Company NameMershon Limited
Company StatusDissolved
Company Number04433820
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameEdgerton Nominees Limited (Corporation)
StatusClosed
Appointed28 October 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 11 December 2007)
Correspondence Address1 Parkview Court
St Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Secretary NameShipley Nominees Ltd (Corporation)
StatusClosed
Appointed28 October 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 11 December 2007)
Correspondence Address37 Fernbank Drive
Bingley
West Yorkshire
BD16 4PJ
Director NameJanette Hawkins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2003)
RoleChiropodist
Correspondence Address199 Oakwood Lane
Leeds
West Yorkshire
LS8 2PE
Director NameBarry John Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2004)
RoleManager
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Director NameJoseph Anthony Harthen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 October 2004)
RoleManager
Correspondence AddressRosemary Cottage Rosemary Lane
Siddall
Halifax
West Yorkshire
HX3 9JZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameEdgerton Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2002(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 2004)
Correspondence AddressSpringfiled Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU

Location

Registered AddressSpringfield Hall
Thornhill Road
Huddersfield
HD3 3AU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£872
Cash£64
Current Liabilities£10,161

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
16 July 2007Application for striking-off (1 page)
20 June 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 March 2007Return made up to 13/04/06; full list of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 April 2005Return made up to 13/04/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
20 July 2004Return made up to 01/04/04; full list of members (6 pages)
29 June 2004New director appointed (1 page)
28 June 2004Director resigned (1 page)
26 February 2004Amended accounts made up to 31 May 2003 (1 page)
25 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
16 May 2003Return made up to 08/05/03; full list of members (6 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 6-8 underwood street london N1 7JQ (1 page)