Company NameMercer & Wells Ltd
Company StatusDissolved
Company Number07354334
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)
Previous NameLittle Acorn Publishing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Thornton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameMr Daniel Marko Mohacek
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Third Barn Cappers Lane
Spurstow
Tarporley
Cheshire
CW6 9RP

Location

Registered AddressThe Third Barn Cappers Lane
Spurstow
Tarporley
Cheshire
CW6 9RP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishSpurstow
WardWrenbury

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100,000
(3 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100,000
(3 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
21 August 2012Termination of appointment of Daniel Mohacek as a director (1 page)
21 August 2012Termination of appointment of Daniel Mohacek as a director (1 page)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
11 October 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
22 August 2011Appointment of Mr Daniel Marko Mohacek as a director (2 pages)
22 August 2011Appointment of Mr Daniel Marko Mohacek as a director (2 pages)
19 August 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 100,000
(3 pages)
19 August 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 100,000
(3 pages)
11 April 2011Registered office address changed from Heathfield Ince Lane Wimbolds Trafford Chester CH2 4JP England on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Heathfield Ince Lane Wimbolds Trafford Chester CH2 4JP England on 11 April 2011 (1 page)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 February 2011Company name changed little acorn publishing LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2011Company name changed little acorn publishing LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)