Company NameMezzanine Projects Limited
Company StatusDissolved
Company Number07628366
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Garside
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(6 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 07 November 2023)
RoleMarketeer
Country of ResidenceEngland
Correspondence AddressCavendish House St Andrews Court
Leeds
LS3 1JY
Director NameMrs Darryl Walls
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(6 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 07 November 2023)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressCavendish House St Andrews Court
Leeds
LS3 1JY
Director NameMr Mark Anthony Walls
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address26 Lawrence Court
Pudsey
Leeds
West Yorkshire
LS28 8PF

Contact

Websitemezzanineprojects.co.uk
Email address[email protected]
Telephone0113 8345592
Telephone regionLeeds

Location

Registered AddressCavendish House
St Andrews Court
Leeds
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Mark Anthony Walls
51.00%
Ordinary
49 at £1John Garside
49.00%
Ordinary

Financials

Year2014
Net Worth£2,102
Cash£11,571
Current Liabilities£9,706

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 July 2017Notification of Mark Walls as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of John Garside as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
12 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
30 November 2011Appointment of Mr John Garside as a director (2 pages)
30 November 2011Registered office address changed from 26 Lawrence Court Pudsey Leeds West Yorkshire LS28 8PF England on 30 November 2011 (1 page)
30 November 2011Appointment of Mrs Darryl Walls as a director (2 pages)
30 November 2011Termination of appointment of Mark Walls as a director (1 page)
30 November 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 100
(3 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)