Company NameMergewise Limited
Company StatusDissolved
Company Number00839741
CategoryPrivate Limited Company
Incorporation Date4 March 1965(59 years, 2 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Paul John Eales
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(26 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 25 September 2001)
RoleSales Director
Correspondence Address36 Great Ellshams
Banstead
Surrey
SM7 2BA
Director NameJennifer Anne Eales
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address36 Great Ellshams
Banstead
Surrey
SM7 2BA
Secretary NameJennifer Anne Eales
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address36 Great Ellshams
Banstead
Surrey
SM7 2BA

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£13,624
Current Liabilities£26,639

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
26 April 2001Application for striking-off (1 page)
14 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
8 February 2001Registered office changed on 08/02/01 from: 36 great ellshams banstead surrey SM7 2BA (1 page)
5 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
23 May 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 April 1998Return made up to 31/12/97; no change of members (4 pages)
29 September 1997Full accounts made up to 31 December 1996 (14 pages)
22 April 1997Return made up to 31/12/96; no change of members (4 pages)
6 September 1996Full accounts made up to 31 December 1995 (14 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 October 1995Full accounts made up to 31 December 1994 (15 pages)