Company NameMercers Furniture Express Limited
Company StatusDissolved
Company Number04839985
CategoryPrivate Limited Company
Incorporation Date21 July 2003(19 years, 8 months ago)
Dissolution Date17 September 2013 (9 years, 6 months ago)
Previous NameMercers Furniture Warehouse Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Richard Geoffrey Mercer
Date of BirthJuly 1954 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(2 months after company formation)
Appointment Duration9 years, 12 months (closed 17 September 2013)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address8 Whitelands
Earswick
North Yorkshire
YO32 9FX
Secretary NameGary Rumney
NationalityBritish
StatusClosed
Appointed25 September 2003(2 months after company formation)
Appointment Duration9 years, 12 months (closed 17 September 2013)
RoleCompany Director
Correspondence Address26 Thorpes Crescent
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DH
Director NameMr Richard Stewart Seymour Brown
Date of BirthDecember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 High Street
Roydon
Harlow
Essex
CM19 5HJ
Secretary NameSusan Mary Cutter
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Latton Green
Harlow
Essex
CM18 7EP

Contact

Websitemercersfurnitureexpress.co.uk/
Telephone01977 797555
Telephone regionPontefract

Location

Registered Address63a The Horsefair
Pontefract
West Yorkshire
WF8 1RF
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract

Shareholders

21 at £1Rebecca Michelle Marie Mercer
9.55%
Ordinary B
96 at £1Richard Mercer
43.64%
Ordinary A
35 at £1Gary Wayne Rumney
15.91%
Ordinary B
32 at £1Richard John William Mercer
14.55%
Ordinary B
32 at £1Richard Mercer
14.55%
Ordinary B
4 at £1Sarinya Mercer
1.82%
Ordinary A

Accounts

Latest Accounts31 July 2011 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 November 2012Voluntary strike-off action has been suspended (1 page)
23 November 2012Voluntary strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012Application to strike the company off the register (3 pages)
2 October 2012Application to strike the company off the register (3 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 220
(6 pages)
25 July 2012Register(s) moved to registered inspection location (1 page)
25 July 2012Register inspection address has been changed (1 page)
25 July 2012Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 220
(6 pages)
25 July 2012Register(s) moved to registered inspection location (1 page)
25 July 2012Register inspection address has been changed (1 page)
25 July 2012Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
28 March 2012Restoration by order of the court (3 pages)
28 March 2012Restoration by order of the court (3 pages)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011Application to strike the company off the register (3 pages)
5 July 2011Application to strike the company off the register (3 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Richard Mercer on 20 July 2010 (2 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Richard Mercer on 20 July 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 July 2009Return made up to 21/07/09; full list of members (4 pages)
30 July 2009Return made up to 21/07/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 August 2008Return made up to 21/07/08; full list of members (4 pages)
7 August 2008Return made up to 21/07/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 November 2007Return made up to 21/07/07; full list of members (3 pages)
13 November 2007Location of debenture register (1 page)
13 November 2007Location of register of members (1 page)
13 November 2007Return made up to 21/07/07; full list of members (3 pages)
13 November 2007Location of debenture register (1 page)
13 November 2007Location of register of members (1 page)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 August 2006Return made up to 21/07/06; full list of members (3 pages)
30 August 2006Return made up to 21/07/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
19 September 2005Return made up to 21/07/05; full list of members (3 pages)
19 September 2005Return made up to 21/07/05; full list of members (3 pages)
31 August 2005Registered office changed on 31/08/05 from: 8 whitelands, earswick, york, north yorkshire YO32 9FX (1 page)
31 August 2005Registered office changed on 31/08/05 from: 8 whitelands, earswick, york, north yorkshire YO32 9FX (1 page)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
24 September 2004Return made up to 21/07/04; full list of members (6 pages)
24 September 2004Return made up to 21/07/04; full list of members (6 pages)
19 November 2003Registered office changed on 19/11/03 from: 1 high street, roydon, harlow, essex CM19 5HJ (1 page)
19 November 2003Registered office changed on 19/11/03 from: 1 high street, roydon, harlow, essex CM19 5HJ (1 page)
27 October 2003Company name changed mercers furniture warehouse limi ted\certificate issued on 27/10/03 (2 pages)
27 October 2003Company name changed mercers furniture warehouse limi ted\certificate issued on 27/10/03 (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (2 pages)
1 October 2003Ad 12/09/03--------- £ si [email protected]=120 £ ic 100/220 (2 pages)
1 October 2003Nc inc already adjusted 12/09/03 (1 page)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 October 2003Ad 12/09/03--------- £ si [email protected]=120 £ ic 100/220 (2 pages)
1 October 2003Nc inc already adjusted 12/09/03 (1 page)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 July 2003Incorporation (15 pages)
21 July 2003Incorporation (15 pages)