Company NameRecord Townson Mercer Limited
Company StatusDissolved
Company Number01938716
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameDavid Victor Bennion
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(14 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address1 Bridlemere Court
Padgate
Warrington
WA1 3DY
Director NameMr Martin John Edward Evans
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(14 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Redesmere Park
Urmston
Manchester
Lancashire
M41 9FP
Director NameAlan Gleave Johnson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(14 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7SF
Director NameChristopher Philip McGrail
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(14 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address87 Chestnut Drive
Sale
Cheshire
M33 4HN
Secretary NameChristopher Philip McGrail
NationalityBritish
StatusCurrent
Appointed24 March 2000(14 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address87 Chestnut Drive
Sale
Cheshire
M33 4HN
Director NameBarbara Cooper
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address14 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NameMr John Albert Cooper
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address12 Finchale Drive
Hale
Altrincham
Cheshire
WA15 8NH
Director NameKenneth John Cooper
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address14 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NameMr Daniel Michael Odriscoll
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEire
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address14 Boundary Grove
Sale
Cheshire
M33 2RD
Secretary NameMrs Beryl Patricia Taylor
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address150 Hale Road
Hale
Altrincham
Cheshire
WA15 8SQ
Secretary NameBarbara Cooper
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address14 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£208,571
Cash£1,406
Current Liabilities£622,201

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 October 2006Dissolved (1 page)
26 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
12 September 2005Result of meeting of creditors (7 pages)
18 July 2005Statement of administrator's proposal (8 pages)
15 April 2005Appointment of a voluntary liquidator (1 page)
9 September 2004Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
21 April 2004Administrator's progress report (5 pages)
2 October 2003Registered office changed on 02/10/03 from: record house atlantic street, altrincham cheshire WA14 5DB (1 page)
2 October 2003Appointment of an administrator (1 page)
11 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
7 January 2002Return made up to 04/01/02; full list of members (7 pages)
23 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
1 February 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Registered office changed on 11/12/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
5 September 2000Auditor's resignation (1 page)
16 April 2000New director appointed (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (1 page)
12 April 2000Particulars of mortgage/charge (11 pages)
31 March 2000Declaration of assistance for shares acquisition (4 pages)
31 March 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: record house atlantic street altrincham cheshire WA14 5DB (1 page)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
28 March 2000Particulars of mortgage/charge (7 pages)
17 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 February 2000Return made up to 04/01/00; full list of members (7 pages)
5 June 1999Return made up to 04/01/99; no change of members (6 pages)
15 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 January 1998Return made up to 04/01/98; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 February 1997Return made up to 04/01/97; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
23 January 1996Return made up to 04/01/96; no change of members (4 pages)
14 March 1995Full accounts made up to 31 October 1994 (13 pages)