Company NameStamford Mercury Limited
Company StatusDissolved
Company Number00129556
CategoryPrivate Limited Company
Incorporation Date12 June 1913(110 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NamesWood Westworth & Co.Limited and Manor Printing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIain William Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(77 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressBalhernoch
507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director NameGraham Peter Jonathan Campbell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(77 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 1994)
RoleCompany Director
Correspondence Address41 Bollin Hill
Wilmslow
Cheshire
SK9 4AY
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(77 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameJohn Thomas Clark
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(77 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 1993)
RolePrint Sales Representative
Correspondence Address3a Lincoln Drive
Newton
Chester
Cheshire
CH2 2PQ
Wales
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(77 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Secretary NameMr Marco Luigi Autimio Chiappelli
NationalityBritish
StatusResigned
Appointed08 April 1991(77 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameTimothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(80 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 07 May 2018)
RoleNewspaper Director
Correspondence Address62 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(88 years after company formation)
Appointment Duration16 years, 10 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed16 July 2001(88 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 07 May 2018)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland

Location

Registered AddressExpress House Southgate
Wakefield
West Yorkshire
WF1 1TE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 May 1987Delivered on: 21 May 1987
Satisfied on: 27 January 1995
Persons entitled: Investors in Industry PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over roland favourit rvf OB4 - colour offset press (see form 395 for further details).
Fully Satisfied
17 December 1984Delivered on: 20 December 1984
Satisfied on: 3 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 October 1984Delivered on: 26 October 1984
Satisfied on: 27 January 1995
Persons entitled: Investors in Industry

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book and other debts due or owing to the company both present and future.
Fully Satisfied
4 April 1978Delivered on: 7 April 1978
Satisfied on: 3 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Second mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as factory premises at park rd, blackbrook st helens merseyside.
Fully Satisfied
26 November 1973Delivered on: 4 December 1973
Satisfied on: 27 January 1995
Persons entitled: Industrial & Commercial Finance Corporation Limited

Classification: Supplemental legal charge
Secured details: For further securing the monies secured by a charge dated 8.1.71.
Particulars: Fixed charge on the companys f/h property comprising 1.23 acres (approx) in park rd & blackbrook rd st helens with all buildings & fixtures in the nature of landlords fixtures.
Fully Satisfied
8 January 1971Delivered on: 29 January 1971
Satisfied on: 27 January 1995
Persons entitled: Industrial & Commercial Finance Corporation Limited

Classification: Debenture
Secured details: £15,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under an agreement dated 8.1.71.
Particulars: L/H premises known as caxton works corporation st st helens, lancashire & all other f/h & l/h property of the company with all buildings, landlords fixtures, goodwill & uncalled capital, floating char`e undertaking and all property and assets present and future (see doc 99).
Fully Satisfied
8 January 1971Delivered on: 19 January 1971
Satisfied on: 3 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h & l/h property of the company present & future with all fixtures fixed plant & machinery goodwill & uncalled capital floating charge undertaking and all property and assets present and future.
Fully Satisfied
17 April 1965Delivered on: 26 April 1965
Satisfied on: 3 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £20,000.
Particulars: L/H premises in corporation st st helens lancs.
Fully Satisfied
14 November 1988Delivered on: 25 November 1988
Satisfied on: 12 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h & l/h property including land at park road & blackbrook road, st helens - title no:- la 356646. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 January 1925Delivered on: 4 February 1925
Satisfied on: 3 November 1994
Persons entitled: Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at nos. 23 and 23A handshaw street and claughton chambers, 3 claughton street, st. Helens, lancaster.
Fully Satisfied

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
7 May 2018Termination of appointment of Timothy John Bowdler as a director on 7 May 2018 (1 page)
7 May 2018Termination of appointment of Philip Richard Cooper as a secretary on 7 May 2018 (1 page)
19 April 2018Termination of appointment of Stuart Randall Paterson as a director on 19 April 2018 (1 page)
15 January 2016Restoration by order of the court (2 pages)
15 January 2016Restoration by order of the court (2 pages)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
9 September 2011Restoration by order of the court (4 pages)
9 September 2011Restoration by order of the court (4 pages)
16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
23 October 2003Application for striking-off (1 page)
11 September 2003Accounts made up to 31 December 2002 (8 pages)
11 September 2003Accounts made up to 31 December 2002 (8 pages)
3 May 2003Return made up to 04/04/03; full list of members (7 pages)
3 May 2003Return made up to 04/04/03; full list of members (7 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
7 June 2002Accounts made up to 31 December 2001 (8 pages)
7 June 2002Accounts made up to 31 December 2001 (8 pages)
1 May 2002Return made up to 04/04/02; full list of members (6 pages)
1 May 2002Return made up to 04/04/02; full list of members (6 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned;director resigned (1 page)
23 July 2001Secretary resigned;director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
18 May 2001Accounts made up to 31 December 2000 (7 pages)
18 May 2001Accounts made up to 31 December 2000 (7 pages)
3 May 2001Return made up to 04/04/01; full list of members (6 pages)
3 May 2001Return made up to 04/04/01; full list of members (6 pages)
11 August 2000Accounts made up to 31 December 1999 (11 pages)
11 August 2000Accounts made up to 31 December 1999 (11 pages)
27 April 2000Return made up to 04/04/00; full list of members (6 pages)
27 April 2000Return made up to 04/04/00; full list of members (6 pages)
26 April 1999Return made up to 04/04/99; no change of members (4 pages)
26 April 1999Return made up to 04/04/99; no change of members (4 pages)
13 April 1999Accounts made up to 31 December 1998 (9 pages)
13 April 1999Accounts made up to 31 December 1998 (9 pages)
10 July 1998Accounts made up to 31 December 1997 (8 pages)
10 July 1998Accounts made up to 31 December 1997 (8 pages)
28 April 1998Return made up to 04/04/98; no change of members (6 pages)
28 April 1998Return made up to 04/04/98; no change of members (6 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
16 June 1997Accounts made up to 31 December 1996 (10 pages)
16 June 1997Accounts made up to 31 December 1996 (10 pages)
22 April 1997Return made up to 04/04/97; full list of members (7 pages)
22 April 1997Return made up to 04/04/97; full list of members (7 pages)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Company name changed manor printing LIMITED\certificate issued on 22/07/96 (2 pages)
19 July 1996Company name changed manor printing LIMITED\certificate issued on 22/07/96 (2 pages)
8 July 1996Accounts made up to 31 December 1995 (15 pages)
8 July 1996Accounts made up to 31 December 1995 (15 pages)
17 April 1996Return made up to 04/04/96; full list of members (7 pages)
17 April 1996Return made up to 04/04/96; full list of members (7 pages)
21 April 1995Return made up to 04/04/95; full list of members (8 pages)
21 April 1995Return made up to 04/04/95; full list of members (8 pages)
13 April 1995Registered office changed on 13/04/95 from: park rd. St. Helens merseyside WA11 9AZ. (1 page)
13 April 1995Registered office changed on 13/04/95 from: park rd. St. Helens merseyside WA11 9AZ. (1 page)