RQ
Director NameNicholas Andrew Glasspoole
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Neil Avenue
Holt
Norfolk
NR25 6TG

Location

Registered AddressThe Old Grain Store, Mill Lane
Snelson
Macclesfield
Cheshire
SK11 9BN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishSnelson
WardChelford

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 February 2012Application to strike the company off the register (3 pages)
8 February 2012Application to strike the company off the register (3 pages)
29 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
29 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
2 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
2 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
1 March 2011Director's details changed for Gary Thomas Stanier on 24 February 2011 (2 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(9 pages)
1 March 2011Director's details changed for Martyn James Frank Read on 24 February 2011 (2 pages)
1 March 2011Director's details changed for Martyn James Frank Read on 24 February 2011 (2 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(9 pages)
1 March 2011Director's details changed for Gary Thomas Stanier on 24 February 2011 (2 pages)
28 February 2011Director's details changed for Martyn James Frank Read on 22 February 2011 (2 pages)
28 February 2011Director's details changed for Gary Thomas Stanier on 22 February 2011 (2 pages)
28 February 2011Secretary's details changed for Phillip James Kemp on 22 February 2011 (2 pages)
28 February 2011Director's details changed for Phillip James Kemp on 22 February 2011 (2 pages)
28 February 2011Secretary's details changed for Phillip James Kemp on 22 February 2011 (2 pages)
28 February 2011Director's details changed for Phillip James Kemp on 22 February 2011 (2 pages)
28 February 2011Director's details changed for Gary Thomas Stanier on 22 February 2011 (2 pages)
28 February 2011Director's details changed for Martyn James Frank Read on 22 February 2011 (2 pages)
24 August 2010Termination of appointment of Nicholas Glasspoole as a director (1 page)
24 August 2010Termination of appointment of Nicholas Glasspoole as a director (1 page)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
28 June 2010Director's details changed for John Lee Carter on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Martyn James Frank Read on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Gary Thomas Stanier on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Martyn James Frank Read on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Martyn James Frank Read on 1 October 2009 (2 pages)
28 June 2010Director's details changed for John Lee Carter on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Gary Thomas Stanier on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 23 February 2010 with a full list of shareholders (9 pages)
28 June 2010Annual return made up to 23 February 2010 with a full list of shareholders (9 pages)
28 June 2010Director's details changed for John Lee Carter on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Gary Thomas Stanier on 1 October 2009 (2 pages)
26 April 2010Appointment of Nicholas Andrew Glasspoole as a director (2 pages)
26 April 2010Appointment of Nicholas Andrew Glasspoole as a director (2 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2009Return made up to 23/02/09; full list of members (6 pages)
31 March 2009Return made up to 23/02/09; full list of members (6 pages)
30 March 2009Appointment Terminated Director nicholas glasspoole (1 page)
30 March 2009Appointment terminated director nicholas glasspoole (1 page)
30 March 2009Director's Change of Particulars / gary stanier / 22/02/2009 / HouseName/Number was: , now: highfield farm; Street was: the haven, now: mill lane; Post Town was: chelsford, now: macclesfield (1 page)
30 March 2009Director's change of particulars / gary stanier / 22/02/2009 (1 page)
30 March 2009Director and secretary's change of particulars / phillip kemp / 22/02/2009 (1 page)
30 March 2009Director and Secretary's Change of Particulars / phillip kemp / 22/02/2009 / HouseName/Number was: , now: rookery house; Street was: spring vale, now: bollington road; Area was: park grove, now: ; Post Town was: macclesfield, now: bollington; Post Code was: SK11 8AS, now: SK10 5EL (1 page)
21 October 2008Return made up to 23/02/08; full list of members (6 pages)
21 October 2008Return made up to 23/02/08; full list of members (6 pages)
20 October 2008Ad 01/05/07\gbp si 40@1=40\gbp ic 60/100\ (3 pages)
20 October 2008Ad 01/05/07 gbp si 40@1=40 gbp ic 60/100 (3 pages)
28 June 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
28 June 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
23 February 2007Incorporation (14 pages)
23 February 2007Incorporation (14 pages)