Company NameMercury Land And Property Ltd
Company StatusDissolved
Company Number07124456
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameLaywood Construction Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Roy Vessey-Baitson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMylroc 29b Station Road
Brough
North Humberside
HU15 1DX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameSarah Louise Vessey-Baitson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2012)
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressMylroc 29b Station Road
Brough
North Humberside
HU15 1DX

Location

Registered AddressElvander 35 Chantreys Drive
Elloughton
Hull
HU15 1LH
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

1 at £1Sarah Louise Vessey-baitson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,998
Current Liabilities£1,998

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2013Termination of appointment of Sarah Vessey-Baitson as a director (1 page)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
(3 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
(3 pages)
30 April 2013Appointment of Mr Steven Roy Vessey-Baitson as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 November 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (3 pages)
5 November 2012Registered office address changed from 29B Station Road Brough Hull East Yorkshire HU15 1DX on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 29B Station Road Brough Hull East Yorkshire HU15 1DX on 5 November 2012 (2 pages)
8 May 2012Registered office address changed from 1 the Old Corn Mill Glusburn Keighley West Yorkshire BD20 8DW United Kingdom on 8 May 2012 (2 pages)
8 May 2012Annual return made up to 8 April 2012 (14 pages)
8 May 2012Annual return made up to 8 April 2012 (14 pages)
8 May 2012Registered office address changed from 1 the Old Corn Mill Glusburn Keighley West Yorkshire BD20 8DW United Kingdom on 8 May 2012 (2 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
10 May 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 100
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 100
(4 pages)
13 April 2010Company name changed laywood construction LIMITED\certificate issued on 13/04/10
  • CONNOT ‐
(3 pages)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
(1 page)
4 March 2010Termination of appointment of Barbara Kahan as a director (1 page)
4 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 4 March 2010 (1 page)
4 March 2010Appointment of Sarah Louise Vessey-Baitson as a director (2 pages)
4 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 4 March 2010 (1 page)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)