MOWBRAY MERCANTILE FACILITIES LIMITED

  • Company statusdissolved
  • Company No00853991
  • Age60 years Incorporated 9 July 1965
  • Officers0

Address

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

MOWBRAY MERCANTILE FACILITIES LIMITED is an dissolved company incorporated on 9 July 1965 and based in Newcastle Upon Tyne. The company was registered 60 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64921 Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 22 Nov 2023

Liquidation Voluntary Creditors Return Of Final Meeting

1 Year Ago on 22 Aug 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 01 Mar 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 17 Mar 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 11 Mar 2021

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 15 Jul 2020

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 18 Feb 2020

Resolution

5 Years Ago on 18 Feb 2020

Liquidation Voluntary Statement Of Affairs

5 Years Ago on 18 Feb 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 03 Feb 2020

Confirmation Statement With No Updates

5 Years Ago on 12 Jan 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 30 Sep 2019

Confirmation Statement With No Updates

6 Years Ago on 04 Jan 2019

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 05 Mar 2018

Confirmation Statement With No Updates

7 Years Ago on 02 Jan 2018

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 15 Jun 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 31 Mar 2017

Termination Director Company With Name Termination Date

8 Years Ago on 28 Feb 2017

Confirmation Statement With Updates

8 Years Ago on 09 Jan 2017

Change Account Reference Date Company Previous Extended

8 Years Ago on 09 Jan 2017

Resolution

8 Years Ago on 19 Sep 2016

Mortgage Satisfy Charge Full

8 Years Ago on 12 Sep 2016

Mortgage Satisfy Charge Full

8 Years Ago on 12 Sep 2016

Change Person Director Company With Change Date

8 Years Ago on 11 Aug 2016

Change Person Director Company With Change Date

8 Years Ago on 10 Aug 2016

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
LIDDLE, Daviddirector Nov 196401 Jul 2008
PEARLMAN, Samuel Dandirector Feb 195601 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Samuel Dan Pearlman Feb 195606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.