Company NameMerries Club Limited
Company StatusDissolved
Company Number00931178
CategoryPrivate Limited Company
Incorporation Date29 April 1968(56 years ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5552Catering
SIC 56210Event catering activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAlan Richard Payne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(29 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressVigo House Ormond Avenue
Richmond
London
TW10 6TN
Secretary NameRobert Michael Taylor
NationalityBritish
StatusClosed
Appointed17 May 1999(31 years after company formation)
Appointment Duration2 years, 8 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address192a Horsenden Lane South
Greenford
Middlesex
UB6 7NT
Director NameMaurice Oswald Brindley
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 April 1996)
RoleBuilder
Correspondence Address37 Templewood
London
W13 8DU
Director NameJeffrey Butterfield
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(24 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressRed Stack
Wicken
Milton Keynes
MK19 6BY
Director NameEdward Gabriel Lumsden
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 1996)
RoleRetired
Correspondence Address12 Heather Drive
Ferndown
Dorset
BH22 9SD
Director NameArthur John Marshman
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 April 1996)
RoleChartered Architect
Correspondence AddressThe Laurels Park View
7 Wakering Lane Collingtree
Northampton
Northamptonshire
NN4 0NE
Director NameMr Eric Arnold Smith
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(24 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 1997)
RoleCompany Director
Correspondence AddressSt Georges House
72-74 St Georges Square
London
SW1V 3QU
Secretary NameBarbara Butterfield
NationalityBritish
StatusResigned
Appointed16 November 1992(24 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressRed Stack
Wicken
Milton Keynes
MK19 6BY
Director NameBarbara Butterfield
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(29 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressFlat 6 49 Hallam Street
London
W1N 5LJ
Director NameMartin Devetta
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(29 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 1999)
RoleCompany Director
Correspondence AddressLinden
Regents Walk
Ascot
Berks
SL5 9JQ
Secretary NameMartin Devetta
NationalityBritish
StatusResigned
Appointed10 October 1997(29 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 1999)
RoleCompany Director
Correspondence AddressLinden
Regents Walk
Ascot
Berks
SL5 9JQ

Location

Registered AddressStuart House
55 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,879
Current Liabilities£3,879

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
2 August 2001Application for striking-off (1 page)
8 May 2000Full accounts made up to 30 September 1999 (9 pages)
15 December 1999Return made up to 16/11/99; full list of members (6 pages)
3 September 1999Full accounts made up to 30 September 1998 (9 pages)
4 June 1999Secretary resigned;director resigned (1 page)
4 June 1999New secretary appointed (2 pages)
15 December 1998Return made up to 16/11/98; no change of members (4 pages)
1 June 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
3 December 1997Full accounts made up to 31 May 1997 (16 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 July 1997Director resigned (1 page)
27 July 1997New director appointed (2 pages)
12 March 1997Full accounts made up to 31 May 1996 (16 pages)
6 January 1997Return made up to 16/11/96; full list of members (7 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
4 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
17 November 1995Return made up to 16/11/95; no change of members (8 pages)
28 March 1995Full accounts made up to 31 May 1994 (16 pages)