Company NameLeicester Mercury Media Group Limited
Company StatusDissolved
Company Number00226937
CategoryPrivate Limited Company
Incorporation Date29 December 1927(96 years, 3 months ago)
Dissolution Date23 September 2023 (6 months, 1 week ago)
Previous NamesF. Hewitt & Son (1927) Limited and Leicester Mercury Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(86 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 23 September 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Salles
NationalityBritish
StatusClosed
Appointed24 March 2014(86 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 23 September 2023)
RoleCompany Director
Correspondence Address31st Floor 40 Bank Street Canary Wharf
London
E14 5NR
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2022(94 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 23 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr John Philip Aldridge
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 January 1999)
RoleNewspaper Management
Correspondence AddressKingston House
Meadow Hill
Great Glen
Leicestershire
LE8 9FX
Director NameAlexander William Leys
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1993)
RoleNewspaper Editor
Correspondence Address67 Thorndon Hall
Thorndon Park
Brentwood
Essex
CM13 3RJ
Director NameMr Paul Kevin Michael Kearney
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 September 1992)
RoleNewspaper Management
Correspondence Address31 Bankart Avenue
Leicester
Leicestershire
LE2 2DD
Director NameMr Edward Paul Glynn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 April 2006)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bell House
Burley On The Hill
Oakham
Rutland
LE15 7TE
Director NameMr Philip Donald Charles Brewin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 September 2003)
RoleAdvertisement Director
Correspondence AddressThe Beehive Gynwell
Naseby
Northampton
Northamptonshire
NN6 6DB
Director NameWilliam Dinsmoor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 March 1992)
RoleTechnical Director
Correspondence Address14 Claremont Drive
Market Harborough
Leicestershire
LE16 8BX
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA
Director NameMr Anthony James Grabham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(64 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 1993)
RoleNewspaper Management
Correspondence Address36 Larch Road
St Thomas
Exeter
Devon
EX2 9DG
Director NameMr Neil Hadkiss
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(64 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1998)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address26 Coverside Road
Great Glen
Leicester
LE8 9EA
Director NameMr Nicholas John Carter
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(65 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 February 2009)
RoleNewspaper Editor
Country of ResidenceEngland
Correspondence Address3 Castle Street
Leicester
LE1 5WN
Director NameTimothy John Kitchen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(67 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2004)
RoleNewspaper Management
Correspondence AddressWellswood
Barnscroft
Hilderstone
Staffordshire
ST15 8XU
Director NameStephen Anderson Dixon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(67 years, 1 month after company formation)
Appointment Duration7 years (resigned 21 January 2002)
RoleNewspaper Management
Correspondence AddressHollows House
Anslow Lane Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9DS
Director NameRosemary Jane Kind
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(67 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 1997)
RoleFinance Director
Correspondence Address2 Heron Road
Barrow On Soar
Loughborough
Leicestershire
LE12 8AS
Secretary NamePaul Simon Collins
NationalityBritish
StatusResigned
Appointed14 October 1996(68 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 24 March 2014)
RoleChartered Accountant
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameAnthony Brian Hill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(69 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2005)
RoleNewspaper Management
Correspondence AddressThe Old Bakehouse
Hambleton Road
Egleton
Rutland
LE15 8AE
Director NameChristine Rose Gertrude Dooley
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1997(69 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2000)
RoleFinance Director
Correspondence Address167 Queenstown Road
London
SW8 3RL
Director NameRichard Alan Karn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(69 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2000)
RoleNewspaper Management
Correspondence Address6 Church Farm Close
Etchingham
East Sussex
TN19 7AQ
Director NameMr Andrew Edward Mackinnon-Ure
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(70 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 October 2010)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address4 The Yews
Nether End Great Dalby
Melton Mowbray
Leicestershire
LE14 2EH
Director NameMr David Broadhurst
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(72 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 October 2000)
RoleOperations Director
Correspondence Address38 School Lane
Woodhouse
Loughborough
Leicestershire
LE12 8UJ
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(73 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 2004)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameJane Elizabeth Birch
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(73 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 April 2006)
RoleFinance Director
Correspondence Address3 Meadow View
East Goscote
Leicestershire
LE7 4XY
Director NameRichard George Carey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(74 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 December 2002)
RoleAdvertisement Director
Correspondence Address400 Braunstone Lane
Leicester
Leicestershire
LE3 3DF
Director NameDavid Lindsay Allen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(74 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 2006)
RoleCompany Director
Correspondence Address3 Fairestone Avenue
Leicester
LE3 8FF
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(77 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameAlexander William Leys
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(77 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2009)
RoleNewspaper Publishing
Correspondence AddressLittle Orchard 51 Main Street
South Croxton
Leicester
Leicestershire
LE7 3RJ
Director NameMrs Joanne Louise Glynn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(77 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2006)
RoleAdvertisement Director
Country of ResidenceEngland
Correspondence AddressThe Bell House
Church Road
Burley On The Hill
Rutland
LE15 7SU
Director NameCarolyn Mackinnon Ure
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(79 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2010)
RoleNewspaper Sales Director
Correspondence Address4 The Yews
Nether End Great Dalby
Melton Mowbray
Leicestershire
LE14 2EH
Director NameMiss Sarah Jane Green
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(79 years, 10 months after company formation)
Appointment Duration10 months (resigned 29 August 2008)
RoleAdvertisment Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Bunkers Hill
Lincoln
Lincolnshire
LN2 4QS
Director NameMr Phillip Anthony Inman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(80 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address164 West Ella Road
Hull
HU10 7RP
Director NameSteven Hollingsworth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(81 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2011)
RoleNewspaper Management
Correspondence AddressWesley House
Chapel Lane
Ottringham
North Humberside
HU12 0AA
Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(83 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2012)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Paul Simon Collins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 2012(85 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY

Contact

Websitedmgt.co.uk/
Email address[email protected]
Telephone020 63312896
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

5.4m at £1Daily Mail & General Investments PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

15 November 2006Delivered on: 24 November 2006
Persons entitled: The Leicestershire County Council

Classification: Rent deposit deed
Secured details: £500.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest of the company in the rent deposit money. See the mortgage charge document for full details.
Outstanding

Filing History

23 September 2023Final Gazette dissolved following liquidation (1 page)
23 June 2023Return of final meeting in a members' voluntary winding up (30 pages)
19 June 2023Liquidators' statement of receipts and payments to 20 April 2023 (18 pages)
6 May 2022Appointment of a voluntary liquidator (3 pages)
13 January 2022Termination of appointment of Adrian Perry as a director on 12 January 2022 (1 page)
13 January 2022Appointment of Mr William Richard Flint as a director on 12 January 2022 (2 pages)
18 December 2020Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
25 July 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Return of final meeting in a members' voluntary winding up (17 pages)
25 April 2017Return of final meeting in a members' voluntary winding up (17 pages)
22 March 2017Satisfaction of charge 1 in full (4 pages)
22 March 2017Satisfaction of charge 1 in full (4 pages)
6 May 2016Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 6 May 2016 (2 pages)
5 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
(2 pages)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Declaration of solvency (3 pages)
5 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
(2 pages)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Declaration of solvency (3 pages)
21 March 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
21 March 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
11 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,435,000
(3 pages)
11 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,435,000
(3 pages)
19 June 2015Accounts for a dormant company made up to 28 September 2014 (5 pages)
19 June 2015Accounts for a dormant company made up to 28 September 2014 (5 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5,435,000
(3 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5,435,000
(3 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Termination of appointment of Paul Collins as a director (2 pages)
7 April 2014Appointment of Frances Louise Salles as a secretary (3 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (3 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Appointment of Frances Louise Salles as a secretary (3 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Termination of appointment of Paul Collins as a director (2 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (3 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,435,000
(14 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,435,000
(14 pages)
6 March 2014Accounts for a dormant company made up to 29 September 2013 (5 pages)
6 March 2014Accounts for a dormant company made up to 29 September 2013 (5 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
4 December 2013Withdraw the company strike off application (2 pages)
4 December 2013Withdraw the company strike off application (2 pages)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2013Application to strike the company off the register (4 pages)
22 November 2013Application to strike the company off the register (4 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
5 July 2013Full accounts made up to 30 September 2012 (19 pages)
5 July 2013Full accounts made up to 30 September 2012 (19 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (14 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (14 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
31 May 2012Full accounts made up to 2 October 2011 (27 pages)
31 May 2012Full accounts made up to 2 October 2011 (27 pages)
31 May 2012Full accounts made up to 2 October 2011 (27 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
19 October 2011Termination of appointment of Michael Perch as a director (2 pages)
19 October 2011Termination of appointment of Michael Perch as a director (2 pages)
6 September 2011Termination of appointment of Steven Hollingsworth as a director (2 pages)
6 September 2011Termination of appointment of Steven Hollingsworth as a director (2 pages)
13 July 2011Termination of appointment of Phillip Inman as a director (2 pages)
13 July 2011Termination of appointment of Phillip Inman as a director (2 pages)
19 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
19 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (16 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (16 pages)
16 February 2011Full accounts made up to 3 October 2010 (22 pages)
16 February 2011Full accounts made up to 3 October 2010 (22 pages)
16 February 2011Full accounts made up to 3 October 2010 (22 pages)
14 October 2010Termination of appointment of Andrew Mackinnon-Ure as a director (2 pages)
14 October 2010Termination of appointment of Andrew Mackinnon-Ure as a director (2 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (18 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (18 pages)
10 March 2010Termination of appointment of Carolyn Mackinnon-Ure as a director (2 pages)
10 March 2010Termination of appointment of Carolyn Mackinnon-Ure as a director (2 pages)
6 February 2010Full accounts made up to 4 October 2009 (22 pages)
6 February 2010Full accounts made up to 4 October 2009 (22 pages)
6 February 2010Full accounts made up to 4 October 2009 (22 pages)
9 December 2009Appointment of Michael Keith Perch as a director (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Appointment of Michael Keith Perch as a director (3 pages)
13 July 2009Full accounts made up to 28 September 2008 (21 pages)
13 July 2009Full accounts made up to 28 September 2008 (21 pages)
26 February 2009Return made up to 21/02/09; full list of members (7 pages)
26 February 2009Return made up to 21/02/09; full list of members (7 pages)
13 February 2009Appointment terminated director nicholas carter (1 page)
13 February 2009Appointment terminated director nicholas carter (1 page)
9 January 2009Appointment terminated director alexander leys (1 page)
9 January 2009Director appointed steve hollingsworth (2 pages)
9 January 2009Director appointed steve hollingsworth (2 pages)
9 January 2009Appointment terminated director alexander leys (1 page)
10 November 2008Director appointed phillip anthony inman (3 pages)
10 November 2008Director appointed phillip anthony inman (3 pages)
27 October 2008Appointment terminated director martyn hindley (1 page)
27 October 2008Appointment terminated director martyn hindley (1 page)
2 September 2008Appointment terminated director sarah green (1 page)
2 September 2008Appointment terminated director sarah green (1 page)
27 May 2008Full accounts made up to 30 September 2007 (21 pages)
27 May 2008Full accounts made up to 30 September 2007 (21 pages)
27 February 2008Return made up to 21/02/08; full list of members (8 pages)
27 February 2008Return made up to 21/02/08; full list of members (8 pages)
4 November 2007New director appointed (2 pages)
4 November 2007New director appointed (2 pages)
24 May 2007Full accounts made up to 1 October 2006 (23 pages)
24 May 2007Full accounts made up to 1 October 2006 (23 pages)
24 May 2007Full accounts made up to 1 October 2006 (23 pages)
19 March 2007Return made up to 21/02/07; full list of members (7 pages)
19 March 2007Return made up to 21/02/07; full list of members (7 pages)
21 February 2007Company name changed leicester mercury group LIMITED\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed leicester mercury group LIMITED\certificate issued on 21/02/07 (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
9 October 2006Registered office changed on 09/10/06 from: 31/32 john street london WC1N 2QB (1 page)
9 October 2006Registered office changed on 09/10/06 from: 31/32 john street london WC1N 2QB (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
7 July 2006Full accounts made up to 2 October 2005 (21 pages)
7 July 2006Full accounts made up to 2 October 2005 (21 pages)
7 July 2006Full accounts made up to 2 October 2005 (21 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
1 March 2006Return made up to 21/02/06; full list of members (10 pages)
1 March 2006Return made up to 21/02/06; full list of members (10 pages)
26 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
22 September 2005Ad 14/09/05--------- £ si 5100000@1=5100000 £ ic 335000/5435000 (2 pages)
22 September 2005Ad 14/09/05--------- £ si 5100000@1=5100000 £ ic 335000/5435000 (2 pages)
22 September 2005Nc inc already adjusted 14/09/05 (2 pages)
22 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2005Nc inc already adjusted 14/09/05 (2 pages)
22 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2005New director appointed (3 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005New director appointed (3 pages)
16 September 2005Director's particulars changed (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005New director appointed (3 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
17 June 2005Full accounts made up to 3 October 2004 (22 pages)
17 June 2005Full accounts made up to 3 October 2004 (22 pages)
17 June 2005Full accounts made up to 3 October 2004 (22 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
25 February 2005Return made up to 28/02/05; full list of members (9 pages)
25 February 2005Return made up to 28/02/05; full list of members (9 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
8 June 2004Full accounts made up to 28 September 2003 (22 pages)
8 June 2004Full accounts made up to 28 September 2003 (22 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
27 March 2004Return made up to 28/02/04; full list of members (10 pages)
27 March 2004Return made up to 28/02/04; full list of members (10 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
21 October 2003New director appointed (3 pages)
21 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
23 June 2003Full accounts made up to 30 September 2002 (22 pages)
23 June 2003Full accounts made up to 30 September 2002 (22 pages)
24 March 2003Return made up to 28/02/03; full list of members (10 pages)
24 March 2003Return made up to 28/02/03; full list of members (10 pages)
7 February 2003Director's particulars changed (2 pages)
7 February 2003Director's particulars changed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
19 June 2002Full accounts made up to 30 September 2001 (22 pages)
19 June 2002Full accounts made up to 30 September 2001 (22 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
22 March 2002Return made up to 28/02/02; full list of members (9 pages)
22 March 2002Return made up to 28/02/02; full list of members (9 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
1 October 2001New director appointed (4 pages)
1 October 2001New director appointed (4 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
17 August 2001Auditor's resignation (7 pages)
17 August 2001Auditor's resignation (7 pages)
19 March 2001Return made up to 28/02/01; full list of members (9 pages)
19 March 2001Return made up to 28/02/01; full list of members (9 pages)
5 January 2001Full accounts made up to 1 October 2000 (26 pages)
5 January 2001Full accounts made up to 1 October 2000 (26 pages)
5 January 2001Full accounts made up to 1 October 2000 (26 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
15 March 2000Return made up to 28/02/00; full list of members (25 pages)
15 March 2000Return made up to 28/02/00; full list of members (25 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
13 December 1999Full accounts made up to 3 October 1999 (24 pages)
13 December 1999Full accounts made up to 3 October 1999 (24 pages)
13 December 1999Full accounts made up to 3 October 1999 (24 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
26 March 1999Return made up to 28/02/99; full list of members (23 pages)
26 March 1999Return made up to 28/02/99; full list of members (23 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
9 December 1998Full accounts made up to 27 September 1998 (24 pages)
9 December 1998Full accounts made up to 27 September 1998 (24 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
30 July 1998New director appointed (3 pages)
30 July 1998New director appointed (3 pages)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
10 March 1998Return made up to 28/02/98; full list of members (24 pages)
10 March 1998Return made up to 28/02/98; full list of members (24 pages)
24 February 1998Director's particulars changed (1 page)
24 February 1998Director's particulars changed (1 page)
24 February 1998Director's particulars changed (1 page)
24 February 1998Director's particulars changed (1 page)
20 January 1998Full accounts made up to 28 September 1997 (25 pages)
20 January 1998Full accounts made up to 28 September 1997 (25 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
6 April 1997Director's particulars changed (1 page)
6 April 1997Director's particulars changed (1 page)
27 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director's particulars changed (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
28 January 1997Director's particulars changed (1 page)
28 January 1997Director's particulars changed (1 page)
26 January 1997Full accounts made up to 29 September 1996 (23 pages)
26 January 1997Full accounts made up to 29 September 1996 (23 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996New secretary appointed (2 pages)
25 July 1996Full accounts made up to 1 October 1995 (23 pages)
25 July 1996Full accounts made up to 1 October 1995 (23 pages)
25 July 1996Full accounts made up to 1 October 1995 (23 pages)
3 April 1996Director's particulars changed (1 page)
3 April 1996Director's particulars changed (1 page)
21 March 1996Return made up to 28/02/96; full list of members (13 pages)
21 March 1996Return made up to 28/02/96; full list of members (13 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
23 March 1995Return made up to 28/02/95; no change of members (16 pages)
23 March 1995Return made up to 28/02/95; no change of members (16 pages)
24 October 1990Company name changed F. hewitt & son (1927) LIMITED\certificate issued on 25/10/90 (2 pages)
24 October 1990Company name changed F. hewitt & son (1927) LIMITED\certificate issued on 25/10/90 (2 pages)
9 November 1989Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
9 November 1989Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 August 1984Accounts made up to 30 September 1983 (13 pages)
14 August 1984Accounts made up to 30 September 1983 (13 pages)
16 November 1983Accounts made up to 30 September 1982 (13 pages)
16 November 1983Accounts made up to 30 September 1982 (13 pages)
5 April 1982Accounts made up to 30 September 1981 (12 pages)
5 April 1982Accounts made up to 30 September 1981 (12 pages)
4 April 1981Accounts made up to 30 September 1980 (11 pages)
4 April 1981Accounts made up to 30 September 1980 (11 pages)
29 December 1927Incorporation (49 pages)