Company NameMercer Adhesive Systems Limited
Company StatusDissolved
Company Number02868529
CategoryPrivate Limited Company
Incorporation Date3 November 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameGregory Donald Taverner
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1993(same day as company formation)
RoleExport Sales Manager
Correspondence Address15 Stoke Road
Hinckley
Leicestershire
LE10 0EA
Director NameBrian Thomas Gilbert
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1994(2 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleTechnical Sales Engineer
Correspondence Address19 Butts Road
Hosepath
Oxford
Oxfordshire
OX33 1RJ
Director NameMichael George Rothwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1994(2 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleManaging Director
Correspondence Address110 Stanley Road
Radcliffe
Manchester
M26 4HG
Director NameMr John Kenneth Copley
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleEngineer
Correspondence Address472 Walkden Road
Worsley
Manchester
Lancashire
M28 2WH
Secretary NameMr John Kenneth Copley
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleEngineer
Correspondence Address472 Walkden Road
Worsley
Manchester
Lancashire
M28 2WH
Director NameJohn Tarlton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(2 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 15 May 2001)
RoleSenior Technical Engineer
Correspondence AddressPine Lodge Firs Road
Kenley
Surrey
CR8 5LH
Secretary NameGregory Donald Taverner
NationalityBritish
StatusResigned
Appointed12 October 1999(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address15 Stoke Road
Hinckley
Leicestershire
LE10 0EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£92,532
Cash£98,386
Current Liabilities£421,291

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 October 2007Dissolved (1 page)
18 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
18 July 2007Liquidators statement of receipts and payments (6 pages)
9 May 2007Liquidators statement of receipts and payments (6 pages)
7 November 2006Liquidators statement of receipts and payments (6 pages)
18 April 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (6 pages)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2004Crt.order-change of liquidator (18 pages)
16 April 2003Appointment of a voluntary liquidator (1 page)
16 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2003Registered office changed on 01/04/03 from: unit 4 hadrians way glebe farm industrial estate rugby warwickshire CV21 1ST (1 page)
9 February 2003Secretary resigned (1 page)
30 December 2002Return made up to 03/11/02; full list of members (8 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 December 2001Return made up to 03/11/01; full list of members (8 pages)
24 December 2001£ ic 2000/1795 31/05/01 £ sr 205@1=205 (1 page)
11 June 2001Director resigned (1 page)
28 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 January 2001Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Return made up to 03/11/99; full list of members (8 pages)
6 March 2000New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
12 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 November 1998Return made up to 03/11/98; no change of members (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Particulars of mortgage/charge (6 pages)
21 November 1997Return made up to 03/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 January 1997Ad 07/01/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
26 November 1996Return made up to 03/11/96; no change of members (6 pages)
8 August 1996Registered office changed on 08/08/96 from: croxley house lloyd street manchester M2 5ND (1 page)
7 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 July 1996Registered office changed on 02/07/96 from: ackerley house roe green worsley manchester M28 4RT (1 page)
21 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)