Company NameMerit Systems Group Limited
Company StatusDissolved
Company Number01838826
CategoryPrivate Limited Company
Incorporation Date7 August 1984(39 years, 9 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Gail Mettyear
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(6 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressLockington House
Lockington
Driffield
North Humberside
Yo25
Director NameMr William Kenneth Montgomery
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 04 October 2005)
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(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane House
Foxhouse
Hepworth
HD9 2TR
Secretary NameJames Harvey Spencer
NationalityBritish
StatusClosed
Appointed28 April 2004(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane House
Foxhouse
Hepworth
HD9 2TR
Director NameEdward Walter Gilbert
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 West Leys Road
Swanland
North Ferriby
East Yorkshire
HU14 3LX
Secretary NameMr Anthony Robert Bullock
NationalityBritish
StatusResigned
Appointed12 June 1991(6 years, 10 months 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(7 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 July 2003)
RoleCompany Director
Correspondence AddressEast Thorpe Cottage
Thorpe Road
Lockington
Yorkshire
YO25 9SR
Secretary NameNicolla Janine Richardson
NationalityBritish
StatusResigned
Appointed03 July 2002(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2004)
RoleCompany Director
Correspondence Address4 Pelham Close
Beverley
HU17 8PN

Location

Registered AddressMerit House
Priory Park West
Hessle Nr Hull
North 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
Turnover£2,021,370
Gross Profit£1,431,633
Net Worth£286,666
Cash£136
Current Liabilities£1,103,902

Accounts

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

Filing History

4 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2005First Gazette notice for compulsory strike-off (1 page)
14 December 2004Strike-off action suspended (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
1 June 2004New secretary appointed;new director appointed (2 pages)
1 June 2004Secretary resigned (2 pages)
1 June 2004New director appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
11 July 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
20 June 2001Full group accounts made up to 30 June 2000 (19 pages)
18 June 2001Return made up to 12/06/01; full list of members (7 pages)
19 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
13 April 2000Full group accounts made up to 31 May 1999 (19 pages)
8 June 1999Return made up to 12/06/99; no change of members (6 pages)
19 March 1999Full group accounts made up to 31 May 1998 (16 pages)
19 March 1998Full group accounts made up to 31 May 1997 (16 pages)
11 July 1997Return made up to 12/06/97; full list of members (6 pages)
20 March 1997Full group accounts made up to 31 May 1996 (16 pages)
18 June 1996Return made up to 12/06/96; no change of members (4 pages)
29 March 1996Full group accounts made up to 31 May 1995 (16 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; no change of members (4 pages)
7 August 1984Incorporation (13 pages)