Company NameMercury Silkscreen Processing Ltd
Company StatusDissolved
Company Number04104157
CategoryPrivate Limited Company
Incorporation Date8 November 2000(23 years, 5 months ago)
Dissolution Date23 August 2012 (11 years, 8 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 NameMr Tony Barker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Daisyfield Drive
Bilton
Hull
HU11 4BF
Secretary NameBenjamin Thomas Barker
NationalityBritish
StatusClosed
Appointed19 October 2006(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 23 August 2012)
RoleCompany Director
Correspondence Address7 Carlton Avenue
Hull
East Yorkshire
HU9 5QS
Director NameStephen John Hammond
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleEngineer
Correspondence Address26 Skeckling Close
Burstwick
Hull
East Yorkshire
HU12 9JA
Secretary NameMr Tony Barker
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address4 Daisyfield Drive
Bilton
Hull
HU11 4BF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Stables The Maltings
Silvester Street
Hull
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 August 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2012Liquidators' statement of receipts and payments to 14 May 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 14 May 2012 (5 pages)
23 May 2012Liquidators statement of receipts and payments to 14 May 2012 (5 pages)
18 April 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
18 April 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
1 November 2011Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
1 November 2011Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
1 November 2011Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
1 November 2011Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
28 July 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
28 July 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
6 September 2010Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
6 September 2010Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
6 September 2010Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
6 September 2010Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
10 September 2009Statement of affairs with form 4.19 (6 pages)
10 September 2009Appointment of a voluntary liquidator (1 page)
10 September 2009Appointment of a voluntary liquidator (1 page)
10 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-04
(1 page)
10 September 2009Statement of affairs with form 4.19 (6 pages)
18 August 2009Registered office changed on 18/08/2009 from unit 1-5 thomas street hull east yorkshire HU9 1EH (1 page)
18 August 2009Registered office changed on 18/08/2009 from unit 1-5 thomas street hull east yorkshire HU9 1EH (1 page)
16 March 2009Return made up to 09/02/09; no change of members (4 pages)
16 March 2009Return made up to 09/02/09; no change of members (4 pages)
28 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
26 June 2008Return made up to 08/11/07; full list of members (6 pages)
26 June 2008Return made up to 08/11/07; full list of members (6 pages)
26 June 2008Return made up to 08/11/06; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 June 2008Return made up to 08/11/06; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2008Registered office changed on 18/03/2008 from unit d strawberry street ind est strawberry street hull east yorkshire HU9 1EN (1 page)
18 March 2008Registered office changed on 18/03/2008 from unit d strawberry street ind est strawberry street hull east yorkshire HU9 1EN (1 page)
17 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 November 2006Director resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
17 March 2006Return made up to 08/11/05; full list of members (7 pages)
17 March 2006Return made up to 08/11/05; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
16 November 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 February 2005Return made up to 08/11/04; full list of members (7 pages)
8 February 2005Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
30 November 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
24 February 2004Return made up to 08/11/03; full list of members (6 pages)
24 February 2004Return made up to 08/11/02; full list of members (8 pages)
24 February 2004Return made up to 08/11/02; full list of members (8 pages)
24 February 2004Return made up to 08/11/03; full list of members (6 pages)
8 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
8 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
13 May 2003Registered office changed on 13/05/03 from: 122 chanterlands avenue hull HU5 3TS (1 page)
13 May 2003Registered office changed on 13/05/03 from: 122 chanterlands avenue hull HU5 3TS (1 page)
29 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
29 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
16 April 2002Return made up to 08/11/01; full list of members (6 pages)
16 April 2002Return made up to 08/11/01; full list of members (6 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
8 November 2000Incorporation (12 pages)