About

Registered Number: 01896885
Date of Incorporation: 19/03/1985 (39 years ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 4 months ago)
Registered Address: 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Mark Mercer Electronics Ltd was founded on 19 March 1985, it has a status of "Dissolved". Doorduyn, Alexander Mark Richard is the current director of the company. 21-50 people work at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOORDUYN, Alexander Mark Richard 01 May 1997 12 January 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 August 2016
LIQ MISC OC - N/A 22 December 2015
4.40 - N/A 09 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2015
AD01 - Change of registered office address 07 September 2015
4.68 - Liquidator's statement of receipts and payments 07 August 2015
4.68 - Liquidator's statement of receipts and payments 24 July 2014
AD01 - Change of registered office address 19 June 2013
RESOLUTIONS - N/A 13 June 2013
4.20 - N/A 13 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 23 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 25 August 2009
RESOLUTIONS - N/A 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
MEM/ARTS - N/A 19 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 19 September 2008
353 - Register of members 19 September 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
353 - Register of members 07 September 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 07 August 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 11 August 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 08 August 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 10 September 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 08 August 1996
395 - Particulars of a mortgage or charge 25 March 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 04 September 1995
AA - Annual Accounts 05 September 1994
363s - Annual Return 01 September 1994
288 - N/A 05 February 1994
363s - Annual Return 30 August 1993
AA - Annual Accounts 20 August 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 28 August 1992
AA - Annual Accounts 26 September 1991
363b - Annual Return 21 August 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
287 - Change in situation or address of Registered Office 28 February 1990
395 - Particulars of a mortgage or charge 09 December 1989
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
PUC 2 - N/A 17 June 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
395 - Particulars of a mortgage or charge 23 March 1987
AA - Annual Accounts 29 December 1986
363 - Annual Return 07 October 1986
NEWINC - New incorporation documents 19 March 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage registered pursuant to an order of court dated 4TH march 1996 21 December 1995 Fully Satisfied

N/A

Legal charge 01 December 1989 Fully Satisfied

N/A

Legal charge 19 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.