Teesdale Mercury,Limited(The)

DataGardener
in liquidation
Micro

Teesdale Mercury,limited(the)

00095920Private Limited With Share Capital

269 Church Street, Blackpool, Lancashire, FY13PB
Incorporated

03/12/1907

Company Age

118 years

Directors

1

Employees

25

SIC Code

47620

Risk

not scored

Company Overview

Registration, classification & business activity

Teesdale Mercury,limited(the) (00095920) is a private limited with share capital incorporated on 03/12/1907 (118 years old) and registered in lancashire, FY13PB. The company operates under SIC code 47620 - retail sale of newspapers and stationery in specialised stores.

Middleton-in-teesdale is one of the safest places in the world because the community has learnt how to police itself&&

Private Limited With Share Capital
SIC: 47620
Micro
Incorporated 03/12/1907
FY13PB
25 employees

Financial Overview

Total Assets

£175.2K

Liabilities

£166.3K

Net Assets

£8.9K

Cash

£76.8K

Key Metrics

25

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:31-01-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-01-2025
Resolution
Category:Resolution
Date:17-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2024
Capital Allotment Shares
Category:Capital
Date:07-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2023
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:07-11-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-05-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:04-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:07-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Termination Director Company With Name
Category:Officers
Date:04-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Termination Secretary Company With Name
Category:Officers
Date:23-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2012
Termination Director Company With Name
Category:Officers
Date:02-03-2012
Termination Director Company With Name
Category:Officers
Date:17-02-2012
Legacy
Category:Mortgage
Date:13-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2010
Legacy
Category:Annual Return
Date:26-05-2009
Legacy
Category:Officers
Date:14-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2008
Legacy
Category:Annual Return
Date:21-08-2008
Accounts With Accounts Type Small
Category:Accounts
Date:10-06-2008
Legacy
Category:Annual Return
Date:07-12-2007
Accounts With Accounts Type Small
Category:Accounts
Date:01-04-2007
Legacy
Category:Capital
Date:07-11-2006
Legacy
Category:Capital
Date:07-11-2006
Resolution
Category:Resolution
Date:07-11-2006
Resolution
Category:Resolution
Date:07-11-2006
Resolution
Category:Resolution
Date:07-11-2006
Legacy
Category:Capital
Date:07-11-2006
Legacy
Category:Annual Return
Date:25-04-2006
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date24/01/2024
Latest Accounts30/06/2023

Trading Addresses

269 Church Street, Blackpool, FY13PBRegistered

Contact