Company NameManaged Availability Limited
Company StatusDissolved
Company Number02032030
CategoryPrivate Limited Company
Incorporation Date27 June 1986(37 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameMerit Support Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Granelli
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(5 years, 3 months after company formation)
Appointment Duration17 years, 7 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6SU
Director NameMr David Alan Simpson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(21 years after company formation)
Appointment Duration1 year, 10 months (closed 05 May 2009)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressDraycott Cottage
Draycott Lane
Kempsey
Worcestershire
WR5 3NY
Secretary NameMr William Thomas Martin
NationalityBritish
StatusClosed
Appointed13 July 2007(21 years after company formation)
Appointment Duration1 year, 9 months (closed 05 May 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Wainhill
Chinnor
Oxfordshire
OX39 4AB
Director NameMr Barry Arthur Roberts
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(5 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tudor Lawns
Carr Gate
Wakefield
West Yorkshire
WF2 0UU
Secretary NameMr Barry Arthur Roberts
NationalityBritish
StatusResigned
Appointed06 October 1991(5 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tudor Lawns
Carr Gate
Wakefield
West Yorkshire
WF2 0UU
Director NameMrs Carol Angela Mason
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleTraining Operations Director
Correspondence Address231 Woodlands Road
Batley
West Yorkshire
WF17 0QS
Secretary NameMr Stephen Wainwright
NationalityBritish
StatusResigned
Appointed20 January 1992(5 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 July 2006)
RoleCompany Director
Correspondence AddressCedar Lodge
Molly Hurst Lane Wooley
Wakefield
West Yorkshire
WF4 2JX
Director NameMr Stephen Wainwright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(13 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 03 July 2007)
RoleChartered Accountant
Correspondence Address'Woodlands'
Thunderbridge Lane, Thunderbridge
Huddersfield
West Yorkshire
HD8 0PX
Director NameMr Michael Craig Fairey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(20 years after company formation)
Appointment Duration1 year (resigned 11 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Croft
Bishop Wilton
York
North Yorkshire
YO42 1TG
Secretary NameMr Michael Craig Fairey
NationalityBritish
StatusResigned
Appointed11 July 2006(20 years after company formation)
Appointment Duration1 year (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Croft
Bishop Wilton
York
North Yorkshire
YO42 1TG
Director NameNicholas Robinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(21 years after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 2007)
RoleCompany Director
Correspondence Address1 Wethered Road
Marlow
Buckinghamshire
SL7 2BH
Director NameMr Jeremy John Stafford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Lower Weald, Calverton
Milton Keynes
Bucks
MK19 6EE

Location

Registered AddressServo House Oakwell Way
Oakwell Business Park
Birstall, West Yorkshire
WF17 9LU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 January 2009Application for striking-off (1 page)
16 December 2008Appointment terminated director jeremy stafford (1 page)
23 October 2008Return made up to 07/10/08; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from icm house oakwell way oakwell park birstall west yorks WF17 9LU (1 page)
20 October 2008Registered office changed on 20/10/2008 from icm house oakwell way oakwell park birstall west yorkshire WF17 9LU (1 page)
9 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
2 May 2008Full accounts made up to 30 June 2007 (9 pages)
20 December 2007Director resigned (1 page)
6 November 2007Return made up to 06/10/07; full list of members (3 pages)
27 July 2007New secretary appointed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (9 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 06/10/06; full list of members (3 pages)
22 August 2006Memorandum and Articles of Association (12 pages)
18 August 2006Company name changed merit support LIMITED\certificate issued on 18/08/06 (2 pages)
17 August 2006New director appointed (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
2 May 2006Full accounts made up to 30 June 2005 (12 pages)
7 December 2005Director resigned (1 page)
13 October 2005Return made up to 06/10/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
10 December 2004Return made up to 06/10/04; full list of members (7 pages)
3 February 2004Full accounts made up to 30 June 2003 (12 pages)
4 December 2003Return made up to 06/10/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
1 November 2002Return made up to 06/10/02; full list of members (7 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
3 May 2002Full accounts made up to 30 June 2001 (15 pages)
23 November 2001Return made up to 06/10/01; full list of members (7 pages)
1 February 2001Full accounts made up to 30 June 2000 (15 pages)
20 December 2000Return made up to 06/10/00; full list of members (6 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
10 November 1999Return made up to 06/10/99; full list of members (7 pages)
17 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 August 1999New director appointed (1 page)
5 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
24 April 1999Secretary's particulars changed (1 page)
12 January 1999Full accounts made up to 30 June 1998 (6 pages)
27 October 1998Return made up to 06/10/98; no change of members (4 pages)
15 January 1998Full accounts made up to 30 June 1997 (9 pages)
2 November 1997Return made up to 06/10/97; no change of members (4 pages)
17 January 1997Full accounts made up to 30 June 1996 (12 pages)
10 November 1996Return made up to 06/10/96; full list of members (6 pages)
8 August 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/06/96
(1 page)
18 February 1996Full accounts made up to 30 June 1995 (12 pages)
19 January 1996Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
1 May 1995Full accounts made up to 30 June 1994 (13 pages)
27 October 1986Company name changed technology for training LIMITED\certificate issued on 27/10/86 (2 pages)