Company NameMersey Tilers Ltd
Company StatusDissolved
Company Number05519694
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date19 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Joseph Ainscough
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(6 days after company formation)
Appointment Duration14 years, 1 month (closed 19 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clent Avenue
Liverpool
L31 0AY
Secretary NameLisa Farrell
NationalityBritish
StatusResigned
Appointed02 August 2005(6 days after company formation)
Appointment Duration6 years, 2 months (resigned 17 October 2011)
RoleCompany Director
Correspondence Address25 Lunt Avenue
Netherton
Liverpool
Merseyside
L30 1RT
Secretary NameMr Gerard Alan White
StatusResigned
Appointed01 April 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address3 Sprucewood Close Anfield
Liverpool
Merseyside
L6 5LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Joseph Ainscough
100.00%
Ordinary

Financials

Year2014
Net Worth£14,759
Cash£1
Current Liabilities£117,893

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 July

Filing History

29 November 2017Order of court to wind up (3 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
25 July 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
26 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
4 February 2016Termination of appointment of Gerard Alan White as a secretary on 1 August 2015 (1 page)
29 September 2015Director's details changed for Mr Joseph Ainscough on 1 January 2015 (2 pages)
29 September 2015Director's details changed for Mr Joseph Ainscough on 1 January 2015 (2 pages)
29 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
3 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
30 April 2014Appointment of Mr Gerard Alan White as a secretary (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 December 2011Termination of appointment of Lisa Farrell as a secretary (1 page)
5 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 September 2010Director's details changed for Joseph Ainscough on 1 January 2010 (2 pages)
13 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Joseph Ainscough on 1 January 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 November 2008Return made up to 27/07/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 November 2007Return made up to 27/07/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 July 2006Return made up to 27/07/06; full list of members (2 pages)
21 September 2005New secretary appointed (2 pages)
1 September 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Incorporation (9 pages)
27 July 2005Secretary resigned (1 page)