Company NameMountain Rescue Emergency Response Unit
Company StatusDissolved
Company Number11197865
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 February 2018(6 years, 2 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameAlan Mercy
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 16 July 2019)
RoleDoctor For Emergency Services
Country of ResidenceEngland
Correspondence Address40 Cliffton Drive
Blackpool
Lancashire
FY8 1AL
Director NameAlan Massey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2018(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 16 July 2019)
RoleMountain Rescue Area Manager
Country of ResidenceEngland
Correspondence Address24 Stamford Street
Blackfriars
London
Se1 9lj.
Secretary NameJason Terry London
StatusClosed
Appointed20 July 2018(5 months, 1 week after company formation)
Appointment Duration12 months (closed 16 July 2019)
RoleCompany Director
Correspondence Address57 Blakinson St
Fleetwood
Lancashire
FY7 6LF
Director NameLt Commander Lee Lake
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(same day as company formation)
RoleLt Commander Mountain Rescue
Country of ResidenceEngland
Correspondence AddressSuite 24 4 Albert Embankment
London
SE1 7SP
Secretary NameHenry Adam Lake
StatusResigned
Appointed09 February 2018(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 24 4 Albert Embankment
London
SE1 7SP
Secretary NameLt Commander Howard Jones
StatusResigned
Appointed20 April 2018(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 20 July 2018)
RoleCompany Director
Correspondence Address168 Dock Street
Fleetwood
Lancashire
FY7 6JB
Director NameLt Commander Howard Jones
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(3 months after company formation)
Appointment Duration3 weeks (resigned 06 June 2018)
RoleMountain Rescue  Manager
Country of ResidenceEngland
Correspondence AddressThe Retreat Quail Holme Rd
Knott End On Sea
Lancashire
FY6 0BT
Director NameLt Commander Howard Jones
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(3 months after company formation)
Appointment Duration3 weeks (resigned 06 June 2018)
RoleMountain Rescue  Manager
Country of ResidenceEngland
Correspondence AddressThe Retreat Quail Holme Rd
Knott End On Sea
Lancashire
FY6 0BT

Location

Registered AddressSuite 24 4 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
21 July 2018Termination of appointment of Lt Commander Howard Jones as a secretary on 20 July 2018 (1 page)
21 July 2018Appointment of Jason Terry London as a secretary on 20 July 2018 (2 pages)
8 July 2018Secretary's details changed for Lt Commander Howard Jones on 8 July 2018 (1 page)
6 June 2018Termination of appointment of Lt Commander Howard Jones as a director on 6 June 2018 (1 page)
17 May 2018Appointment of Lt Commander Howard Jones as a director on 16 May 2018 (2 pages)
20 April 2018Termination of appointment of Lt Commander Lee Lake as a director on 19 April 2018 (1 page)
20 April 2018Termination of appointment of Henry Adam Lake as a secretary on 20 April 2018 (1 page)
20 April 2018Appointment of Lt Commander Howard Jones as a secretary on 20 April 2018 (2 pages)
20 April 2018Appointment of Alan Massey as a director on 19 April 2018 (2 pages)
28 March 2018Appointment of Alan Mercy as a director on 27 March 2018 (2 pages)
27 March 2018Termination of appointment of Lt Commander Howard Jones as a director on 27 March 2018 (1 page)
21 March 2018Director's details changed for Lt Commander Howard Jones on 21 March 2018 (2 pages)
15 March 2018Registered office address changed from Custom House Quail Holme Rd Knott End on Sea Lancashire FY6 0BT England to Suite 24 4 Albert Embankment London SE1 7SP on 15 March 2018 (1 page)
3 March 2018Registered office address changed from Hackensall Lodge Hackensall Rd Knott End on Sea Poulton Le Fyde Lancashire FY6 0AX England to Custom House Quail Holme Rd Knott End on Sea Lancashire FY6 0BT on 3 March 2018 (1 page)
27 February 2018Appointment of Lt Commander Howard Jones as a director on 27 February 2018 (2 pages)
9 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
9 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)