Company NameMercantile Asset Management Limited
Company StatusDissolved
Company Number02852880
CategoryPrivate Limited Company
Incorporation Date13 September 1993(30 years, 7 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NamesSubmitfactor Limited and Mercantile Property Development Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Richardson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(14 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Albion Street
Leeds
West Yorkshire
LS1 5AS
Director NameMr Robin Litten
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Albion Street
Leeds
West Yorkshire
LS1 5AS
Secretary NameMrs Lucy Janet Leinster
StatusClosed
Appointed24 March 2014(20 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 10 February 2015)
RoleCompany Director
Correspondence Address105 Albion Street
Leeds
West Yorkshire
LS1 5AS
Director NameMr Gerald Carr
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(3 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 28 April 1998)
RoleRetired
Correspondence AddressNorth End 7 Bygate Road
Whitley Bay
Tyne & Wear
NE25 8BN
Director NameMr Gordon Robinson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(3 weeks, 1 day after company formation)
Appointment Duration13 years, 6 months (resigned 05 April 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Red House Drive
Whitley Bay
Tyne And Wear
NE25 9XL
Director NameJohn Teasdale Ward
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(3 weeks, 1 day after company formation)
Appointment Duration12 years, 6 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address92 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NP
Secretary NameMr George Jennings
NationalityBritish
StatusResigned
Appointed05 October 1993(3 weeks, 1 day after company formation)
Appointment Duration18 years, 5 months (resigned 23 March 2012)
RoleCompany Director
Correspondence AddressMercantile House
The Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9NY
Director NameMr Peter Harold Leslie Thompson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 23 April 2002)
RoleCompany Director
Correspondence Address29 Mariners Lane
Tynemouth
Tyne & Wear
NE30 2RU
Director NameNicholas Blezard
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeckley House
Alnwick
Northumberland
NE66 2LD
Director NameMr John Norman Anderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hascombe Close
Whitley Bay
Tyne & Wear
NE25 9XQ
Director NameMr Peter Anthony Hill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 March 2012)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence Address105 Albion Street
Leeds
West Yorkshire
LS1 5AS
Director NameMr David Pickersgill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2011)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressMercantile House
The Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9NY
Director NameGraham Walker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Barn Thornton Manor Court
Thornton In Craven
Skipton
North Yorkshire
BD23 3TJ
Secretary NameMrs Sally Smith
StatusResigned
Appointed23 March 2012(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 March 2014)
RoleCompany Director
Correspondence Address105 Albion Street
Leeds
West Yorkshire
LS1 5AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.leedsbuildingsociety.co.uk
Email address[email protected]
Telephone0845 0505075
Telephone regionUnknown

Location

Registered Address105 Albion Street
Leeds
West Yorkshire
LS1 5AS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Gary Mitchell
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
9 April 2014Accounts made up to 31 December 2013 (9 pages)
4 April 2014Termination of appointment of Sally Smith as a secretary on 24 March 2014 (1 page)
4 April 2014Appointment of Mrs Lucy Janet Leinster as a secretary on 24 March 2014 (2 pages)
13 November 2013Annual return made up to 13 September 2013 with a full list of shareholders (4 pages)
16 April 2013Accounts made up to 31 December 2012 (8 pages)
20 November 2012Appointment of Mr Robin Litten as a director on 23 March 2012 (2 pages)
20 November 2012Termination of appointment of Peter Anthony Hill as a director on 23 March 2012 (1 page)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
20 April 2012Registered office address changed from Mercantile House the Silverlink Business Park Wallsend Tyne & Wear NE28 9NY on 20 April 2012 (1 page)
18 April 2012Accounts made up to 31 December 2011 (8 pages)
3 April 2012Appointment of Mrs Sally Smith as a secretary on 23 March 2012 (1 page)
3 April 2012Termination of appointment of George Jennings as a secretary on 23 March 2012 (1 page)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
5 July 2011Termination of appointment of David Pickersgill as a director (1 page)
30 March 2011Accounts made up to 31 December 2010 (19 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Martin Richardson on 28 April 2010 (2 pages)
26 May 2010Director's details changed for Mr David Pickersgill on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Peter Anthony Hill on 28 April 2010 (2 pages)
28 April 2010Secretary's details changed for Mr George Jennings on 28 April 2010 (1 page)
15 March 2010Full accounts made up to 31 December 2009 (21 pages)
18 January 2010Termination of appointment of Graham Walker as a director (2 pages)
22 September 2009Return made up to 13/09/09; full list of members (4 pages)
27 May 2009Full accounts made up to 31 December 2008 (18 pages)
18 September 2008Return made up to 13/09/08; full list of members (4 pages)
23 May 2008Director appointed martin richardson (2 pages)
23 May 2008Director appointed graham walker (2 pages)
31 March 2008Full accounts made up to 31 December 2007 (19 pages)
6 December 2007Director resigned (1 page)
19 September 2007Return made up to 13/09/07; full list of members (3 pages)
9 September 2007Secretary's particulars changed (1 page)
17 August 2007Director resigned (1 page)
23 February 2007Full accounts made up to 31 December 2006 (17 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
29 December 2006Director resigned (1 page)
22 September 2006Return made up to 13/09/06; full list of members (3 pages)
5 June 2006Director resigned (1 page)
10 April 2006Full accounts made up to 31 December 2005 (14 pages)
27 September 2005Registered office changed on 27/09/05 from: mercantile house the silverlink business park wallsend tyne & wear NE28 9NY (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Location of debenture register (1 page)
27 September 2005Return made up to 13/09/05; full list of members (3 pages)
8 April 2005Full accounts made up to 31 December 2004 (14 pages)
24 September 2004Return made up to 13/09/04; full list of members (8 pages)
14 April 2004Full accounts made up to 31 December 2003 (14 pages)
2 October 2003Return made up to 13/09/03; full list of members (8 pages)
10 July 2003Full accounts made up to 31 December 2002 (14 pages)
24 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2002Full accounts made up to 31 December 2001 (12 pages)
1 June 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
24 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Full accounts made up to 31 December 2000 (10 pages)
20 September 2000Return made up to 13/09/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 December 1999 (10 pages)
23 September 1999Return made up to 13/09/99; no change of members (4 pages)
3 August 1999Full accounts made up to 31 December 1998 (11 pages)
9 September 1998Return made up to 13/09/98; full list of members (6 pages)
28 May 1998New director appointed (2 pages)
11 May 1998Full accounts made up to 31 December 1997 (12 pages)
25 September 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 1997Full accounts made up to 31 December 1996 (20 pages)
20 September 1996Return made up to 13/09/96; no change of members (4 pages)
5 September 1996Full accounts made up to 31 December 1995 (11 pages)
24 June 1996New director appointed (2 pages)
25 September 1995Return made up to 13/09/95; no change of members
  • 363(287) ‐ Registered office changed on 25/09/95
(4 pages)
16 June 1995Full accounts made up to 31 December 1994 (11 pages)