About

Registered Number: 05071315
Date of Incorporation: 11/03/2004 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: 257 Hagley Road, Birmingham, West Midlands, B16 9NA

 

Based in Birmingham in West Midlands, Mercer Scaffolding Ltd was registered on 11 March 2004, it's status is listed as "Liquidation". There are 2 directors listed as Baker, Angela Maria, Mercer, Nicholas for this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCER, Nicholas 11 March 2004 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Angela Maria 10 April 2009 - 1

Filing History

Document Type Date
AC92 - N/A 09 May 2014
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 25 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
AD01 - Change of registered office address 06 July 2012
RESOLUTIONS - N/A 03 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 04 February 2010
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 15 June 2007
395 - Particulars of a mortgage or charge 07 March 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 05 July 2005
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2010 Fully Satisfied

N/A

Debenture 02 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.