Company NameMercot Stainless Limited
Company StatusDissolved
Company Number03996225
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date28 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMichael Kenneth Merrington
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleEngineer
Correspondence AddressWeatherstones
Llanasa Road, Gronant
Prestatyn
Flintshire
LL19 9TL
Wales
Director NameLee Anthony Fitzpatrick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2004(4 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 28 September 2017)
RoleProduction Manager
Correspondence Address8 Parc Y Castel
Towyn
Abergele
Conwy
LL22 9NZ
Wales
Secretary NameMichael Kenneth Merrington
NationalityBritish
StatusClosed
Appointed15 November 2004(4 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 28 September 2017)
RoleCompany Director
Correspondence AddressWeatherstones
Llanasa Road, Gronant
Prestatyn
Flintshire
LL19 9TL
Wales
Secretary NameLesley Merrington
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWeatherstones
Llanasa Road, Gronant
Prestatyn
Flintshire
LL19 9TL
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2007
Net Worth-£117,931
Current Liabilities£383,862

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
27 January 2017Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
18 March 2016Liquidators' statement of receipts and payments to 18 February 2016 (12 pages)
18 March 2016Liquidators statement of receipts and payments to 18 February 2016 (12 pages)
7 July 2015Liquidators statement of receipts and payments to 18 August 2014 (10 pages)
7 July 2015Liquidators' statement of receipts and payments to 18 August 2014 (10 pages)
30 April 2015Liquidators' statement of receipts and payments to 18 February 2015 (11 pages)
30 April 2015Liquidators statement of receipts and payments to 18 February 2015 (11 pages)
18 March 2014Liquidators' statement of receipts and payments to 18 August 2013 (6 pages)
18 March 2014Liquidators statement of receipts and payments to 18 August 2013 (6 pages)
6 March 2014Liquidators statement of receipts and payments to 18 February 2014 (12 pages)
6 March 2014Liquidators' statement of receipts and payments to 18 February 2014 (12 pages)
14 January 2014Registered office address changed from Ideal Corporate Solutions Limited Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 14 January 2014 (2 pages)
27 March 2013Liquidators statement of receipts and payments to 18 February 2013 (11 pages)
27 March 2013Liquidators' statement of receipts and payments to 18 February 2013 (11 pages)
30 August 2012Liquidators' statement of receipts and payments to 18 August 2012 (6 pages)
30 August 2012Liquidators statement of receipts and payments to 18 August 2012 (6 pages)
24 February 2012Liquidators statement of receipts and payments to 18 February 2012 (6 pages)
24 February 2012Liquidators' statement of receipts and payments to 18 February 2012 (6 pages)
7 September 2011Liquidators' statement of receipts and payments to 18 August 2011 (6 pages)
7 September 2011Liquidators statement of receipts and payments to 18 August 2011 (6 pages)
28 February 2011Liquidators statement of receipts and payments to 18 February 2011 (6 pages)
28 February 2011Liquidators' statement of receipts and payments to 18 February 2011 (6 pages)
7 September 2010Liquidators statement of receipts and payments to 18 August 2010 (6 pages)
7 September 2010Liquidators' statement of receipts and payments to 18 August 2010 (6 pages)
2 March 2010Liquidators statement of receipts and payments to 18 February 2010 (6 pages)
2 March 2010Liquidators' statement of receipts and payments to 18 February 2010 (6 pages)
5 March 2009Registered office changed on 05/03/2009 from unit 6 manor building holywell road flint flintshire CH6 5RR (1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Statement of affairs with form 4.19 (8 pages)
3 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2008Return made up to 18/05/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 June 2007Return made up to 18/05/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Return made up to 18/05/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 May 2005Return made up to 18/05/05; full list of members (7 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
6 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New director appointed (1 page)
2 December 2004New secretary appointed (1 page)
30 October 2004Ad 01/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 June 2004Return made up to 18/05/04; full list of members (6 pages)
6 September 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
23 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/03
(6 pages)
5 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 June 2002Return made up to 18/05/02; full list of members (6 pages)
19 March 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
11 June 2001Return made up to 18/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2000Secretary resigned (1 page)
18 May 2000Incorporation (15 pages)