Company NameMercia Corporate Finance Ltd
Company StatusDissolved
Company Number05192108
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)
Dissolution Date16 April 2014 (10 years ago)
Previous NameMercia Corporate Advisers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Richard Phillips
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Secretary NameMrs Natalie Taylor
NationalityBritish
StatusClosed
Appointed15 March 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 16 April 2014)
RoleAccountant
Correspondence Address142 Duncombe Street
Sheffield
South Yorkshire
S6 3RL
Director NameMr Peter Christopher Kersh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3b Coulman Street Industrial Estate
Thorne
South Yorkshire
DN8 5JS
Director NameMarie Teresa Phillips
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleAdministrator
Correspondence Address252 Dobcroft Road
Sheffield
South Yorkshire
S11 9LJ
Secretary NameMr John Richard Phillips
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Director NameMr Perry Charles Offer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Spruce Drive
London Gate
Retford
Nottinghamshire
DN22 7JH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Abbey Taylor Limited Blades Enterprise Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2014Final Gazette dissolved following liquidation (1 page)
16 April 2014Final Gazette dissolved following liquidation (1 page)
16 January 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
16 January 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
18 December 2012Registered office address changed from The Mews 278 Ecclesall Road Sheffield Yorkshire S11 8PE on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from the Mews 278 Ecclesall Road Sheffield Yorkshire S11 8PE on 18 December 2012 (2 pages)
18 December 2012Appointment of a voluntary liquidator (2 pages)
18 December 2012Statement of affairs with form 4.19 (6 pages)
18 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-12-12
(1 page)
18 December 2012Statement of affairs with form 4.19 (6 pages)
18 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2012Appointment of a voluntary liquidator (2 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2012Appointment of Mr Peter Christopher Kersh as a director on 22 June 2012 (3 pages)
6 July 2012Appointment of Mr Peter Christopher Kersh as a director (3 pages)
2 July 2012Resolutions
  • RES13 ‐ Apt of director 22/06/2012
(2 pages)
2 July 2012Resolutions
  • RES13 ‐ Apt of director 22/06/2012
(2 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 10
(4 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 10
(4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 August 2009Registered office changed on 25/08/2009 from the mews 278 eccleshall road sheffield yorkshire S11 8PE (1 page)
25 August 2009Return made up to 28/07/09; full list of members (3 pages)
25 August 2009Return made up to 28/07/09; full list of members (3 pages)
25 August 2009Registered office changed on 25/08/2009 from the mews 278 eccleshall road sheffield yorkshire S11 8PE (1 page)
24 August 2009Secretary's change of particulars / natalie taylor / 24/08/2009 (1 page)
24 August 2009Secretary's Change of Particulars / natalie taylor / 24/08/2009 / HouseName/Number was: 3, now: 142; Street was: brightmore terrace, terrace road, now: duncombe street; Area was: tideswell, now: ; Post Town was: buxton, now: sheffield; Region was: derbyshire, now: south yorkshire; Post Code was: SK17 8LZ, now: S6 3RL (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 September 2008Secretary's change of particulars / natalie whyman / 19/05/2008 (2 pages)
1 September 2008Return made up to 28/07/08; full list of members (3 pages)
1 September 2008Return made up to 28/07/08; full list of members (3 pages)
1 September 2008Secretary's Change of Particulars / natalie whyman / 19/05/2008 / Title was: miss, now: mrs; Surname was: whyman, now: taylor; HouseName/Number was: 12, now: 3; Street was: grainger court, now: brightmore terrace, terrace road; Area was: 235 graham road, now: tideswell; Post Town was: sheffield, now: buxton; Region was: s yorkshire, now: derbyshire (2 pages)
15 April 2008Appointment terminated secretary john phillips (1 page)
15 April 2008Appointment terminated director perry offer (1 page)
15 April 2008Appointment Terminated Secretary john phillips (1 page)
15 April 2008Appointment Terminated Director perry offer (1 page)
15 April 2008Secretary appointed miss natalie louise whyman (1 page)
15 April 2008Secretary appointed miss natalie louise whyman (1 page)
22 August 2007Return made up to 28/07/07; no change of members (7 pages)
22 August 2007Return made up to 28/07/07; no change of members (7 pages)
31 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 September 2006Registered office changed on 29/09/06 from: 134 archer road sheffield S8 0JZ (1 page)
29 September 2006Registered office changed on 29/09/06 from: 134 archer road sheffield S8 0JZ (1 page)
22 September 2006Memorandum and Articles of Association (12 pages)
22 September 2006Memorandum and Articles of Association (12 pages)
19 September 2006Company name changed mercia corporate advisers limite d\certificate issued on 19/09/06 (2 pages)
19 September 2006Company name changed mercia corporate advisers limite d\certificate issued on 19/09/06 (2 pages)
1 September 2006Return made up to 28/07/06; full list of members (7 pages)
1 September 2006Return made up to 28/07/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
26 August 2005Return made up to 28/07/05; full list of members (7 pages)
26 August 2005Return made up to 28/07/05; full list of members (7 pages)
25 January 2005Ad 01/10/04--------- £ si [email protected] (2 pages)
25 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
25 January 2005Ad 01/10/04--------- £ si [email protected] (2 pages)
25 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
7 October 2004Registered office changed on 07/10/04 from: 183 fraser road sheffield yorkshire S8 0JP (2 pages)
7 October 2004Registered office changed on 07/10/04 from: 183 fraser road sheffield yorkshire S8 0JP (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004Registered office changed on 20/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 September 2004Director resigned (1 page)
20 September 2004New secretary appointed;new director appointed (2 pages)
20 September 2004Registered office changed on 20/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 September 2004Director resigned (1 page)
20 September 2004New secretary appointed;new director appointed (2 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Secretary resigned (1 page)
28 July 2004Incorporation (16 pages)
28 July 2004Incorporation (16 pages)