Company NameMersh Brothers (Lewisham) Limited
Company StatusDissolved
Company Number00602408
CategoryPrivate Limited Company
Incorporation Date9 April 1958(66 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Guy Mersh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed17 November 1991(33 years, 7 months after company formation)
Appointment Duration31 years, 2 months (closed 24 January 2023)
RoleMot Tester
Country of ResidenceEngland
Correspondence Address16 Lennox Road East
Gravesend
Kent
DA11 0NB
Director NameSylvia Ann Mersh
Date of BirthJune 1932 (Born 91 years ago)
NationalityEnglish
StatusClosed
Appointed17 November 1991(33 years, 7 months after company formation)
Appointment Duration31 years, 2 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Jackson Road
Matlock
Derbyshire
DE4 3JQ
Secretary NameMr Guy Mersh
NationalityEnglish
StatusClosed
Appointed17 November 1991(33 years, 7 months after company formation)
Appointment Duration31 years, 2 months (closed 24 January 2023)
RoleMot Tester
Country of ResidenceEngland
Correspondence Address16 Lennox Road East
Gravesend
Kent
DA11 0NB

Contact

Websitewww.mershbros.com
Telephone020 86984794
Telephone regionLondon

Location

Registered AddressThe Old Barn
Wood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

480 at £1Guy Mersh
9.96%
Ordinary
3.4k at £1Sylvia Mersh
69.81%
Ordinary
950 at £1Richard Mersh
19.71%
Ordinary
10 at £1Guy Mersh
0.21%
Ordinary A
10 at £1Sylvia Ann
0.21%
Ordinary B
5 at £1Louise Mackmersh
0.10%
Ordinary

Financials

Year2014
Net Worth£4,993
Cash£1,564
Current Liabilities£20,258

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

20 January 2011Delivered on: 22 January 2011
Persons entitled: Stephen Jeffrey Simons, Howard Ian Simons, Brian Leslie Simons and Union Pensions Trustees (London) Limited as Trustees of the Freston Pension Fund

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,750.00.
Outstanding

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
1 November 2022Application to strike the company off the register (1 page)
22 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
26 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
25 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 4,820
(6 pages)
21 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 4,820
(6 pages)
11 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
11 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
17 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,820
(6 pages)
17 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,820
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
7 February 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4,820
(6 pages)
7 February 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4,820
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
18 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
9 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 November 2012Registered office address changed from York House 37 High Street, Seal Sevenoaks Kent TN15 0AW on 9 November 2012 (1 page)
9 November 2012Registered office address changed from York House 37 High Street, Seal Sevenoaks Kent TN15 0AW on 9 November 2012 (1 page)
9 November 2012Registered office address changed from York House 37 High Street, Seal Sevenoaks Kent TN15 0AW on 9 November 2012 (1 page)
27 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 December 2009Director's details changed for Guy Mersh on 10 November 2009 (2 pages)
9 December 2009Director's details changed for Sylvia Ann Mersh on 10 November 2009 (2 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for Guy Mersh on 10 November 2009 (2 pages)
9 December 2009Director's details changed for Sylvia Ann Mersh on 10 November 2009 (2 pages)
7 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 December 2008Return made up to 10/11/08; full list of members (5 pages)
9 December 2008Return made up to 10/11/08; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 January 2008Return made up to 10/11/07; full list of members (3 pages)
14 January 2008Return made up to 10/11/07; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 January 2007Return made up to 10/11/06; full list of members (3 pages)
23 January 2007Return made up to 10/11/06; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
11 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 November 2005Return made up to 10/11/05; full list of members (3 pages)
10 November 2005Return made up to 10/11/05; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 November 2004Return made up to 10/11/04; full list of members (8 pages)
25 November 2004Return made up to 10/11/04; full list of members (8 pages)
1 July 2004Ad 24/06/04--------- £ si 20@1=20 £ ic 4800/4820 (2 pages)
1 July 2004Ad 24/06/04--------- £ si 20@1=20 £ ic 4800/4820 (2 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 November 2003Return made up to 10/11/03; full list of members (8 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 November 2003Return made up to 10/11/03; full list of members (8 pages)
8 February 2003Registered office changed on 08/02/03 from: 16A algernon road lewisham london SE13 7AT (1 page)
8 February 2003Registered office changed on 08/02/03 from: 16A algernon road lewisham london SE13 7AT (1 page)
8 February 2003Return made up to 10/11/02; full list of members (8 pages)
8 February 2003Return made up to 10/11/02; full list of members (8 pages)
8 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 December 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 January 2001Return made up to 10/11/00; full list of members (7 pages)
29 January 2001Return made up to 10/11/00; full list of members (7 pages)
3 August 2000Full accounts made up to 31 January 2000 (8 pages)
3 August 2000Full accounts made up to 31 January 2000 (8 pages)
8 March 2000Return made up to 10/11/99; full list of members (7 pages)
8 March 2000Return made up to 10/11/99; full list of members (7 pages)
7 October 1999Full accounts made up to 31 January 1999 (8 pages)
7 October 1999Full accounts made up to 31 January 1999 (8 pages)
30 December 1998Return made up to 10/11/98; no change of members (4 pages)
30 December 1998Return made up to 10/11/98; no change of members (4 pages)
30 July 1998Full accounts made up to 31 January 1998 (8 pages)
30 July 1998Full accounts made up to 31 January 1998 (8 pages)
21 November 1997Return made up to 10/11/97; no change of members (4 pages)
21 November 1997Return made up to 10/11/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 January 1997 (9 pages)
2 November 1997Full accounts made up to 31 January 1997 (9 pages)
9 January 1997Accounts for a small company made up to 31 January 1996 (4 pages)
9 January 1997Accounts for a small company made up to 31 January 1996 (4 pages)
19 November 1996Return made up to 10/11/96; full list of members (6 pages)
19 November 1996Return made up to 10/11/96; full list of members (6 pages)
14 November 1995Return made up to 10/11/95; no change of members (4 pages)
14 November 1995Return made up to 10/11/95; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 31 January 1995 (2 pages)
19 October 1995Accounts for a small company made up to 31 January 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)