Company NameBritish Mercantile (Holdings) Limited
Company StatusDissolved
Company Number00146069
CategoryPrivate Limited Company
Incorporation Date19 February 1917(107 years, 3 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Martin Clive Williams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(78 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 09 June 1998)
RoleCompany Director
Correspondence AddressElmhurst Catlins Lane
Pinner
Middlesex
HA5 2EZ
Secretary NameFathima Milhana Yau
NationalityBritish
StatusClosed
Appointed06 January 1997(79 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address1 Northbrook Road
Wood Green
London
N22 4YQ
Director NameFrank Put
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed08 April 1997(80 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 09 June 1998)
RoleCompany Director
Correspondence AddressKortelandsedreef 6
Nootdorp 2631 N9
Netherlands
Director NamePaul Michael Anslow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(74 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 1995)
RoleFinancial Director
Correspondence Address70 Gibraltar Lane
Haughton Green Denton
Manchester
M34 7PY
Director NameRobert Mossman Scott
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(74 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 1995)
RoleCompany Director
Correspondence AddressMadgell House
Off Ribchester Road Clayton Le Dale
Blackburn
Lancashire
BB1 9EY
Secretary NameWilliam James Wilson
NationalityBritish
StatusResigned
Appointed04 April 1991(74 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address125 Maypark
Bamber Bridge
Preston
Lancashire
PR5 8JE
Director NameMr Clive Frances Lacey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(78 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address15 Water Meadow Close
Hempstead
Gillingham
Kent
ME7 3QF
Secretary NamePeter Michael Harrison
NationalityBritish
StatusResigned
Appointed10 July 1995(78 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 1997)
RoleCompany Director
Correspondence AddressMeadowcroft 10 Cresswick
Whitwell
Hitchin
Hertfordshire
SG4 8HU

Location

Registered AddressHyde House
Edgware Road
Colindale
London
NW9 6LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
31 December 1997Application for striking-off (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
11 November 1996Return made up to 04/04/96; full list of members (4 pages)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995Secretary resigned;new secretary appointed (2 pages)
29 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: 33-34 winckley square preston lancs PR1 3EL (1 page)
16 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
25 July 1995Full accounts made up to 31 March 1995 (8 pages)
25 April 1995Return made up to 04/04/95; full list of members (8 pages)