Company NameMercol Products Limited
DirectorPaul Charles Singleton
Company StatusLiquidation
Company Number00665667
CategoryPrivate Limited Company
Incorporation Date21 July 1960(63 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Charles Singleton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2005(45 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address475 Whirlowdale Road
Sheffield
S11 9NH
Director NameWilliam George Bradley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(31 years after company formation)
Appointment Duration13 years, 7 months (resigned 06 March 2005)
RoleCompany Director
Correspondence AddressThe Yard
Aberdesach
Caernarfon
Gwynedd
LL54 5EW
Wales
Director NameMr John Stuart Heathcote
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(31 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lansdowne Avenue
Newbold
Chesterfield
Derbyshire
S41 8QD
Director NameMr William Edward Noel Miller
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(31 years after company formation)
Appointment Duration14 years, 1 month (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Poplar Avenue
Chesterfield
Derbyshire
S40 3JT
Secretary NameMr William Edward Noel Miller
NationalityBritish
StatusResigned
Appointed31 July 1991(31 years after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Poplar Avenue
Chesterfield
Derbyshire
S40 3JT
Director NameMr Roy Whitham
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(32 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 June 1996)
RoleChartered Accountant
Correspondence Address68 Holymoor Road
Holymoorside
Chesterfield
Derbyshire
S42 7DX
Secretary NameMr Roy Whitham
NationalityBritish
StatusResigned
Appointed23 June 1993(32 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 June 1996)
RoleChartered Accountant
Correspondence Address68 Holymoor Road
Holymoorside
Chesterfield
Derbyshire
S42 7DX
Director NameJohn Weatherall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(34 years after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2006)
RoleCivil Engineer
Correspondence Address9 Rose Farm Drive The Paddock
Sutton On Trent
Newark
Nottinghamshire
NG23 6PA
Secretary NameMr William Edward Noel Miller
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(35 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Poplar Avenue
Chesterfield
Derbyshire
S40 3JT
Director NamePaul Whitehouse
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(38 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 1999)
RoleWorks Director
Correspondence Address35 Langdale Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UX
Director NameJulie Vickers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(44 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2006)
RoleCompany Director
Correspondence Address36 Bolsover Hill
Bolsover
Chesterfield
Derbyshire
S44 6BG
Secretary NameJulie Vickers
NationalityBritish
StatusResigned
Appointed01 January 2005(44 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2006)
RoleCompany Director
Correspondence Address36 Bolsover Hill
Bolsover
Chesterfield
Derbyshire
S44 6BG
Secretary NameRodney Alan Shiers
NationalityBritish
StatusResigned
Appointed03 November 2006(46 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Headlands East Bank
Winster
Matlock
Derbyshire
DE4 2DS

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Next Accounts Due31 August 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due14 August 2016 (overdue)

Filing History

13 March 2017Final Gazette dissolved following liquidation (1 page)
13 December 2016Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2015Liquidators' statement of receipts and payments to 2 October 2015 (5 pages)
17 December 2015Liquidators statement of receipts and payments to 2 October 2015 (5 pages)
17 December 2015Liquidators statement of receipts and payments to 2 October 2015 (5 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
29 July 2015Court order insolvency:court order - replacement of liquidator (18 pages)
29 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2015Appointment of a voluntary liquidator (1 page)
13 May 2015Liquidators statement of receipts and payments to 2 April 2015 (5 pages)
13 May 2015Liquidators' statement of receipts and payments to 2 April 2015 (5 pages)
13 May 2015Liquidators statement of receipts and payments to 2 April 2015 (5 pages)
6 November 2014Liquidators statement of receipts and payments to 2 October 2014 (5 pages)
6 November 2014Liquidators' statement of receipts and payments to 2 October 2014 (5 pages)
6 November 2014Liquidators statement of receipts and payments to 2 October 2014 (5 pages)
3 June 2013Liquidators statement of receipts and payments to 2 April 2013 (5 pages)
3 June 2013Liquidators statement of receipts and payments to 2 April 2013 (5 pages)
3 June 2013Liquidators' statement of receipts and payments to 2 April 2013 (5 pages)
25 October 2012Liquidators statement of receipts and payments to 2 October 2012 (5 pages)
25 October 2012Liquidators statement of receipts and payments to 2 October 2012 (5 pages)
25 October 2012Liquidators' statement of receipts and payments to 2 October 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 2 April 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 2 April 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 2 April 2012 (5 pages)
16 March 2012Termination of appointment of Rodney Shiers as a secretary (2 pages)
19 October 2011Liquidators statement of receipts and payments to 2 October 2011 (5 pages)
19 October 2011Liquidators statement of receipts and payments to 2 October 2011 (5 pages)
19 October 2011Liquidators' statement of receipts and payments to 2 October 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 2 April 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 2 April 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 2 April 2011 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 2 October 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
5 November 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
5 November 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
5 November 2009Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
13 October 2008Registered office changed on 13/10/2008 from riverdale 89 graham road sheffield south yorkshire S10 3GP (1 page)
11 October 2008Appointment of a voluntary liquidator (1 page)
11 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2008Declaration of solvency (3 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 August 2007Return made up to 31/07/07; full list of members (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
6 February 2007Secretary resigned;director resigned (1 page)
5 February 2007New secretary appointed (2 pages)
17 January 2007Return made up to 31/07/06; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 April 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
28 November 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
19 August 2005Return made up to 31/07/05; full list of members (7 pages)
23 June 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
21 October 2004Registered office changed on 21/10/04 from: mercol works 18 carr vale road bolsover chesterfield, derbyshire S44 6JD (1 page)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
30 January 2004Accounts for a medium company made up to 31 October 2003 (20 pages)
29 August 2003Return made up to 31/07/03; full list of members (7 pages)
18 February 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
9 August 2002Return made up to 31/07/02; full list of members (7 pages)
18 March 2002Accounts for a medium company made up to 31 October 2001 (19 pages)
21 August 2001Return made up to 31/07/01; full list of members (7 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 August 2000Return made up to 31/07/00; full list of members (7 pages)
8 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 December 1999Director resigned (1 page)
25 August 1999Return made up to 31/07/99; no change of members (4 pages)
25 August 1999New director appointed (2 pages)
10 March 1999Full group accounts made up to 31 October 1998 (16 pages)
26 July 1998Return made up to 31/07/98; full list of members (6 pages)
7 July 1998Full group accounts made up to 31 October 1997 (16 pages)
26 August 1997Return made up to 31/07/97; full list of members (6 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Full group accounts made up to 31 October 1996 (19 pages)
14 August 1996Return made up to 31/07/96; no change of members (4 pages)
31 July 1996Full group accounts made up to 31 October 1995 (23 pages)
4 July 1996New secretary appointed (1 page)
4 July 1996Secretary resigned;director resigned (2 pages)
4 August 1992Full accounts made up to 31 October 1991 (19 pages)
13 December 1991Full group accounts made up to 31 October 1990 (18 pages)
3 September 1991Memorandum and Articles of Association (14 pages)
3 September 1991Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(5 pages)
22 August 1990Group accounts for a small company made up to 31 October 1989 (5 pages)