About

Registered Number: 00370936
Date of Incorporation: 28/11/1941 (83 years and 4 months ago)
Company Status: Active
Date of Dissolution: 14/06/2016 (8 years and 10 months ago)
Registered Address: Tulketh Hall Works, Hesketh Street, Preston, Lancs, PR2 2RB

 

Established in 1941, James Mercer (Preston) Ltd has its registered office in Preston, Lancs, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Dixon, Gerald Francis, Curran, Alice, Hayes, Richard, Moxham, Ellen, Potter, Stephen Michael George for the business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRAN, Alice N/A 02 December 1996 1
HAYES, Richard N/A 02 February 1991 1
MOXHAM, Ellen N/A 02 December 1996 1
POTTER, Stephen Michael George 01 July 1997 22 June 2001 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Gerald Francis N/A 05 October 1999 1

Filing History

Document Type Date
AC93 - N/A 04 April 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
SOAS(A) - Striking-off action suspended (Section 652A) 07 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
DS01 - Striking off application by a company 17 June 2015
AC92 - N/A 16 January 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2009
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
652a - Application for striking off 09 April 2009
OC-DV - Order of Court - dissolution void 12 June 2006
LIQ - N/A 22 January 2002
4.68 - Liquidator's statement of receipts and payments 22 October 2001
4.72 - Return of final meeting in creditors' voluntary winding-up 22 October 2001
RESOLUTIONS - N/A 02 July 2001
4.20 - N/A 02 July 2001
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 12 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2000
225 - Change of Accounting Reference Date 13 July 2000
363s - Annual Return 29 January 2000
AA - Annual Accounts 04 January 2000
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 12 January 1998
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
363s - Annual Return 24 February 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
AA - Annual Accounts 17 December 1996
AA - Annual Accounts 02 April 1996
RESOLUTIONS - N/A 16 February 1996
363s - Annual Return 09 January 1996
363s - Annual Return 16 January 1995
AA - Annual Accounts 08 January 1995
363a - Annual Return 08 March 1994
AA - Annual Accounts 08 January 1994
288 - N/A 05 April 1993
288 - N/A 05 April 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 15 January 1993
363s - Annual Return 04 March 1992
AA - Annual Accounts 04 March 1992
363a - Annual Return 16 April 1991
AA - Annual Accounts 27 March 1991
288 - N/A 27 March 1991
AA - Annual Accounts 07 March 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
288 - N/A 10 February 1988
AA - Annual Accounts 15 May 1987
363 - Annual Return 15 May 1987
288 - N/A 06 June 1986
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986
CERTNM - Change of name certificate 05 May 1953
MISC - Miscellaneous document 28 November 1941
NEWINC - New incorporation documents 28 November 1941

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 March 1963 Fully Satisfied

N/A

Mortgage & charge 26 March 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.