Company NameMark Mercer Electronics Limited
Company StatusDissolved
Company Number01896885
CategoryPrivate Limited Company
Incorporation Date19 March 1985(39 years, 1 month ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Mark Anthony Mercer
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration25 years, 3 months (closed 08 November 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Lodge
4 Slaithwaite Gate, Golcar
Huddersfield
West Yorkshire
HD7 4NS
Director NameMrs Mary Kathlyn Nora Mercer
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration25 years, 3 months (closed 08 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
4 Slaithwaite Gate
Golcar
West Yorkshire
HD7 4NS
Secretary NameMrs Mary Kathlyn Nora Mercer
NationalityBritish
StatusClosed
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration25 years, 3 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
4 Slaithwaite Gate
Golcar
West Yorkshire
HD7 4NS
Director NameMr John Philip Turner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1994(8 years, 9 months after company formation)
Appointment Duration22 years, 10 months (closed 08 November 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pike Law Road
Scapegoat Hill
Huddersfield
HD7 4NL
Director NameMs Nicola J Turner
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(15 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 08 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Pike Law Road
Scapegoat Hill
Huddersfield
HD7 4NL
Director NameAlexander Mark Richard Doorduyn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2000)
RoleSales Director
Correspondence Address7 Woodlea Avenue
Oakes
Huddersfield
HD3 4EF

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£85,024
Cash£175
Current Liabilities£194,555

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 November 2016Final Gazette dissolved following liquidation (1 page)
8 November 2016Final Gazette dissolved following liquidation (1 page)
8 August 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
8 August 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
7 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
7 August 2015Liquidators statement of receipts and payments to 29 May 2015 (20 pages)
7 August 2015Liquidators' statement of receipts and payments to 29 May 2015 (20 pages)
7 August 2015Liquidators' statement of receipts and payments to 29 May 2015 (20 pages)
24 July 2014Liquidators statement of receipts and payments to 29 May 2014 (18 pages)
24 July 2014Liquidators' statement of receipts and payments to 29 May 2014 (18 pages)
24 July 2014Liquidators' statement of receipts and payments to 29 May 2014 (18 pages)
19 June 2013Registered office address changed from Victoria Road Sowerby Bridge West Yorkshire HX6 3AQ on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from Victoria Road Sowerby Bridge West Yorkshire HX6 3AQ on 19 June 2013 (2 pages)
13 June 2013Appointment of a voluntary liquidator (1 page)
13 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-30
(1 page)
13 June 2013Appointment of a voluntary liquidator (1 page)
13 June 2013Statement of affairs with form 4.19 (6 pages)
13 June 2013Statement of affairs with form 4.19 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 10,001
(8 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 10,001
(8 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
19 August 2009Ad 03/08/09\gbp si 100@1=100\gbp ic 10000/10100\ (2 pages)
19 August 2009Ad 03/08/09\gbp si 100@1=100\gbp ic 10000/10100\ (2 pages)
19 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
19 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
19 August 2009Memorandum and Articles of Association (9 pages)
19 August 2009Memorandum and Articles of Association (9 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 September 2008Return made up to 31/07/08; full list of members (4 pages)
19 September 2008Location of register of members (1 page)
19 September 2008Return made up to 31/07/08; full list of members (4 pages)
19 September 2008Location of register of members (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 August 2007Return made up to 31/07/07; full list of members (3 pages)
7 August 2007Return made up to 31/07/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 July 2006Return made up to 31/07/06; full list of members (3 pages)
31 July 2006Return made up to 31/07/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Return made up to 31/07/05; full list of members (3 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Location of register of members (1 page)
7 September 2005Location of register of members (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Return made up to 31/07/05; full list of members (3 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
5 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
8 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
(8 pages)
8 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
(8 pages)
20 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
20 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
16 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
16 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000Return made up to 31/07/00; full list of members (7 pages)
11 August 2000Return made up to 31/07/00; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 August 1999Return made up to 31/07/99; full list of members (6 pages)
9 August 1999Return made up to 31/07/99; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
8 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
6 August 1998Return made up to 31/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1998Return made up to 31/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
10 September 1997Return made up to 31/07/97; no change of members (4 pages)
10 September 1997Return made up to 31/07/97; no change of members (4 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
27 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
27 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
8 August 1996Return made up to 31/07/96; full list of members (6 pages)
8 August 1996Return made up to 31/07/96; full list of members (6 pages)
25 March 1996Particulars of mortgage/charge (4 pages)
25 March 1996Particulars of mortgage/charge (4 pages)
19 September 1995Return made up to 31/07/95; no change of members (4 pages)
19 September 1995Return made up to 31/07/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
4 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 June 1988Wd 09/05/88 ad 27/04/88--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
17 June 1988Wd 09/05/88 ad 27/04/88--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
19 March 1985Incorporation (18 pages)
19 March 1985Incorporation (18 pages)