About

Registered Number: 03330154
Date of Incorporation: 10/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: 10 Derby Road, Formby, Liverpool, L37 7BW

 

Based in Liverpool, Mercom Associates Ltd was established in 1997. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, Stephen Thomas 10 March 1997 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
SPAWTON, Andrea Jane 01 February 2007 01 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 13 August 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 12 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
363a - Annual Return 06 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 13 January 2003
395 - Particulars of a mortgage or charge 29 May 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 14 January 2002
395 - Particulars of a mortgage or charge 17 July 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 30 September 1999
CERTNM - Change of name certificate 06 May 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 10 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1998
363s - Annual Return 06 March 1998
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 May 2002 Outstanding

N/A

Debenture 12 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.