Background WavePink WaveYellow Wave

JAMES MERCER (PRESTON) LIMITED (00370936)

JAMES MERCER (PRESTON) LIMITED (00370936) is an active UK company. incorporated on 28 November 1941. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (4525). JAMES MERCER (PRESTON) LIMITED has been registered for 84 years. Current directors include MOXHAM, John.

Company Number
00370936
Status
active
Type
ltd
Incorporated
28 November 1941
Age
84 years
Address
Tulketh Hall Works, Preston, PR2 2RB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (4525)
Directors
MOXHAM, John
SIC Codes
4525

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES MERCER (PRESTON) LIMITED

JAMES MERCER (PRESTON) LIMITED is an active company incorporated on 28 November 1941 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (4525). JAMES MERCER (PRESTON) LIMITED was registered 84 years ago.(SIC: 4525)

Status

active

Active since 84 years ago

Company No

00370936

LTD Company

Age

84 Years

Incorporated 28 November 1941

Size

N/A

Accounts

ARD: 31/7

Overdue

22 years overdue

Last Filed

Made up to N/A
Submitted on 2 March 2001 (25 years ago)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2003
Period: 28 November 1941 - 31 July 2002

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 13 January 2017
For period ending 30 December 2016
Contact
Address

Tulketh Hall Works Hesketh Street Preston, PR2 2RB,

Timeline

1 key events • 1941 - 1941

Funding Officers Ownership
Company Founded
Nov 41
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MOXHAM, John

Active
Grey Close Brockside, PrestonPR3 0GL
Born April 1949
Director
Appointed N/A

DIXON, Gerald Francis

Resigned
17 Grenville Avenue, PrestonPR5 4UA
Secretary
Appointed N/A
Resigned 05 Oct 1999

MAYOR, Jennifer Helen

Resigned
73 The Howgills, PrestonPR2 9LX
Secretary
Appointed 05 Oct 1999
Resigned 22 Jun 2001

CATTERALL, Paul

Resigned
593 Blackpool Road, PrestonPR2 1LH
Born March 1960
Director
Appointed 01 Jul 1997
Resigned 22 Jun 2001

CURRAN, Alice

Resigned
94 Black Bull Lane, PrestonPR2 3LA
Born December 1921
Director
Appointed N/A
Resigned 02 Dec 1996

CURRAN, William

Resigned
North Royd 50 Clifton Drive, Lytham St. AnnesFY8 1AT
Born December 1946
Director
Appointed N/A
Resigned 22 Jun 2001

HAYES, Richard

Resigned
15 Hollybank, PrestonPR2 3QZ
Born April 1906
Director
Appointed N/A
Resigned 02 Feb 1991

HORNBY, Henry Lawrence

Resigned
37 Tinniswood, PrestonPR2 1EL
Born July 1920
Director
Appointed N/A
Resigned 06 Mar 1992

MOXHAM, Ellen

Resigned
8 Moss Lane, PrestonPR3 1HB
Born January 1920
Director
Appointed N/A
Resigned 02 Dec 1996

MOXHAM, Susan

Resigned
Grey Close Brockside, PrestonPR3 0GL
Born January 1949
Director
Appointed N/A
Resigned 22 Jun 2001

POTTER, Stephen Michael George

Resigned
Seed Fold Cottage, PrestonPR3 2AL
Born July 1963
Director
Appointed 01 Jul 1997
Resigned 22 Jun 2001
Fundings
Financials
Latest Activities

Filing History

73

Legacy
4 April 2018
AC93AC93
Gazette Dissolved Voluntary
14 June 2016
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
7 August 2015
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 June 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 June 2015
DS01DS01
Restoration Order Of Court
16 January 2014
AC92AC92
Gazette Dissolved Voluntary
11 August 2009
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 April 2009
GAZ1(A)GAZ1(A)
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
652a652a
Court Order
12 June 2006
OC-DVOC-DV
Legacy
22 January 2002
LIQLIQ
Liquidation Voluntary Statement Of Receipts And Payments
22 October 2001
4.684.68
Liquidation Voluntary Creditors Return Of Final Meeting
22 October 2001
4.724.72
Liquidation Voluntary Statement Of Affairs
2 July 2001
4.204.20
Resolution
2 July 2001
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
2 July 2001
600600
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
403aParticulars of Charge Subject to s859A
Legacy
15 August 2000
403aParticulars of Charge Subject to s859A
Legacy
13 July 2000
225Change of Accounting Reference Date
Legacy
29 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Resolution
16 February 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 March 1994
363aAnnual Return
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
288288
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
10 February 1988
288288
Accounts With Accounts Type Full
15 May 1987
AAAnnual Accounts
Legacy
15 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 June 1986
288288
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Certificate Change Of Name Company
5 May 1953
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 November 1941
MISCMISC
Incorporation Company
28 November 1941
NEWINCIncorporation