Company NameMercury Resourcing Limited
Company StatusDissolved
Company Number07445058
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDaniela Lee Novick
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoynton Lodge Westminster Avenue
Chester
CH4 8JB
Wales
Director NameIan Anthony Roe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoynton Lodge Westminster Avenue
Chester
CH4 8JB
Wales

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Daniela Novick
50.00%
Ordinary
50 at £1Ian Anthony Roe
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,323
Cash£6,693
Current Liabilities£36,672

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2011Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 100
(4 pages)
14 December 2011Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 100
(4 pages)
25 November 2011Director's details changed for Ian Anthony Roe on 24 November 2011 (2 pages)
25 November 2011Director's details changed for Ian Anthony Roe on 24 November 2011 (2 pages)
25 November 2011Director's details changed for Daniela Novick on 24 November 2011 (2 pages)
25 November 2011Director's details changed for Daniela Novick on 24 November 2011 (2 pages)
1 November 2011Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page)
1 November 2011Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page)
16 February 2011Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
16 February 2011Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
19 November 2010Incorporation (35 pages)
19 November 2010Incorporation (35 pages)