Floor 4
Manchester
M2 3HZ
Director Name | Mr Ajay Babubhai Kapadia |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1992(45 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Mosley Street Floor 4 Manchester M2 3HZ |
Secretary Name | Mr Ajay Babubhai Kapadia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1992(45 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Mosley Street Floor 4 Manchester M2 3HZ |
Director Name | Mr Peter Michael Ford |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(45 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 27 February 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Strake Hawksdown Road Walmer Deal Kent CT14 7PW |
Director Name | Babubhai Hiralal Kapadia |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(45 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 4 The Spinney Cheadle Cheshire SK8 1JA |
Secretary Name | Keith Leslie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(45 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | 62 Old Dover Road Capel Le Ferne Folkestone Kent CT18 7HW |
Director Name | Prof Ramesh Babubhai Kapadia |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(50 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beechwood Close Surbiton Surrey KT6 6PF |
Website | mercerfabric.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 61 Mosley Street Floor 4 Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Andrew Mercer LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
9 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
19 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
18 November 2013 | Registered office address changed from Failsworth Mill Ashton Road West Failsworth Manchester M35 0FR on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from Failsworth Mill Ashton Road West Failsworth Manchester M35 0FR on 18 November 2013 (1 page) |
4 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
7 October 2010 | Secretary's details changed for Ajay Babubhai Kapadia on 28 September 2010 (1 page) |
7 October 2010 | Director's details changed for Mukesh Babubhai Kapadia on 28 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Ajay Babubhai Kapadia on 28 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Secretary's details changed for Ajay Babubhai Kapadia on 28 September 2010 (1 page) |
7 October 2010 | Director's details changed for Mukesh Babubhai Kapadia on 28 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Ajay Babubhai Kapadia on 28 September 2010 (2 pages) |
25 November 2009 | Statement of capital on 25 November 2009
|
25 November 2009 | Statement of capital on 25 November 2009
|
9 November 2009 | Statement by directors (1 page) |
9 November 2009 | Solvency statement dated 09/10/09 (1 page) |
9 November 2009 | Resolutions
|
9 November 2009 | Statement by directors (1 page) |
9 November 2009 | Solvency statement dated 09/10/09 (1 page) |
9 November 2009 | Resolutions
|
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
7 April 2009 | Appointment terminated director ramesh kapadia (1 page) |
7 April 2009 | Appointment terminated director ramesh kapadia (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
15 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
15 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
5 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
15 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
15 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
9 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
7 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
7 October 2005 | Location of debenture register (1 page) |
7 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
7 October 2005 | Location of debenture register (1 page) |
29 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (24 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (24 pages) |
26 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
27 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
15 November 2002 | Return made up to 29/09/02; full list of members
|
15 November 2002 | Return made up to 29/09/02; full list of members
|
9 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
9 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
3 November 2001 | Return made up to 29/09/01; full list of members (8 pages) |
3 November 2001 | Return made up to 29/09/01; full list of members (8 pages) |
28 June 2001 | Full accounts made up to 31 March 2001 (17 pages) |
28 June 2001 | Full accounts made up to 31 March 2001 (17 pages) |
11 December 2000 | Return made up to 29/09/00; full list of members
|
11 December 2000 | Return made up to 29/09/00; full list of members
|
21 June 2000 | Full accounts made up to 31 March 2000 (23 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (23 pages) |
8 November 1999 | Return made up to 29/09/99; full list of members
|
8 November 1999 | Return made up to 29/09/99; full list of members
|
17 June 1999 | Full accounts made up to 31 March 1999 (20 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (20 pages) |
9 November 1998 | Nc inc already adjusted 31/08/90 (1 page) |
9 November 1998 | Nc inc already adjusted 31/08/90 (1 page) |
24 August 1998 | Full accounts made up to 31 March 1998 (19 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (19 pages) |
3 November 1997 | Return made up to 29/09/97; no change of members
|
3 November 1997 | Return made up to 29/09/97; no change of members
|
4 July 1997 | Full accounts made up to 31 March 1997 (19 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (19 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
29 October 1996 | Return made up to 29/09/96; no change of members (5 pages) |
29 October 1996 | Return made up to 29/09/96; no change of members (5 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (21 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (21 pages) |
3 April 1996 | Particulars of mortgage/charge (8 pages) |
3 April 1996 | Particulars of mortgage/charge (8 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | Return made up to 29/09/95; full list of members (8 pages) |
19 October 1995 | Return made up to 29/09/95; full list of members (8 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
5 September 1990 | Ad 31/08/90--------- £ si [email protected]=300000 £ ic 500000/800000 (2 pages) |
5 September 1990 | Resolutions
|
5 September 1990 | £ nc 500000/1000000 31/08/90 (1 page) |
5 September 1990 | Ad 31/08/90--------- £ si [email protected]=300000 £ ic 500000/800000 (2 pages) |
5 September 1990 | Resolutions
|
5 September 1990 | £ nc 500000/1000000 31/08/90 (1 page) |
6 January 1989 | Particulars of mortgage/charge (7 pages) |
6 January 1989 | Particulars of mortgage/charge (7 pages) |
25 November 1988 | Resolutions
|
25 November 1988 | Resolutions
|
18 December 1987 | Memorandum and Articles of Association (18 pages) |
18 December 1987 | Memorandum and Articles of Association (18 pages) |