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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 26 March 1963 | Fully Satisfied |
N/A |
Mortgage & charge | 26 March 1963 | Fully Satisfied |
N/A |