Company NameDavid Mercer Limited
Company StatusDissolved
Company Number00754721
CategoryPrivate Limited Company
Incorporation Date25 March 1963(61 years, 1 month ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAlexander David Mercer
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(28 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 14 March 2000)
RoleQuantity Surveyor
Correspondence AddressFlat 41 Rock Gardens
Bognor Regis
West Sussex
PO21 2LE
Director NameJeremy Philip Mercer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(28 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 14 March 2000)
RoleCompany Director
Correspondence Address42 Colebrook Close
Putney
London
SW15 3HZ
Secretary NameJeremy Philip Mercer
NationalityBritish
StatusClosed
Appointed25 September 1991(28 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 14 March 2000)
RoleCompany Director
Correspondence Address42 Colebrook Close
Putney
London
SW15 3HZ
Director NameMolly Irene Mercer
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(28 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 September 1991)
RoleCompany Director
Correspondence AddressFlat 41 Rock Gardens
Bognor Regis
West Sussex
PO21 2LE
Director NameStanley Swann
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(28 years, 5 months after company formation)
Appointment Duration4 years (resigned 09 September 1995)
RoleOptician
Correspondence Address1 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Secretary NameMolly Irene Mercer
NationalityBritish
StatusResigned
Appointed29 August 1991(28 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 September 1991)
RoleCompany Director
Correspondence AddressFlat 41 Rock Gardens
Bognor Regis
West Sussex
PO21 2LE

Location

Registered AddressC/O Alliotts Canterbury House
Sydenham Road
Croydon
CR9 2DG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
12 October 1999Application for striking-off (1 page)
3 March 1999Full accounts made up to 31 December 1998 (12 pages)
16 February 1999Accounting reference date shortened from 05/04/99 to 31/12/98 (1 page)
7 September 1998Return made up to 13/08/98; no change of members (4 pages)
28 July 1998Full accounts made up to 5 April 1998 (12 pages)
18 August 1997Return made up to 13/08/97; no change of members (4 pages)
18 August 1997Full accounts made up to 5 April 1997 (13 pages)
2 October 1996Full accounts made up to 5 April 1996 (12 pages)
11 September 1996Return made up to 20/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1995Return made up to 20/08/95; no change of members (4 pages)
21 August 1995Full accounts made up to 5 April 1995 (13 pages)