About

Registered Number: 03927477
Date of Incorporation: 16/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Withy Arms House Brownedge Lane, Bamber Bridge, Preston, PR5 6TA

 

Having been setup in 2000, Merseyside Ltd have registered office in Preston, it's status is listed as "Active". We do not know the number of employees at this business. There are 3 directors listed as Dobson, George, Mcdougall, Andrew, Mullen, Paul David for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDOUGALL, Andrew 16 February 2000 29 September 2003 1
MULLEN, Paul David 16 February 2000 15 October 2003 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, George 16 February 2000 31 December 2009 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 18 April 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 30 November 2011
CERTNM - Change of name certificate 11 October 2011
CONNOT - N/A 11 October 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 05 August 2011
RT01 - Application for administrative restoration to the register 05 August 2011
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
DISS40 - Notice of striking-off action discontinued 28 July 2010
AR01 - Annual Return 27 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
DISS16(SOAS) - N/A 15 July 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 26 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 05 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 September 2008
353 - Register of members 05 September 2008
287 - Change in situation or address of Registered Office 05 September 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 08 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
AA - Annual Accounts 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
363s - Annual Return 17 June 2004
363s - Annual Return 15 June 2004
287 - Change in situation or address of Registered Office 03 June 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
AA - Annual Accounts 20 May 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 16 July 2002
395 - Particulars of a mortgage or charge 14 November 2001
395 - Particulars of a mortgage or charge 14 November 2001
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
395 - Particulars of a mortgage or charge 28 March 2001
395 - Particulars of a mortgage or charge 28 March 2001
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
NEWINC - New incorporation documents 16 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 November 2001 Fully Satisfied

N/A

Mortgage 12 November 2001 Outstanding

N/A

Mortgage deed 27 March 2001 Outstanding

N/A

Mortgage 27 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.