Based in Sheffield, Mercury Taxis (Sheffield) Ltd was established in 2005, it has a status of "Dissolved". The companies directors are listed as Eales, Jonathan Andrew, Eales, Lorraine, Eales, Andrew in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EALES, Jonathan Andrew | 20 May 2015 | - | 1 |
EALES, Andrew | 22 June 2005 | 22 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EALES, Lorraine | 22 June 2005 | 02 June 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 May 2019 | |
LIQ13 - N/A | 12 February 2019 | |
AD01 - Change of registered office address | 11 April 2018 | |
RESOLUTIONS - N/A | 05 April 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 April 2018 | |
LIQ01 - N/A | 05 April 2018 | |
MR04 - N/A | 02 November 2017 | |
AA - Annual Accounts | 26 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 26 August 2017 | |
CS01 - N/A | 24 August 2017 | |
PSC01 - N/A | 24 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 August 2017 | |
TM01 - Termination of appointment of director | 31 May 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AR01 - Annual Return | 14 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
RESOLUTIONS - N/A | 11 November 2015 | |
SH01 - Return of Allotment of shares | 11 November 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 November 2015 | |
SH08 - Notice of name or other designation of class of shares | 11 November 2015 | |
CC04 - Statement of companies objects | 11 November 2015 | |
AD01 - Change of registered office address | 16 September 2015 | |
AR01 - Annual Return | 04 August 2015 | |
AP01 - Appointment of director | 10 June 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
TM02 - Termination of appointment of secretary | 18 June 2010 | |
AA - Annual Accounts | 09 April 2010 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363s - Annual Return | 04 November 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363s - Annual Return | 17 October 2007 | |
AA - Annual Accounts | 04 April 2007 | |
363s - Annual Return | 14 June 2006 | |
395 - Particulars of a mortgage or charge | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 06 June 2005 | |
288b - Notice of resignation of directors or secretaries | 06 June 2005 | |
NEWINC - New incorporation documents | 02 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 26 October 2005 | Fully Satisfied |
N/A |