Earswick
North Yorkshire
YO32 9FX
Secretary Name | Gary Rumney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(2 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 17 September 2013) |
Role | Company Director |
Correspondence Address | 26 Thorpes Crescent Skelmanthorpe Huddersfield West Yorkshire HD8 9DH |
Director Name | Mr Richard Stewart Seymour Brown |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 High Street Roydon Harlow Essex CM19 5HJ |
Secretary Name | Susan Mary Cutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Latton Green Harlow Essex CM18 7EP |
Website | mercersfurnitureexpress.co.uk/ |
---|---|
Telephone | 01977 797555 |
Telephone region | Pontefract |
Registered Address | 63a The Horsefair Pontefract West Yorkshire WF8 1RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
21 at £1 | Rebecca Michelle Marie Mercer 9.55% Ordinary B |
---|---|
96 at £1 | Richard Mercer 43.64% Ordinary A |
35 at £1 | Gary Wayne Rumney 15.91% Ordinary B |
32 at £1 | Richard John William Mercer 14.55% Ordinary B |
32 at £1 | Richard Mercer 14.55% Ordinary B |
4 at £1 | Sarinya Mercer 1.82% Ordinary A |
Latest Accounts | 31 July 2011 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2012 | Voluntary strike-off action has been suspended (1 page) |
23 November 2012 | Voluntary strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | Application to strike the company off the register (3 pages) |
2 October 2012 | Application to strike the company off the register (3 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Register(s) moved to registered inspection location (1 page) |
25 July 2012 | Register inspection address has been changed (1 page) |
25 July 2012 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Register(s) moved to registered inspection location (1 page) |
25 July 2012 | Register inspection address has been changed (1 page) |
25 July 2012 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
28 March 2012 | Restoration by order of the court (3 pages) |
28 March 2012 | Restoration by order of the court (3 pages) |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | Application to strike the company off the register (3 pages) |
5 July 2011 | Application to strike the company off the register (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Richard Mercer on 20 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Richard Mercer on 20 July 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 November 2007 | Return made up to 21/07/07; full list of members (3 pages) |
13 November 2007 | Location of debenture register (1 page) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Return made up to 21/07/07; full list of members (3 pages) |
13 November 2007 | Location of debenture register (1 page) |
13 November 2007 | Location of register of members (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
30 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
19 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
19 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 8 whitelands, earswick, york, north yorkshire YO32 9FX (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 8 whitelands, earswick, york, north yorkshire YO32 9FX (1 page) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
24 September 2004 | Return made up to 21/07/04; full list of members (6 pages) |
24 September 2004 | Return made up to 21/07/04; full list of members (6 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 1 high street, roydon, harlow, essex CM19 5HJ (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 1 high street, roydon, harlow, essex CM19 5HJ (1 page) |
27 October 2003 | Company name changed mercers furniture warehouse limi ted\certificate issued on 27/10/03 (2 pages) |
27 October 2003 | Company name changed mercers furniture warehouse limi ted\certificate issued on 27/10/03 (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
1 October 2003 | Ad 12/09/03--------- £ si [email protected]=120 £ ic 100/220 (2 pages) |
1 October 2003 | Nc inc already adjusted 12/09/03 (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | Ad 12/09/03--------- £ si [email protected]=120 £ ic 100/220 (2 pages) |
1 October 2003 | Nc inc already adjusted 12/09/03 (1 page) |
1 October 2003 | Resolutions
|
21 July 2003 | Incorporation (15 pages) |
21 July 2003 | Incorporation (15 pages) |