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.
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 |
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 |
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 |