About

Registered Number: 06822334
Date of Incorporation: 18/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2019 (4 years and 6 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Based in Sheffield, D Mercer & Sons Ltd was established in 2009, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Mercer, Alison, Mercer, William, Malik, Waseem in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Waseem 08 June 2009 18 April 2012 1
Secretary Name Appointed Resigned Total Appointments
MERCER, Alison 18 April 2012 - 1
MERCER, William 18 February 2009 13 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 October 2019
AM23 - N/A 18 July 2019
AM10 - N/A 21 February 2019
AM10 - N/A 20 August 2018
AM19 - N/A 29 June 2018
AM10 - N/A 06 February 2018
AM06 - N/A 23 August 2017
AM03 - N/A 27 July 2017
AD01 - Change of registered office address 25 July 2017
AM01 - N/A 22 July 2017
TM01 - Termination of appointment of director 26 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 05 August 2016
AP01 - Appointment of director 08 June 2016
AR01 - Annual Return 16 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 13 March 2015
MR01 - N/A 26 February 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 18 September 2013
AA - Annual Accounts 29 July 2013
AD01 - Change of registered office address 22 March 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 26 April 2012
AP03 - Appointment of secretary 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 23 February 2011
AA01 - Change of accounting reference date 18 November 2010
AA - Annual Accounts 18 November 2010
AA01 - Change of accounting reference date 04 June 2010
AR01 - Annual Return 31 March 2010
AP03 - Appointment of secretary 26 March 2010
CH01 - Change of particulars for director 26 March 2010
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
NEWINC - New incorporation documents 18 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.