Company NameMercantile Directors Limited
Company StatusDissolved
Company Number05031795
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NamesAvara Limited and Mercantile Global (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSusan Ororke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(6 years, 7 months after company formation)
Appointment Duration8 months (closed 17 May 2011)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
West Yorkshire
LS3 1YN
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(6 years, 7 months after company formation)
Appointment Duration8 months (closed 17 May 2011)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
West Yorkshire
LS3 1YN
Secretary NameCumberland Secretaries Limited (Corporation)
StatusClosed
Appointed02 February 2004(same day as company formation)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Director NameDavid Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleSecretary
Correspondence Address108 Iveson Drive
Leeds
LS16 6NS
Director NameSimona Nava
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed19 January 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2009)
RoleBusiness Consultant
Correspondence AddressVia Zandonai 6
Sassuolo
Modena 41049
Italy
Director NameCumberland Directors Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
21 September 2010Appointment of Susan Ororke as a director (2 pages)
21 September 2010Appointment of Susan Ororke as a director (2 pages)
21 September 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
21 September 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(10 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(10 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(10 pages)
24 November 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
24 November 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
12 November 2009Termination of appointment of Simona Nava as a director (1 page)
12 November 2009Termination of appointment of Simona Nava as a director (1 page)
18 February 2009Return made up to 02/02/09; full list of members (5 pages)
18 February 2009Return made up to 02/02/09; full list of members (5 pages)
1 December 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
1 December 2008Accounts made up to 28 February 2008 (5 pages)
3 March 2008Return made up to 02/02/08; full list of members (5 pages)
3 March 2008Return made up to 02/02/08; full list of members (5 pages)
23 December 2007Accounts made up to 28 February 2007 (5 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
9 May 2007Return made up to 02/02/07; full list of members (5 pages)
9 May 2007Return made up to 02/02/07; full list of members (5 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
19 January 2007Company name changed mercantile global (uk) LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed mercantile global (uk) LIMITED\certificate issued on 19/01/07 (2 pages)
16 January 2007Accounts made up to 28 February 2006 (5 pages)
16 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
13 February 2006Return made up to 02/02/06; full list of members (5 pages)
13 February 2006Return made up to 02/02/06; full list of members (5 pages)
5 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
5 December 2005Accounts made up to 28 February 2005 (5 pages)
20 May 2005Registered office changed on 20/05/05 from: suite 3 98 kirkstall road leeds LS3 1YN (1 page)
20 May 2005Registered office changed on 20/05/05 from: suite 3 98 kirkstall road leeds LS3 1YN (1 page)
20 April 2005Company name changed avara LIMITED\certificate issued on 20/04/05 (2 pages)
20 April 2005Company name changed avara LIMITED\certificate issued on 20/04/05 (2 pages)
9 March 2005Return made up to 02/02/05; full list of members (5 pages)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Return made up to 02/02/05; full list of members (5 pages)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford BD8 9TF (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford BD8 9TF (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (3 pages)
4 May 2004New director appointed (3 pages)
13 March 2004Registered office changed on 13/03/04 from: 98 kirkstall road leeds . LS3 1YN (1 page)
13 March 2004Registered office changed on 13/03/04 from: 98 kirkstall road leeds . LS3 1YN (1 page)
2 February 2004Incorporation (5 pages)
2 February 2004Incorporation (5 pages)