Company NameMerit Business Systems Limited
Company StatusDissolved
Company Number01370223
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 11 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr William Kenneth Montgomery
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 14 March 2006)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address54 Sawmill Road
Ballyclare
BT39 9SY
Northern Ireland
Director NameJames Harvey Spencer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 14 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane House
Foxhouse
Hepworth
HD9 2TR
Secretary NameJames Harvey Spencer
NationalityBritish
StatusClosed
Appointed28 April 2004(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 14 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane House
Foxhouse
Hepworth
HD9 2TR
Director NameMr Alexander James Henderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(13 years after company formation)
Appointment Duration6 years, 6 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address48 West Ella Road
Kirk Ella
Hull
North Humberside
HU10 7QN
Director NameMr Paul Seymour Lees
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(13 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWolfreton Hall
Church Lane Kirkella
Hull
North Humberside
HU10 7TA
Director NameMrs Gail Mettyear
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(13 years after company formation)
Appointment Duration12 years, 10 months (resigned 28 April 2004)
RoleCompany Director
Correspondence AddressLockington House
Lockington
Driffield
North Humberside
Yo25
Secretary NameMr Anthony Robert Bullock
NationalityBritish
StatusResigned
Appointed12 June 1991(13 years after company formation)
Appointment Duration9 months, 1 week (resigned 19 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Harland Way
Cottingham
East Yorkshire
HU16 5SW
Secretary NameChristina McKie
NationalityBritish
StatusResigned
Appointed19 March 1992(13 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 July 2002)
RoleCompany Director
Correspondence AddressEast Thorpe Cottage
Thorpe Road
Lockington
Yorkshire
YO25 9SR
Director NameDavid Rawling
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2004)
RoleBusiness Development Director
Correspondence AddressRosedale
Dale Road, Carleton In Craven
Skipton
North Yorkshire
BD23 3ER
Secretary NameNicolla Janine Richardson
NationalityBritish
StatusResigned
Appointed16 July 2002(24 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2004)
RoleCompany Director
Correspondence Address4 Pelham Close
Beverley
HU17 8PN

Location

Registered AddressMerit House
Priory Park West
Hessle Nr Hull
Humberside
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Financials

Year2014
Gross Profit£1,431,633
Net Worth£302,439
Cash£136
Current Liabilities£1,103,902

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
1 June 2004Director resigned (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New secretary appointed;new director appointed (2 pages)
1 June 2004Secretary resigned (2 pages)
1 June 2004Director resigned (2 pages)
16 July 2003Return made up to 12/06/03; full list of members (7 pages)
6 May 2003Accounts for a medium company made up to 30 June 2002 (15 pages)
14 August 2002Particulars of mortgage/charge (5 pages)
22 July 2002Secretary resigned (2 pages)
22 July 2002New secretary appointed (2 pages)
11 July 2002Full accounts made up to 30 June 2001 (16 pages)
11 April 2002Director resigned (2 pages)
26 July 2001New director appointed (2 pages)
18 June 2001Return made up to 12/06/01; full list of members (6 pages)
19 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
13 April 2000Accounts for a medium company made up to 31 May 1999 (15 pages)
8 June 1999Return made up to 12/06/99; no change of members (4 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
15 December 1997Director resigned (1 page)
11 July 1997Return made up to 12/06/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
18 June 1996Return made up to 12/06/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 January 1996Registered office changed on 29/01/96 from: merit house goulton street clive sullivan way hull HU3 4DD (1 page)
31 May 1995Return made up to 12/06/95; full list of members (6 pages)
30 July 1987Company name changed globestyle LIMITED\certificate issued on 31/07/87 (2 pages)
21 July 1987Company name changed\certificate issued on 21/07/87 (2 pages)
24 May 1978Incorporation (14 pages)
24 May 1978Certificate of incorporation (1 page)